THISTLE INNS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHISTLE INNS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC140209
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THISTLE INNS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THISTLE INNS LIMITED located?

    Registered Office Address
    3-4 Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THISTLE INNS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for THISTLE INNS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THISTLE INNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on Apr 14, 2014

    • Capital: GBP 7,692,996
    4 pagesSH01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Statement of capital on Apr 24, 2014

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 14/04/2014
    RES13

    Annual return made up to Sep 11, 2013 with full list of shareholders

    5 pagesAR01

    Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on Jul 31, 2013

    1 pagesAD01

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 50 in full

    4 pagesMR04

    Satisfaction of charge 29 in full

    4 pagesMR04

    Satisfaction of charge 36 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 30 in full

    4 pagesMR04

    Satisfaction of charge 37 in full

    4 pagesMR04

    Satisfaction of charge 35 in full

    4 pagesMR04

    Satisfaction of charge 33 in full

    4 pagesMR04

    Satisfaction of charge 34 in full

    4 pagesMR04

    Satisfaction of charge 32 in full

    4 pagesMR04

    Who are the officers of THISTLE INNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLIVER, Anne Louise
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Secretary
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    British132910690001
    OLIVER, Anne Louise
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    United KingdomBritishUk Tax Manager132910690001
    PATERSON, Sean Michael
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    ScotlandBritishAccountant141021760002
    TAYLOR-WELSH, Kelly
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    United KingdomBritishHead Of Uk Tax167915590003
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Secretary
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    BritishHead Of Uk Tax132259650001
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Secretary
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    BritishAsst Company Secretary895960001
    LOWE, William
    5 West Carnethy Avenue
    EH13 0ED Edinburgh
    Secretary
    5 West Carnethy Avenue
    EH13 0ED Edinburgh
    British27226110003
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Secretary
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    BritishCompany Secretary80951870003
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001
    MESSRS MCKAY & NORWELL WS
    5 Rutland Square
    EH1 2AX Edinburgh
    Midlothian
    Secretary
    5 Rutland Square
    EH1 2AX Edinburgh
    Midlothian
    104571730001
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Director
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    ScotlandBritishHead Of Uk Tax132259650001
    BUBB, Stewart Edmund Conyers
    Clare Cottage
    42 Lammas Lane
    KT10 8PD Esher
    Surrey
    Director
    Clare Cottage
    42 Lammas Lane
    KT10 8PD Esher
    Surrey
    BritishFinance Director36779040001
    CRICHTON, Roger Wells
    Pitsford House West
    Manor Road, Pitsford
    NN6 9AR Northampton
    Northamptonshire
    Director
    Pitsford House West
    Manor Road, Pitsford
    NN6 9AR Northampton
    Northamptonshire
    BritishCompany Director67937290001
    HANNAH, Ian George
    White Dell Farm
    Belsize
    WD3 4NX Sarratt
    Hertfordshire
    Director
    White Dell Farm
    Belsize
    WD3 4NX Sarratt
    Hertfordshire
    BritishDirector37054780003
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Director
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    BritishChartered Secretary895960001
    IZATT, George Gordon Maclean
    11 Broom Road
    KY13 8BU Kinross
    Kinross Shire
    Director
    11 Broom Road
    KY13 8BU Kinross
    Kinross Shire
    United KingdomBritishCompany Director895970001
    LESLIE, John Stewart
    Bec House Church End
    HP27 9PD Bledlow
    Buckinghamshire
    Director
    Bec House Church End
    HP27 9PD Bledlow
    Buckinghamshire
    United KingdomBritishCompany Director59934350001
    LOW, John Charles
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    United KingdomBritishAccountant162758370001
    LOWE, William
    10 Spylaw Park
    EH13 0LS Edinburgh
    Director
    10 Spylaw Park
    EH13 0LS Edinburgh
    ScotlandScottishPublican27226110004
    PAYNE, William John
    Scottsdale
    TD6 9QE Melrose
    5
    Roxburghshire
    Director
    Scottsdale
    TD6 9QE Melrose
    5
    Roxburghshire
    ScotlandBritishSolicitor136005370001
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Director
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    BritishCompany Secretary80951870003
    TEDFORD, Craig
    2 Rosslyn Terrace
    Dowanhill
    G12 9NB Glasgow
    Director
    2 Rosslyn Terrace
    Dowanhill
    G12 9NB Glasgow
    United KingdomBritishCompany Director106867030001
    WAUGH, Kenneth Mcdougall
    12 Glenlockhart Bank
    EH14 1BL Edinburgh
    Midlothian
    Director
    12 Glenlockhart Bank
    EH14 1BL Edinburgh
    Midlothian
    ScotlandBritishBookmaker420220002

    Does THISTLE INNS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 29, 1997
    Delivered On Jun 04, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    112 hanover street,edinburgh & 6 northwest thistle street lane.edinburgh.
    Persons Entitled
    • Carlsberg-Tetley Alloa Limited
    Transactions
    • Jun 04, 1997Registration of a charge (410)
    • Jun 21, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On May 28, 1997
    Delivered On Jun 11, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The golf inn,links hotel,golf place,st andrews.
    Persons Entitled
    • Carlsberg-Tetley Alloa Limited
    Transactions
    • Jun 11, 1997Registration of a charge (410)
    • Jun 21, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 09, 1997
    Delivered On Apr 15, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    19 cockburn street,edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 15, 1997Registration of a charge (410)
    • Jul 04, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 19, 1997
    Delivered On Mar 27, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    105 west bow and 108-110 grassmarket,edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 27, 1997Registration of a charge (410)
    • May 11, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 19, 1997
    Delivered On Mar 27, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    101 west bow,edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 27, 1997Registration of a charge (410)
    • May 11, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 27, 1996
    Delivered On Jul 08, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The links hotel,1 golf place,st andrews.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 08, 1996Registration of a charge (410)
    • May 11, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 27, 1996
    Delivered On Jul 04, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    112 hanover street,edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 04, 1996Registration of a charge (410)
    • May 11, 1998Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 12, 1996
    Delivered On Jan 18, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 18, 1996Registration of a charge (410)
    • Mar 15, 1996Alteration to a floating charge (466 Scot)
    • May 14, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Dec 14, 1995
    Delivered On Dec 22, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Sneeky pete's, 73 cowgate, edinburgh.
    Persons Entitled
    • Carlsberg-Tetley Alloa Limited
    Transactions
    • Dec 22, 1995Registration of a charge (410)
    • Jun 21, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 14, 1995
    Delivered On Dec 22, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The first flat above the street flat, 24 howe street, edinburgh.
    Persons Entitled
    • Carlsberg-Tetley Alloa Limited
    Transactions
    • Dec 22, 1995Registration of a charge (410)
    • Jun 21, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 14, 1995
    Delivered On Dec 22, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    16 forrest road, edinburgh.
    Persons Entitled
    • Carlsberg-Tetley Alloa Limited
    Transactions
    • Dec 22, 1995Registration of a charge (410)
    • Jun 21, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 14, 1995
    Delivered On Dec 22, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Dan mckays, 99/101 shandwick place, edinburgh.
    Persons Entitled
    • Carlsberg-Tetley Alloa Limited
    Transactions
    • Dec 22, 1995Registration of a charge (410)
    • Jun 21, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 14, 1995
    Delivered On Dec 22, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The eastmost first floor flatted dwellinghouse, 90 grassmarket, edinburgh.
    Persons Entitled
    • Carlsberg-Tetley Alloa Limited
    Transactions
    • Dec 22, 1995Registration of a charge (410)
    • Jun 21, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 14, 1995
    Delivered On Dec 22, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Queens arms public house, frederick street, edinburgh.
    Persons Entitled
    • Carlsberg-Tetley Alloa Limited
    Transactions
    • Dec 22, 1995Registration of a charge (410)
    • Jun 21, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 14, 1995
    Delivered On Dec 22, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Biddy mulligans and the thistle hotel, grassmarket, edinburgh.
    Persons Entitled
    • Carlsberg-Tetley Alloa Limited
    Transactions
    • Dec 22, 1995Registration of a charge (410)
    • Jun 21, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 14, 1995
    Delivered On Dec 22, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Maggie dicksons, 92 grassmarket, edinburgh.
    Persons Entitled
    • Carlsberg-Tetley Alloa Limited
    Transactions
    • Dec 22, 1995Registration of a charge (410)
    • Jun 21, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 14, 1995
    Delivered On Dec 22, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The malt shovel inn, 11, 13 and 15 cockburn street, edinburgh.
    Persons Entitled
    • Carlsberg-Tetley Alloa Limited
    Transactions
    • Dec 22, 1995Registration of a charge (410)
    • Jun 21, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 14, 1995
    Delivered On Dec 22, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The tunnel, 14 forrest road, edinburgh.
    Persons Entitled
    • Carlsberg-Tetley Alloa Limited
    Transactions
    • Dec 22, 1995Registration of a charge (410)
    • Jun 21, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 14, 1995
    Delivered On Dec 22, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Bentleys,69 home street,edinburgh.
    Persons Entitled
    • Carlsberg-Tetley Alloa Limited
    Transactions
    • Dec 22, 1995Registration of a charge (410)
    • Jun 21, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 14, 1995
    Delivered On Dec 22, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Braidwoods,52 west port,edinburgh.
    Persons Entitled
    • Carlsberg-Tetley Alloa Limited
    Transactions
    • Dec 22, 1995Registration of a charge (410)
    • Jun 21, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 14, 1995
    Delivered On Dec 22, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The livingroom & kitchen,cowgate,edinburgh.
    Persons Entitled
    • Carlsberg-Tetley Alloa Limited
    Transactions
    • Dec 22, 1995Registration of a charge (410)
    • Jun 21, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 14, 1995
    Delivered On Dec 22, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The centre court,124/128 colinton road,edinburgh.
    Persons Entitled
    • Carlsberg-Tetley Alloa Limited
    Transactions
    • Dec 22, 1995Registration of a charge (410)
    • Jun 21, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 14, 1995
    Delivered On Dec 22, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fibber magees,24 howe street,edinburgh.
    Persons Entitled
    • Carlsberg-Tetley Alloa Limited
    Transactions
    • Dec 22, 1995Registration of a charge (410)
    • Jun 21, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 12, 1995
    Delivered On Dec 21, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Braidwoods,52 west port,edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 21, 1995Registration of a charge (410)
    • May 11, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 12, 1995
    Delivered On Dec 21, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Centre court,124/128 colinton road,edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 21, 1995Registration of a charge (410)
    • May 11, 1998Statement of satisfaction of a charge in full or part (419a)

    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