Edinburgh
EH1 3PG
Scotland
Director Name | Mrs Michelle Louise Coleman |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2012(same day as company formation) |
Role | Hospitality |
Country of Residence | Scotland |
Correspondence Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
Website | thistleresidence.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5100380 |
Telephone region | Edinburgh |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Michelle Coleman 50.00% Ordinary |
---|---|
50 at £1 | Scott Coleman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £349 |
Cash | £58,684 |
Current Liabilities | £97,233 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2018 | Notice of final meeting of creditors (10 pages) |
13 September 2016 | Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 13 September 2016 (2 pages) |
13 September 2016 | Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 13 September 2016 (2 pages) |
1 July 2016 | Registered office address changed from 2 Lister Square Edinburgh EH3 9GL to 15 Queen Street Edinburgh EH2 1JE on 1 July 2016 (2 pages) |
1 July 2016 | Registered office address changed from 2 Lister Square Edinburgh EH3 9GL to 15 Queen Street Edinburgh EH2 1JE on 1 July 2016 (2 pages) |
17 June 2016 | Notice of winding up order (1 page) |
17 June 2016 | Court order notice of winding up (1 page) |
17 June 2016 | Notice of winding up order (1 page) |
17 June 2016 | Court order notice of winding up (1 page) |
1 December 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 November 2014 | Company name changed thistle residence LIMITED\certificate issued on 18/11/14
|
18 November 2014 | Company name changed thistle residence LIMITED\certificate issued on 18/11/14
|
24 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 October 2013 | Registered office address changed from 11 St. Peters Buildings Edinburgh EH3 9PG Scotland on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from 11 St. Peters Buildings Edinburgh EH3 9PG Scotland on 25 October 2013 (1 page) |
25 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
5 February 2013 | Registered office address changed from 170/1 Great Junction Street Edinburgh EH6 5LJ Scotland on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 170/1 Great Junction Street Edinburgh EH6 5LJ Scotland on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 170/1 Great Junction Street Edinburgh EH6 5LJ Scotland on 5 February 2013 (1 page) |
15 November 2012 | Registered office address changed from 21-23 Hill Street Edinburgh City of Edinburgh EH2 3JP Scotland on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from 21-23 Hill Street Edinburgh City of Edinburgh EH2 3JP Scotland on 15 November 2012 (1 page) |
21 September 2012 | Incorporation
|
21 September 2012 | Incorporation
|