THISTLE PUB COMPANY II PLC: Filings
Overview
| Company Name | THISTLE PUB COMPANY II PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | SC272883 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THISTLE PUB COMPANY II PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 6 pages | 4.26(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 02, 2015 with full list of shareholders | 25 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Sep 27, 2014 | 31 pages | AA | ||||||||||
Director's details changed for Mr Paul Anthony Clarke on Apr 01, 2014 | 4 pages | CH01 | ||||||||||
Appointment of Hms Secretaries Limited as a secretary on Jan 22, 2015 | 3 pages | AP04 | ||||||||||
Termination of appointment of Tm Company Services Limited as a secretary on Jan 22, 2015 | 2 pages | TM02 | ||||||||||
Annual return made up to Sep 02, 2014 with full list of shareholders | 17 pages | AR01 | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 47 pages | MA | ||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Full accounts made up to Sep 28, 2013 | 27 pages | AA | ||||||||||
Appointment of Mr Paul Anthony Clarke as a director | AP01 | |||||||||||
Annual return made up to Sep 02, 2013 with full list of shareholders | 17 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 29, 2012 | 28 pages | AA | ||||||||||
Termination of appointment of Stephen Mallon as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Sep 02, 2012 with full list of shareholders | 18 pages | AR01 | ||||||||||
Full accounts made up to Oct 01, 2011 | 26 pages | AA | ||||||||||
Annual return made up to Sep 02, 2011 with full list of shareholders | 18 pages | AR01 | ||||||||||
Secretary's details changed for Tm Company Services Limited on Oct 01, 2010 | 2 pages | CH04 | ||||||||||
Full accounts made up to Oct 02, 2010 | 24 pages | AA | ||||||||||
Annual return made up to Sep 02, 2010 with bulk list of shareholders | 17 pages | AR01 | ||||||||||
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