THISTLE TRAINED NURSES LIMITED
Overview
Company Name | THISTLE TRAINED NURSES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC024149 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THISTLE TRAINED NURSES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THISTLE TRAINED NURSES LIMITED located?
Registered Office Address | 1st Floor, 9a South Gyle Crescent EH12 9EB Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THISTLE TRAINED NURSES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for THISTLE TRAINED NURSES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Carl Michael Brown as a director on Dec 21, 2018 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on May 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Henry Whitehead as a director on Jun 12, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Carl Michael Brown as a director on Jun 12, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on May 28, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Mark Preece as a director on Feb 16, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Mark Preece as a director on Jan 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Mark Pethick as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Jan 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Victoria Haynes as a secretary on Dec 01, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Darryn Stanley Gibson as a director on Sep 09, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Mark Pethick as a director on Sep 09, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr John Henry Whitehead on Mar 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Victoria Haynes as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of THISTLE TRAINED NURSES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BISSELL, John Harold | Secretary | 44 Robbery Bottom Lane AL6 0UN Welwyn Hertfordshire | British | 56209700001 | ||||||
COLLISON, David | Secretary | 44 Lowther Road SW13 9NU London England | British | 34835160001 | ||||||
DAVIES, John | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | 158562640001 | |||||||
HAYNES, Victoria | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 182412280001 | ||||||
NGONDONGA, Taguma | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 171626700001 | |||||||
ROBERTS THOMAS, Caroline Emma | Secretary | 5 Broomsleigh Street NW6 1QQ London | British | 76032450005 | ||||||
WOOD, John | Secretary | Pear Tree Cottage Bishopstone HP12 8SH Aylesbury Buckinghamshire | British | 59323380001 | ||||||
BOOTY, Stephen Martin | Director | South Lodge Guildford Road KT24 5QE Effingham Surrey | United Kingdom | British | Director | 147928010001 | ||||
BROWN, Carl Michael | Director | South Gyle Crescent EH12 9EB Edinburgh 1st Floor, 9a | England | British | Accountant | 232841280001 | ||||
CHAPMAN, Clive Richard | Director | Flat 1 36 Oakley Street SW3 5NT London | United Kingdom | British | Finance Director | 86129050001 | ||||
ELLIS, Martyn Anthony | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield Court Hertfordshire United Kingdom | England | British | Group Finance Director | 95749550002 | ||||
GIBSON, Darryn Stanley | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | New Zealander | Company Director | 177930490001 | ||||
HORGAN, Michael David | Director | 7 Lady Yorke Park Seven Hills Road SL0 0PD Iver Buckinghamshire | England | British | Managing Director | 107985980001 | ||||
HOWARD, Stuart Michael | Director | Enbrook Park CT20 3SE Folkestone 2 Kent United Kingdom | United Kingdom | British | Company Director | 160271430001 | ||||
IVERS, John Joseph | Director | Sandon Brook Manor Maldon Road CM2 7RZ Chelmsford Brook Lodge Essex | United Kingdom | British | Company Director | 77692980002 | ||||
JEWITT, Justin Allan Spaven, Professor | Director | The Stables 89 Aston End Road Aston SG2 7EY Stevenage Hertfordshire | England | British | Chief Executive | 39701670001 | ||||
LYON, David Oliver | Director | 41 Park Avenue North AL5 2EE Harpenden Hertfordshire | England | British | Group Finance Director | 51084280003 | ||||
PETHICK, Timothy Mark | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | Company Director | 172197670001 | ||||
PREECE, Richard Mark | Director | South Gyle Crescent EH12 9EB Edinburgh 1st Floor, 9a | England | British | Company Director | 97531900001 | ||||
PUNTER, Philip | Director | 15 Reddings AL8 7LA Welwyn Garden City Hertfordshire | British | 945100001 | ||||||
ROGERS, Michael Greig | Director | 1 Jenningsbury Court London Road SG13 7NS Hertford Hertfordshire | United Kingdom | British | 107156650001 | |||||
WHITEHEAD, John Henry | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield House Hertfordshire United Kingdom | United Kingdom | British | Accountant | 182872850002 |
Who are the persons with significant control of THISTLE TRAINED NURSES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nestor Medical Personnel Limited | Apr 06, 2016 | Lakhpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0