THISTLE FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHISTLE FOUNDATION
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC024409
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THISTLE FOUNDATION?

    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
    • Physical well-being activities (96040) / Other service activities

    Where is THISTLE FOUNDATION located?

    Registered Office Address
    Thistle Centre Of Wellbeing
    13 Queen's Walk
    EH16 4EA Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of THISTLE FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    THISTLE FOUNDATION (THE)Aug 01, 1946Aug 01, 1946

    What are the latest accounts for THISTLE FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THISTLE FOUNDATION?

    Last Confirmation Statement Made Up ToMar 28, 2026
    Next Confirmation Statement DueApr 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2025
    OverdueNo

    What are the latest filings for THISTLE FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    60 pagesAA

    Appointment of Ms Elaine Logan as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of John Ernest Birrell Hebson as a director on Aug 19, 2025

    1 pagesTM01

    Termination of appointment of Pedetin Femi-Olekanma as a director on Aug 19, 2025

    1 pagesTM01

    Confirmation statement made on Mar 28, 2025 with no updates

    3 pagesCS01

    Second filing for the appointment of John Ernest Birrell Hebson as a director

    3 pagesRP04AP01

    Second filing for the appointment of Ian Williams as a director

    3 pagesRP04AP01

    Termination of appointment of Nigel Murray Ferguson as a director on Feb 08, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    56 pagesAA

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    50 pagesAA

    Appointment of Mrs. Pedetin Femi-Olekanma as a director on Sep 11, 2023

    2 pagesAP01

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Andrew Bruce on Apr 10, 2023

    2 pagesCH01

    Appointment of Mrs Dawn Macneil as a secretary on Mar 31, 2023

    2 pagesAP03

    Termination of appointment of Nicola Park as a secretary on Mar 30, 2023

    1 pagesTM02

    Group of companies' accounts made up to Mar 31, 2022

    57 pagesAA

    Termination of appointment of Gary William Kernahan as a director on Dec 07, 2022

    1 pagesTM01

    Appointment of Ms Gillian Patricia Wilson as a director on Dec 06, 2022

    2 pagesAP01

    Termination of appointment of Amanda Jane Laurie as a director on Oct 04, 2022

    1 pagesTM01

    Registration of charge SC0244090003, created on Aug 30, 2022

    4 pagesMR01

    Alterations to floating charge SC0244090002

    15 pages466(Scot)

    Alterations to floating charge SC0244090001

    15 pages466(Scot)

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Andrew Bruce on Apr 06, 2022

    2 pagesCH01

    Who are the officers of THISTLE FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACNEIL, Dawn
    13 Queen's Walk
    EH16 4EA Edinburgh
    Thistle Centre Of Wellbeing
    Scotland
    Secretary
    13 Queen's Walk
    EH16 4EA Edinburgh
    Thistle Centre Of Wellbeing
    Scotland
    307710930001
    BRUCE, Christopher Andrew
    13 Queen's Walk
    EH16 4EA Edinburgh
    Thistle Centre Of Wellbeing
    Scotland
    Director
    13 Queen's Walk
    EH16 4EA Edinburgh
    Thistle Centre Of Wellbeing
    Scotland
    United KingdomBritish227508390001
    HOOLAHAN, Mark
    13 Queen's Walk
    EH16 4EA Edinburgh
    Thistle Centre Of Wellbeing
    Scotland
    Director
    13 Queen's Walk
    EH16 4EA Edinburgh
    Thistle Centre Of Wellbeing
    Scotland
    ScotlandBritish257999770001
    KONG, Deborah Ann
    13 Queen's Walk
    EH16 4EA Edinburgh
    Thistle Centre Of Wellbeing
    Scotland
    Director
    13 Queen's Walk
    EH16 4EA Edinburgh
    Thistle Centre Of Wellbeing
    Scotland
    ScotlandBritish188771400002
    LOGAN, Elaine
    13 Queen's Walk
    EH16 4EA Edinburgh
    Thistle Centre Of Wellbeing
    Scotland
    Director
    13 Queen's Walk
    EH16 4EA Edinburgh
    Thistle Centre Of Wellbeing
    Scotland
    ScotlandBritish219030190003
    WILLIAMS, Ian
    13 Queen's Walk
    EH16 4EA Edinburgh
    Thistle Centre Of Wellbeing
    Scotland
    Director
    13 Queen's Walk
    EH16 4EA Edinburgh
    Thistle Centre Of Wellbeing
    Scotland
    ScotlandBritish167903850001
    WILSON, Gillian Patricia
    13 Queen's Walk
    EH16 4EA Edinburgh
    Thistle Centre Of Wellbeing
    Scotland
    Director
    13 Queen's Walk
    EH16 4EA Edinburgh
    Thistle Centre Of Wellbeing
    Scotland
    ScotlandBritish194883990001
    ANDERSON, James
    Durie Vale
    KY8 5EF Windygates
    8
    Fife
    Secretary
    Durie Vale
    KY8 5EF Windygates
    8
    Fife
    British128382860001
    CAMPBELL, John Alexander
    13 Queen's Walk
    EH16 4EA Edinburgh
    Thistle Centre Of Wellbeing
    Scotland
    Secretary
    13 Queen's Walk
    EH16 4EA Edinburgh
    Thistle Centre Of Wellbeing
    Scotland
    164580920001
    HOWELLS, Sandra
    St. Stephen Street
    EH3 5AN Edinburgh
    25/3
    Secretary
    St. Stephen Street
    EH3 5AN Edinburgh
    25/3
    British132769500001
    KERNAHAN, Gary William
    Victoria Park Street
    G14 9QA Glasgow
    23
    Scotland
    Secretary
    Victoria Park Street
    G14 9QA Glasgow
    23
    Scotland
    244485530001
    KIRKMAN, Susan Jill
    38 Summerside Place
    EH6 4NY Edinburgh
    Secretary
    38 Summerside Place
    EH6 4NY Edinburgh
    British97541930001
    NOEL-PATON, Diana Christine
    13 Queen's Walk
    EH16 4EA Edinburgh
    Thistle Centre Of Wellbeing
    Scotland
    Secretary
    13 Queen's Walk
    EH16 4EA Edinburgh
    Thistle Centre Of Wellbeing
    Scotland
    213481600001
    NOEL-PATON, Diana
    The Thistle Foundation
    Niddrie Mains Road
    EH16 4EA Edinburgh
    Secretary
    The Thistle Foundation
    Niddrie Mains Road
    EH16 4EA Edinburgh
    160189680001
    PARK, Nicola
    13 Queen's Walk
    EH16 4EA Edinburgh
    Thistle Centre Of Wellbeing
    Scotland
    Secretary
    13 Queen's Walk
    EH16 4EA Edinburgh
    Thistle Centre Of Wellbeing
    Scotland
    227504950001
    PATON, Diana
    6 Craiglockhart Place
    EH14 1NA Edinburgh
    Midlothian
    Secretary
    6 Craiglockhart Place
    EH14 1NA Edinburgh
    Midlothian
    British52608390002
    PRICEWATERHOUSECOOPERS
    PO BOX 90 Erskine House
    68-73 Queen Street
    EH2 4NH Edinburgh
    Secretary
    PO BOX 90 Erskine House
    68-73 Queen Street
    EH2 4NH Edinburgh
    1049810003
    AMERS, David Joseph
    The Thistle Foundation
    Niddrie Mains Road
    EH16 4EA Edinburgh
    Director
    The Thistle Foundation
    Niddrie Mains Road
    EH16 4EA Edinburgh
    United KingdomBritish159546210001
    BAILLIE, Ian Fowler
    4 Grange Loan Gardens
    EH9 2EB Edinburgh
    Midlothian
    Director
    4 Grange Loan Gardens
    EH9 2EB Edinburgh
    Midlothian
    British1049790001
    BALLANTINE, Jane Marie
    38 Grange Terrace
    EH51 9DS Boness
    West Lothian
    Director
    38 Grange Terrace
    EH51 9DS Boness
    West Lothian
    United KingdomBritish42116300003
    BELCH, Dorothy, Lady
    Westwinds 158 Greenock Road
    KA30 8RX Largs
    Ayrshire
    Director
    Westwinds 158 Greenock Road
    KA30 8RX Largs
    Ayrshire
    ScotlandBritish185300005
    BERRY, William
    Tayfield
    DD6 8HA Newport On Tay
    Fife
    Director
    Tayfield
    DD6 8HA Newport On Tay
    Fife
    ScotlandBritish46255350003
    BLACK, Patricia Ann
    32 Balgreen Avenue
    EH12 5SU Edinburgh
    Director
    32 Balgreen Avenue
    EH12 5SU Edinburgh
    ScotlandBritish62609000004
    BRADLEY, Stephen
    51/3 East Trinity Road
    EH5 3DQ Edinburgh
    Midlothian
    Director
    51/3 East Trinity Road
    EH5 3DQ Edinburgh
    Midlothian
    British124331910001
    BROWN, David Honeyman
    28 Whitehill Street
    Newcraighall
    EH21 8RA Musselburgh
    Midlothian
    Director
    28 Whitehill Street
    Newcraighall
    EH21 8RA Musselburgh
    Midlothian
    ScotlandBritish844180001
    BROWNING, Colin Douglas
    1 The Foundry
    Rosehall
    EH41 4DX Haddington
    East Lothian
    Director
    1 The Foundry
    Rosehall
    EH41 4DX Haddington
    East Lothian
    British72663870002
    BURNET, George Wardlaw
    Rose Court Inveresk Village
    EH21 7TD Musselburgh
    Midlothian
    Director
    Rose Court Inveresk Village
    EH21 7TD Musselburgh
    Midlothian
    British46268800001
    COCHRAN, Jan
    Dick Place
    EH9 2JL Edinburgh
    18
    Lothian
    Director
    Dick Place
    EH9 2JL Edinburgh
    18
    Lothian
    United KingdomBritish135820730001
    CURRIE, Gwen
    13 Queen's Walk
    EH16 4EA Edinburgh
    Thistle Centre Of Wellbeing
    Scotland
    Director
    13 Queen's Walk
    EH16 4EA Edinburgh
    Thistle Centre Of Wellbeing
    Scotland
    ScotlandBritish181208460001
    D'ALOYA HOY, Solveig
    1/5 Dean Street
    EH4 1LN Edinburgh
    Midlothian
    Director
    1/5 Dean Street
    EH4 1LN Edinburgh
    Midlothian
    United KingdomItalian/Norwegian113238410001
    DALRYMPLE, John Darge
    13 Queen's Walk
    EH16 4EA Edinburgh
    Thistle Centre Of Wellbeing
    Scotland
    Director
    13 Queen's Walk
    EH16 4EA Edinburgh
    Thistle Centre Of Wellbeing
    Scotland
    ScotlandBritish57079900002
    DAVID, Archibald, The Marquess Of Ailsa
    Cassillis
    KA19 7JN Maybole
    Ayrshire
    Director
    Cassillis
    KA19 7JN Maybole
    Ayrshire
    British1049800001
    DEIRDRE, Alison Mary, The Rt Hon The Countess Of Rosebery
    Dalmeny House
    EH30 9TQ South Queensferry
    Director
    Dalmeny House
    EH30 9TQ South Queensferry
    United KingdomBritish1049720001
    DONALD, Colin Dunlop
    33 Park Terrace
    FK8 2JS Stirling
    Stirlingshire
    Director
    33 Park Terrace
    FK8 2JS Stirling
    Stirlingshire
    British305860001
    DUNLOP, Chris
    Niddrie Mains Road
    EH16 4EA Edinburgh
    Thistle Foundation
    United Kingdom
    Director
    Niddrie Mains Road
    EH16 4EA Edinburgh
    Thistle Foundation
    United Kingdom
    United KingdomBritish166143450001

    What are the latest statements on persons with significant control for THISTLE FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 28, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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