Company NameThistle Restaurants Limited
Company StatusDissolved
Company NumberSC443088
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)
Dissolution Date1 August 2018 (5 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameAbdul Rashid
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Arden Drive
Giffnock
Glasgow
G46 7AF
Scotland

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2018Final Gazette dissolved following liquidation (1 page)
1 May 2018Notice of final meeting of creditors (9 pages)
5 November 2015Registered office address changed from Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 5 November 2015 (2 pages)
5 November 2015Notice of winding up order (1 page)
5 November 2015Registered office address changed from Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 5 November 2015 (2 pages)
5 November 2015Court order notice of winding up (1 page)
5 November 2015Registered office address changed from Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 5 November 2015 (2 pages)
5 November 2015Court order notice of winding up (1 page)
5 November 2015Notice of winding up order (1 page)
2 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-10
(1 page)
1 September 2015Registered office address changed from 18 Arden Drive Giffnock Glasgow G46 7AF to Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 1 September 2015 (3 pages)
1 September 2015Registered office address changed from 18 Arden Drive Giffnock Glasgow G46 7AF to Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 1 September 2015 (3 pages)
23 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
23 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 May 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
8 May 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
27 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
19 February 2013Incorporation (35 pages)
19 February 2013Incorporation (35 pages)