Glasgow
G20 7BA
Scotland
Director Name | Mr Duncan Smillie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 May 2020(7 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Sports Business Owner |
Country of Residence | Scotland |
Correspondence Address | Firhill Stadium 80 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Mr Gerry Britton |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Hillside Drive Bishopbriggs Glasgow G64 2NW Scotland |
Director Name | Mr David Beattie |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Firhill Stadium 80 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Mr Greig Ronald Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Firhill Stadium 80 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Mr Ian Gardner Maxwell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Firhill Stadium 80 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Miss Jacqui Low |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 August 2019) |
Role | Communications Consultant |
Country of Residence | Scotland |
Correspondence Address | Firhill Stadium 80 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Mr Michael Gregory Roberston |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 August 2019) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | Firhill Stadium 80 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Mr Scott Allison |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(5 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2021) |
Role | Director Of Football |
Country of Residence | Scotland |
Correspondence Address | Firhill Stadium 80 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Mr Malcom Stewart Graham Cannon |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(6 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Firhill Stadium 80 Firhill Road Glasgow G20 7BA Scotland |
Registered Address | Wyre Stadium At Firhill 80 Firhill Road Wyre Stadium At Firhill Glasgow G20 7AL Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
Address Matches | 2 other UK companies use this postal address |
150 at £1 | Thistle Weir Youth Academy Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,867 |
Cash | £172,276 |
Current Liabilities | £229,353 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
27 July 2023 | Termination of appointment of Gerry Britton as a director on 27 July 2023 (1 page) |
---|---|
22 July 2023 | Appointment of Mr Alistair Creevy as a director on 22 July 2023 (2 pages) |
27 June 2023 | Registered office address changed from Firhill Stadium 80 Firhill Road Glasgow G20 7BA to Wyre Stadium at Firhill 80 Firhill Road Wyre Stadium at Firhill Glasgow G20 7AL on 27 June 2023 (1 page) |
9 June 2023 | Termination of appointment of Duncan Smillie as a director on 8 June 2023 (1 page) |
23 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
19 May 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
17 June 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
3 November 2021 | Termination of appointment of Scott Allison as a director on 30 September 2021 (1 page) |
23 August 2021 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
11 June 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
9 June 2020 | Appointment of Mr Duncan Smillie as a director on 20 May 2020 (2 pages) |
9 June 2020 | Termination of appointment of Malcolm Stewart Graham Cannon as a director on 19 May 2020 (1 page) |
8 June 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
27 August 2019 | Appointment of Mr Malcolm Stewart Graham Cannon as a director on 27 August 2019 (2 pages) |
27 August 2019 | Termination of appointment of Jacqui Low as a director on 27 August 2019 (1 page) |
27 August 2019 | Termination of appointment of Michael Gregory Roberston as a director on 27 August 2019 (1 page) |
11 June 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
16 April 2019 | Termination of appointment of David Beattie as a director on 1 July 2018 (1 page) |
16 April 2019 | Appointment of Mr Gerry Britton as a director on 1 July 2018 (2 pages) |
16 April 2019 | Termination of appointment of Gerry Britton as a director on 1 July 2018 (1 page) |
16 April 2019 | Termination of appointment of Greig Ronald Brown as a director on 1 July 2018 (1 page) |
24 August 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
31 July 2018 | Appointment of Mr Michael Gregory Roberston as a director on 1 June 2018 (2 pages) |
31 July 2018 | Appointment of Mr Scott Allison as a director on 1 June 2018 (2 pages) |
31 July 2018 | Appointment of Miss Jacqui Low as a director on 1 June 2018 (2 pages) |
28 July 2018 | Termination of appointment of Ian Gardner Maxwell as a director on 20 May 2018 (1 page) |
18 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
8 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
30 August 2013 | Company name changed thistle youth football LIMITED\certificate issued on 30/08/13
|
30 August 2013 | Company name changed thistle youth football LIMITED\certificate issued on 30/08/13
|
29 August 2013 | Appointment of Mr Ian Maxwell as a director (2 pages) |
29 August 2013 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW Scotland on 29 August 2013 (1 page) |
29 August 2013 | Appointment of Mr Greig Brown as a director (2 pages) |
29 August 2013 | Appointment of Mr David Beattie as a director (2 pages) |
29 August 2013 | Appointment of Mr Greig Brown as a director (2 pages) |
29 August 2013 | Appointment of Mr Ian Maxwell as a director (2 pages) |
29 August 2013 | Appointment of Mr David Beattie as a director (2 pages) |
29 August 2013 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW Scotland on 29 August 2013 (1 page) |
7 May 2013 | Incorporation
|
7 May 2013 | Incorporation
|