THISTLE PUB COMPANY II PLC

THISTLE PUB COMPANY II PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHISTLE PUB COMPANY II PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC272883
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THISTLE PUB COMPANY II PLC?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is THISTLE PUB COMPANY II PLC located?

    Registered Office Address
    227 West George Street
    G2 2ND Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THISTLE PUB COMPANY II PLC?

    Last Accounts
    Last Accounts Made Up ToSep 27, 2014

    What are the latest filings for THISTLE PUB COMPANY II PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    6 pages4.26(Scot)

    Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HB to 227 West George Street Glasgow G2 2nd on Jan 08, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 24, 2015

    LRESSP

    Annual return made up to Sep 02, 2015 with full list of shareholders

    25 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2015

    Statement of capital on Oct 05, 2015

    • Capital: GBP 3,214,621.5
    SH01

    Registered office address changed from C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HB on Aug 20, 2015

    2 pagesAD01

    Full accounts made up to Sep 27, 2014

    31 pagesAA

    Director's details changed for Mr Paul Anthony Clarke on Apr 01, 2014

    4 pagesCH01

    Appointment of Hms Secretaries Limited as a secretary on Jan 22, 2015

    3 pagesAP04

    Termination of appointment of Tm Company Services Limited as a secretary on Jan 22, 2015

    2 pagesTM02

    Annual return made up to Sep 02, 2014 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2014

    Statement of capital on Oct 09, 2014

    • Capital: GBP 321,462.15
    SH01

    Memorandum and Articles of Association

    47 pagesMA

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Sep 28, 2013

    27 pagesAA

    Appointment of Mr Paul Anthony Clarke as a director

    AP01

    Annual return made up to Sep 02, 2013 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2013

    Statement of capital on Sep 12, 2013

    • Capital: GBP 321,462.15
    SH01

    Full accounts made up to Sep 29, 2012

    28 pagesAA

    Termination of appointment of Stephen Mallon as a director

    2 pagesTM01

    Annual return made up to Sep 02, 2012 with full list of shareholders

    18 pagesAR01

    Full accounts made up to Oct 01, 2011

    26 pagesAA

    Annual return made up to Sep 02, 2011 with full list of shareholders

    18 pagesAR01

    Secretary's details changed for Tm Company Services Limited on Oct 01, 2010

    2 pagesCH04

    Full accounts made up to Oct 02, 2010

    24 pagesAA

    Annual return made up to Sep 02, 2010 with bulk list of shareholders

    17 pagesAR01

    Who are the officers of THISTLE PUB COMPANY II PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HMS SECRETARIES LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Secretary
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Identification TypeEuropean Economic Area
    Registration NumberSC143239
    138735420001
    CLARKE, Paul Anthony
    West George Street
    G2 2ND Glasgow
    227
    Director
    West George Street
    G2 2ND Glasgow
    227
    United KingdomBritish2032670003
    STEWART, Alan Geoffrey
    37 Ormonde Avenue
    Netherlee
    G44 3QY Glasgow
    Lanarkshire
    Director
    37 Ormonde Avenue
    Netherlee
    G44 3QY Glasgow
    Lanarkshire
    ScotlandBritish1083030001
    SUMMERS, Roy, Dr
    Gareloch Raod
    G84 8LA Rhu
    The Moorings
    Dunbartonshire
    Director
    Gareloch Raod
    G84 8LA Rhu
    The Moorings
    Dunbartonshire
    ScotlandBritish629680007
    TM COMPANY SERVICES LIMITED
    Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay 133
    Midlothian
    United Kingdom
    Nominee Secretary
    Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay 133
    Midlothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC127819
    900003420001
    MALLON, Stephen Gerard
    26 Eastwoodmains Road
    G46 6QF Giffnock
    Glasgow
    Director
    26 Eastwoodmains Road
    G46 6QF Giffnock
    Glasgow
    ScotlandBritish45796840002
    YOUNG, Ian Curtis
    8 Glengarry Crescent
    FK1 5UD Falkirk
    Stirlingshire
    Director
    8 Glengarry Crescent
    FK1 5UD Falkirk
    Stirlingshire
    ScotlandBritish86891500001
    REYNARD NOMINEES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900011050001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003410001

    Does THISTLE PUB COMPANY II PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 10, 2006
    Delivered On May 24, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming the auld hundred, 100-104 rose street, edinburgh MID21055 and MID66577.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 24, 2006Registration of a charge (410)
    Standard security
    Created On May 10, 2006
    Delivered On May 19, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming berts bar, 27-31 william street, edinburgh mid 70247.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 19, 2006Registration of a charge (410)
    Standard security
    Created On May 10, 2006
    Delivered On May 16, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The westport hotel, 170 south street, st andrews FFE45066.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 16, 2006Registration of a charge (410)
    Standard security
    Created On May 10, 2006
    Delivered On May 16, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming the black bull inn, main street, polmont, falkirk stg 21206.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 16, 2006Registration of a charge (410)
    Standard security
    Created On May 09, 2006
    Delivered On May 17, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Berts bar, 6-8 raeburn place, edinburgh MID70129.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 17, 2006Registration of a charge (410)
    Standard security
    Created On May 09, 2006
    Delivered On May 12, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming the hopetoun inn, 8 mcdonald road, edinburgh mid 13290.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 12, 2006Registration of a charge (410)
    Floating charge
    Created On Apr 21, 2006
    Delivered On May 09, 2006
    Outstanding
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 09, 2006Registration of a charge (410)

    Does THISTLE PUB COMPANY II PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 15, 2019Due to be dissolved on
    Dec 24, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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