Edinburgh
EH16 4EA
Scotland
Director Name | Mrs Deborah Ann Kong |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Thistle Foundation Niddrie Mains Road Edinburgh EH16 4EA Scotland |
Director Name | Mr Christopher Andrew Bruce |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2017(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Thistle Centre Of Wellbeing 13 Queen's Walk Edinburgh EH16 4EA Scotland |
Director Name | Mr Nigel Murray Ferguson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Thistle Centre Of Wellbeing 13 Queen's Walk Edinburgh EH16 4EA Scotland |
Director Name | Mr John Ernest Birrell Hebson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Thistle Centre Of Wellbeing 13 Queen's Walk Edinburgh EH16 4EA Scotland |
Director Name | Mr Mark Hoolahan |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Thistle Centre Of Wellbeing 13 Queen's Walk Edinburgh EH16 4EA Scotland |
Director Name | Ms Gillian Patricia Wilson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | Thistle Centre Of Wellbeing 13 Queen's Walk Edinburgh EH16 4EA Scotland |
Secretary Name | Mrs Dawn Macneil |
---|---|
Status | Current |
Appointed | 31 March 2023(8 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Thistle Centre Of Wellbeing 13 Queen's Walk Edinburgh EH16 4EA Scotland |
Director Name | Ronald David Giffin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(same day as company formation) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Thistle Foundation Niddrie Mains Road Edinburgh EH16 4EA Scotland |
Director Name | Ms Gillian Patricia Wilson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(same day as company formation) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | Thistle Foundation Niddrie Mains Road Edinburgh EH16 4EA Scotland |
Director Name | Miss Gwen Currie |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(same day as company formation) |
Role | Coach And Facilitator |
Country of Residence | Scotland |
Correspondence Address | Thistle Foundation Niddrie Mains Road Edinburgh EH16 4EA Scotland |
Director Name | Ms Diana Christine Noel-Paton |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Thistle Foundation Niddrie Mains Road Edinburgh EH16 4EA Scotland |
Director Name | Mr John Darge Dalrymple |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(same day as company formation) |
Role | Charity Director |
Country of Residence | Scotland |
Correspondence Address | Thistle Foundation Niddrie Mains Road Edinburgh EH16 4EA Scotland |
Secretary Name | John Alexander Campbell |
---|---|
Status | Resigned |
Appointed | 01 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Thistle Foundation Niddrie Mains Road Edinburgh EH16 4EA Scotland |
Secretary Name | Ms Diana Christine Noel-Paton |
---|---|
Status | Resigned |
Appointed | 29 August 2016(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 March 2017) |
Role | Company Director |
Correspondence Address | Thistle Centre Of Wellbeing 13 Queen's Walk Edinburgh EH16 4EA Scotland |
Secretary Name | Mrs Nicola Park |
---|---|
Status | Resigned |
Appointed | 22 March 2017(1 year, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 March 2023) |
Role | Company Director |
Correspondence Address | Thistle Centre Of Wellbeing 13 Queen's Walk Edinburgh EH16 4EA Scotland |
Director Name | Mr Gary William Kernahan |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 December 2022) |
Role | Director Of Fundraising And Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 20 Inchlee Street Whiteinch Glasgow G14 9QG Scotland |
Director Name | Mrs Amanda Jane Laurie |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 October 2022) |
Role | Partner In Law Firm |
Country of Residence | Scotland |
Correspondence Address | 70 Priestfield Road Edinburgh EH16 5JB Scotland |
Website | www.thistle.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 3006010 |
Telephone region | Freephone |
Registered Address | Thistle Centre Of Wellbeing 13 Queen's Walk Edinburgh EH16 4EA Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
14 September 2023 | Appointment of Mrs. Pedetin Femi-Olekanma as a director on 11 September 2023 (2 pages) |
---|---|
11 April 2023 | Director's details changed for Mr Christopher Andrew Bruce on 10 April 2023 (2 pages) |
11 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
10 April 2023 | Termination of appointment of Nicola Park as a secretary on 30 March 2023 (1 page) |
10 April 2023 | Appointment of Mrs Dawn Macneil as a secretary on 31 March 2023 (2 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
14 December 2022 | Termination of appointment of Gary William Kernahan as a director on 7 December 2022 (1 page) |
14 December 2022 | Appointment of Ms Gillian Patricia Wilson as a director on 6 December 2022 (2 pages) |
17 October 2022 | Termination of appointment of Amanda Jane Laurie as a director on 4 October 2022 (1 page) |
11 April 2022 | Director's details changed for Mr Christopher Andrew Bruce on 6 April 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
11 April 2022 | Director's details changed for Mr Mark Hoolahan on 10 April 2022 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
30 September 2021 | Termination of appointment of Gillian Patricia Wilson as a director on 30 September 2021 (1 page) |
21 April 2021 | Director's details changed for Mr Ian Williams on 10 April 2021 (2 pages) |
21 April 2021 | Director's details changed for Mr Gary William Kernahan on 10 April 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
10 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
10 April 2020 | Secretary's details changed for Mrs Nicola Park on 10 April 2020 (1 page) |
10 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
23 March 2020 | Director's details changed for Mr Ian Williams on 23 March 2020 (2 pages) |
23 March 2020 | Director's details changed for Mr Ian Williams on 23 March 2020 (2 pages) |
23 March 2020 | Director's details changed for Mr Gary William Kernahan on 23 March 2020 (2 pages) |
7 January 2020 | Termination of appointment of Gwen Currie as a director on 6 January 2020 (1 page) |
10 September 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
11 June 2019 | Termination of appointment of Diana Christine Noel-Paton as a director on 10 June 2019 (1 page) |
11 June 2019 | Termination of appointment of Ronald David Giffin as a director on 10 June 2019 (1 page) |
1 May 2019 | Director's details changed for Mr Mark Hoolahan on 30 April 2019 (2 pages) |
30 April 2019 | Appointment of Mr John Ernest Birrell Hebson as a director on 30 April 2019 (2 pages) |
30 April 2019 | Appointment of Mr Mark Hoolahan as a director on 30 April 2019 (2 pages) |
30 April 2019 | Appointment of Mr Nigel Murray Ferguson as a director on 30 April 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
4 April 2019 | Director's details changed for Mrs Gillian Patricia Wilson on 4 April 2019 (2 pages) |
4 April 2019 | Director's details changed for Mr Ian Williams on 4 April 2019 (2 pages) |
4 April 2019 | Director's details changed for Ronald David Giffin on 4 April 2019 (2 pages) |
4 April 2019 | Director's details changed for Mrs Amanda Jane Laurie on 4 April 2019 (2 pages) |
4 April 2019 | Director's details changed for Mr Gary William Kernahan on 4 April 2019 (2 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with updates (3 pages) |
28 March 2018 | Director's details changed for Mr Ian Williams on 28 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mrs Gillian Patricia Wilson on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Ian Williams on 22 March 2018 (2 pages) |
22 March 2018 | Appointment of Mrs Amanda Jane Laurie as a director on 22 March 2018 (2 pages) |
22 March 2018 | Appointment of Mr Gary William Kernahan as a director on 22 March 2018 (2 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
22 March 2017 | Appointment of Mrs Nicola Park as a secretary on 22 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Christopher Andrew Bruce as a director on 22 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of John Darge Dalrymple as a director on 22 March 2017 (1 page) |
22 March 2017 | Appointment of Mrs Nicola Park as a secretary on 22 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Diana Christine Noel-Paton as a secretary on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Diana Christine Noel-Paton as a secretary on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of John Darge Dalrymple as a director on 22 March 2017 (1 page) |
22 March 2017 | Appointment of Mr Christopher Andrew Bruce as a director on 22 March 2017 (2 pages) |
1 February 2017 | Full accounts made up to 31 March 2016 (20 pages) |
1 February 2017 | Full accounts made up to 31 March 2016 (20 pages) |
21 September 2016 | Termination of appointment of John Alexander Campbell as a secretary on 26 August 2016 (3 pages) |
21 September 2016 | Termination of appointment of John Alexander Campbell as a secretary on 26 August 2016 (3 pages) |
5 September 2016 | Termination of appointment of John Alexander Campbell as a secretary on 26 August 2016 (1 page) |
5 September 2016 | Termination of appointment of John Alexander Campbell as a secretary on 26 August 2016 (1 page) |
5 September 2016 | Appointment of Ms Diana Christine Noel-Paton as a secretary on 29 August 2016 (2 pages) |
5 September 2016 | Appointment of Ms Diana Christine Noel-Paton as a secretary on 29 August 2016 (2 pages) |
21 July 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
19 May 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages) |
19 May 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages) |
1 April 2015 | Incorporation of a Community Interest Company (50 pages) |
1 April 2015 | Incorporation of a Community Interest Company (50 pages) |