Company NameTP Albany Street Limited
Company StatusDissolved
Company NumberSC468928
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 2 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Derek William Stephen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhinstane 26 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland

Contact

Websitethistleproperty.co.uk

Location

Registered AddressThistle House
21-23 Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Thistle Property Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£73,989
Cash£9,799
Current Liabilities£901,442

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

22 April 2014Delivered on: 25 April 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 46 & 26 albany street, edinburgh.
Outstanding
11 April 2014Delivered on: 23 April 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
27 June 2018Application to strike the company off the register (3 pages)
28 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
30 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
30 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
25 April 2014Registration of charge 4689280002 (14 pages)
25 April 2014Registration of charge 4689280002 (14 pages)
23 April 2014Registration of charge 4689280001 (22 pages)
23 April 2014Registration of charge 4689280001 (22 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)