THISTLE COURT PROPERTY DEVELOPMENTS LTD.: Filings - Page 2

  • Overview

    Company NameTHISTLE COURT PROPERTY DEVELOPMENTS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC172008
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for THISTLE COURT PROPERTY DEVELOPMENTS LTD.?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Mrs Karin Mair on Oct 16, 2019

    1 pagesCH03

    Change of details for Mr Derek Joseph Mair as a person with significant control on Oct 16, 2019

    2 pagesPSC04

    Registered office address changed from 2/12 Western Harbour Breakwater Edinburgh EH6 6PA Scotland to 22 Jane Street Edinburgh EH6 5HD on Oct 15, 2019

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Statement of capital following an allotment of shares on Mar 29, 2018

    • Capital: GBP 4
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    To allot 2 b ordinary shares of £1 each 18/07/2019
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    15 pagesRP04CS01

    Director's details changed for Mr Derek Joseph Mair on Apr 23, 2019

    2 pagesCH01

    Change of details for Mr Derek Joseph Mair as a person with significant control on Apr 23, 2019

    2 pagesPSC04

    Confirmation statement made on Feb 03, 2019 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Aug 05, 2019Second Filing The information on the form CS01 has been replaced by a second filing on 05/08/2019

    Registered office address changed from 28 Jane Street Edinburgh Midlothian EH6 5HD Scotland to 2/12 Western Harbour Breakwater Edinburgh EH6 6PA on Mar 27, 2019

    1 pagesAD01

    Change of details for Mr Derek Joseph Mair as a person with significant control on Feb 20, 2019

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2017

    15 pagesAA

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    To allot 2 b ordinary shares of £1 each 29/03/2018
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Register inspection address has been changed from 17 Bankton Drive Livingston West Lothian EH54 9EH Scotland to 2/12 Western Harbour Breakwater Edinburgh Midlothian EH6 5HD

    1 pagesAD02

    03/02/18 Statement of Capital gbp 4

    4 pagesCS01

    Appointment of Mrs Karin Mair as a secretary on Jan 11, 2018

    2 pagesAP03

    Termination of appointment of Derek Joseph Mair as a secretary on Jan 11, 2018

    1 pagesTM02

    Appointment of Mr Derek Joseph Mair as a director on Jan 11, 2018

    2 pagesAP01

    Registered office address changed from 17 Bankton Drive Livingston West Lothian EH54 9EH to 28 Jane Street Edinburgh Midlothian EH6 5HD on Feb 11, 2018

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Secretary's details changed for Mr Derek Joseph Mair on Nov 05, 2016

    1 pagesCH03

    Director's details changed for Mr Jonathan Glen Mair on Nov 05, 2016

    2 pagesCH01

    Confirmation statement made on Feb 03, 2017 with updates

    5 pagesCS01

    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