Company NameThistle Services C.I.C.
Company StatusActive
Company NumberSC502185
CategoryPrivate Limited Company
Incorporation Date1 April 2015(9 years ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Williams
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(same day as company formation)
RoleProject Development Lead
Country of ResidenceScotland
Correspondence AddressThistle Foundation Niddrie Mains Road
Edinburgh
EH16 4EA
Scotland
Director NameMrs Deborah Ann Kong
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThistle Foundation Niddrie Mains Road
Edinburgh
EH16 4EA
Scotland
Director NameMr Christopher Andrew Bruce
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressThistle Centre Of Wellbeing 13 Queen's Walk
Edinburgh
EH16 4EA
Scotland
Director NameMr Nigel Murray Ferguson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThistle Centre Of Wellbeing 13 Queen's Walk
Edinburgh
EH16 4EA
Scotland
Director NameMr John Ernest Birrell Hebson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThistle Centre Of Wellbeing 13 Queen's Walk
Edinburgh
EH16 4EA
Scotland
Director NameMr Mark Hoolahan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressThistle Centre Of Wellbeing 13 Queen's Walk
Edinburgh
EH16 4EA
Scotland
Director NameMs Gillian Patricia Wilson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleNurse
Country of ResidenceScotland
Correspondence AddressThistle Centre Of Wellbeing 13 Queen's Walk
Edinburgh
EH16 4EA
Scotland
Secretary NameMrs Dawn Macneil
StatusCurrent
Appointed31 March 2023(8 years after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressThistle Centre Of Wellbeing 13 Queen's Walk
Edinburgh
EH16 4EA
Scotland
Director NameRonald David Giffin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThistle Foundation Niddrie Mains Road
Edinburgh
EH16 4EA
Scotland
Director NameMs Gillian Patricia Wilson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence AddressThistle Foundation Niddrie Mains Road
Edinburgh
EH16 4EA
Scotland
Director NameMiss Gwen Currie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleCoach And Facilitator
Country of ResidenceScotland
Correspondence AddressThistle Foundation Niddrie Mains Road
Edinburgh
EH16 4EA
Scotland
Director NameMs Diana Christine Noel-Paton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressThistle Foundation Niddrie Mains Road
Edinburgh
EH16 4EA
Scotland
Director NameMr John Darge Dalrymple
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleCharity Director
Country of ResidenceScotland
Correspondence AddressThistle Foundation Niddrie Mains Road
Edinburgh
EH16 4EA
Scotland
Secretary NameJohn Alexander Campbell
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Correspondence AddressThistle Foundation Niddrie Mains Road
Edinburgh
EH16 4EA
Scotland
Secretary NameMs Diana Christine Noel-Paton
StatusResigned
Appointed29 August 2016(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 March 2017)
RoleCompany Director
Correspondence AddressThistle Centre Of Wellbeing 13 Queen's Walk
Edinburgh
EH16 4EA
Scotland
Secretary NameMrs Nicola Park
StatusResigned
Appointed22 March 2017(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 30 March 2023)
RoleCompany Director
Correspondence AddressThistle Centre Of Wellbeing 13 Queen's Walk
Edinburgh
EH16 4EA
Scotland
Director NameMr Gary William Kernahan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 December 2022)
RoleDirector Of Fundraising And Business Development
Country of ResidenceUnited Kingdom
Correspondence Address20 Inchlee Street
Whiteinch
Glasgow
G14 9QG
Scotland
Director NameMrs Amanda Jane Laurie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 October 2022)
RolePartner In Law Firm
Country of ResidenceScotland
Correspondence Address70 Priestfield Road
Edinburgh
EH16 5JB
Scotland

Contact

Websitewww.thistle.org.uk
Email address[email protected]
Telephone0800 3006010
Telephone regionFreephone

Location

Registered AddressThistle Centre Of Wellbeing
13 Queen's Walk
Edinburgh
EH16 4EA
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return28 March 2024 (3 weeks, 6 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

14 September 2023Appointment of Mrs. Pedetin Femi-Olekanma as a director on 11 September 2023 (2 pages)
11 April 2023Director's details changed for Mr Christopher Andrew Bruce on 10 April 2023 (2 pages)
11 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
10 April 2023Termination of appointment of Nicola Park as a secretary on 30 March 2023 (1 page)
10 April 2023Appointment of Mrs Dawn Macneil as a secretary on 31 March 2023 (2 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
14 December 2022Termination of appointment of Gary William Kernahan as a director on 7 December 2022 (1 page)
14 December 2022Appointment of Ms Gillian Patricia Wilson as a director on 6 December 2022 (2 pages)
17 October 2022Termination of appointment of Amanda Jane Laurie as a director on 4 October 2022 (1 page)
11 April 2022Director's details changed for Mr Christopher Andrew Bruce on 6 April 2022 (2 pages)
11 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
11 April 2022Director's details changed for Mr Mark Hoolahan on 10 April 2022 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
30 September 2021Termination of appointment of Gillian Patricia Wilson as a director on 30 September 2021 (1 page)
21 April 2021Director's details changed for Mr Ian Williams on 10 April 2021 (2 pages)
21 April 2021Director's details changed for Mr Gary William Kernahan on 10 April 2021 (2 pages)
21 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
22 December 2020Accounts for a small company made up to 31 March 2020 (12 pages)
10 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
10 April 2020Secretary's details changed for Mrs Nicola Park on 10 April 2020 (1 page)
10 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
23 March 2020Director's details changed for Mr Ian Williams on 23 March 2020 (2 pages)
23 March 2020Director's details changed for Mr Ian Williams on 23 March 2020 (2 pages)
23 March 2020Director's details changed for Mr Gary William Kernahan on 23 March 2020 (2 pages)
7 January 2020Termination of appointment of Gwen Currie as a director on 6 January 2020 (1 page)
10 September 2019Accounts for a small company made up to 31 March 2019 (13 pages)
11 June 2019Termination of appointment of Diana Christine Noel-Paton as a director on 10 June 2019 (1 page)
11 June 2019Termination of appointment of Ronald David Giffin as a director on 10 June 2019 (1 page)
1 May 2019Director's details changed for Mr Mark Hoolahan on 30 April 2019 (2 pages)
30 April 2019Appointment of Mr John Ernest Birrell Hebson as a director on 30 April 2019 (2 pages)
30 April 2019Appointment of Mr Mark Hoolahan as a director on 30 April 2019 (2 pages)
30 April 2019Appointment of Mr Nigel Murray Ferguson as a director on 30 April 2019 (2 pages)
4 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
4 April 2019Director's details changed for Mrs Gillian Patricia Wilson on 4 April 2019 (2 pages)
4 April 2019Director's details changed for Mr Ian Williams on 4 April 2019 (2 pages)
4 April 2019Director's details changed for Ronald David Giffin on 4 April 2019 (2 pages)
4 April 2019Director's details changed for Mrs Amanda Jane Laurie on 4 April 2019 (2 pages)
4 April 2019Director's details changed for Mr Gary William Kernahan on 4 April 2019 (2 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (3 pages)
28 March 2018Director's details changed for Mr Ian Williams on 28 March 2018 (2 pages)
22 March 2018Director's details changed for Mrs Gillian Patricia Wilson on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Ian Williams on 22 March 2018 (2 pages)
22 March 2018Appointment of Mrs Amanda Jane Laurie as a director on 22 March 2018 (2 pages)
22 March 2018Appointment of Mr Gary William Kernahan as a director on 22 March 2018 (2 pages)
15 December 2017Full accounts made up to 31 March 2017 (21 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
22 March 2017Appointment of Mrs Nicola Park as a secretary on 22 March 2017 (2 pages)
22 March 2017Appointment of Mr Christopher Andrew Bruce as a director on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of John Darge Dalrymple as a director on 22 March 2017 (1 page)
22 March 2017Appointment of Mrs Nicola Park as a secretary on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of Diana Christine Noel-Paton as a secretary on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Diana Christine Noel-Paton as a secretary on 22 March 2017 (1 page)
22 March 2017Termination of appointment of John Darge Dalrymple as a director on 22 March 2017 (1 page)
22 March 2017Appointment of Mr Christopher Andrew Bruce as a director on 22 March 2017 (2 pages)
1 February 2017Full accounts made up to 31 March 2016 (20 pages)
1 February 2017Full accounts made up to 31 March 2016 (20 pages)
21 September 2016Termination of appointment of John Alexander Campbell as a secretary on 26 August 2016 (3 pages)
21 September 2016Termination of appointment of John Alexander Campbell as a secretary on 26 August 2016 (3 pages)
5 September 2016Termination of appointment of John Alexander Campbell as a secretary on 26 August 2016 (1 page)
5 September 2016Termination of appointment of John Alexander Campbell as a secretary on 26 August 2016 (1 page)
5 September 2016Appointment of Ms Diana Christine Noel-Paton as a secretary on 29 August 2016 (2 pages)
5 September 2016Appointment of Ms Diana Christine Noel-Paton as a secretary on 29 August 2016 (2 pages)
21 July 2016Registered office address changed from Thistle Foundation Niddrie Mains Road Edinburgh EH16 4EA to Thistle Centre of Wellbeing 13 Queen's Walk Edinburgh EH16 4EA on 21 July 2016 (1 page)
21 July 2016Registered office address changed from Thistle Foundation Niddrie Mains Road Edinburgh EH16 4EA to Thistle Centre of Wellbeing 13 Queen's Walk Edinburgh EH16 4EA on 21 July 2016 (1 page)
26 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(10 pages)
26 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(10 pages)
19 May 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages)
19 May 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages)
1 April 2015Incorporation of a Community Interest Company (50 pages)
1 April 2015Incorporation of a Community Interest Company (50 pages)