Company NameThistle-Peat Holdco Limited
DirectorDerek William Stephen
Company StatusActive
Company NumberSC473344
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)
Previous NameEnsco 445 Limited

Business Activity

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

Directors

Director NameMr Derek William Stephen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThistle House Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Andrew Graham Alexander Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed24 March 2014(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed24 March 2014(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

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

Shareholders

250 at £1Aimee Louise Stephen
25.00%
Ordinary B
250 at £1Derek Stephen
25.00%
Ordinary A
250 at £1Jennifer Jane Stephen
25.00%
Ordinary B
250 at £1Victoria Anne Stephen
25.00%
Ordinary B

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

23 February 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
7 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
25 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
9 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(4 pages)
1 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(4 pages)
10 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(4 pages)
12 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,000
(4 pages)
12 June 2014Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 12 June 2014 (2 pages)
12 June 2014Termination of appointment of Hbjg Limited as a director (2 pages)
12 June 2014Termination of appointment of Hbjg Limited as a director (2 pages)
12 June 2014Termination of appointment of Andrew Walker as a director (2 pages)
12 June 2014Termination of appointment of Andrew Walker as a director (2 pages)
12 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,000
(4 pages)
12 June 2014Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 12 June 2014 (2 pages)
11 June 2014Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2014Change of share class name or designation (2 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
11 June 2014Appointment of Derek William Stephen as a director (4 pages)
11 June 2014Change of share class name or designation (2 pages)
11 June 2014Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
11 June 2014Appointment of Derek William Stephen as a director (4 pages)
10 June 2014Company name changed ensco 445 LIMITED\certificate issued on 10/06/14
  • CONNOT ‐
(3 pages)
10 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-20
(2 pages)
10 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-20
(2 pages)
10 June 2014Company name changed ensco 445 LIMITED\certificate issued on 10/06/14
  • CONNOT ‐
(3 pages)
24 March 2014Incorporation (38 pages)
24 March 2014Incorporation (38 pages)