THISTLE PUB COMPANY LIMITED

THISTLE PUB COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHISTLE PUB COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC415721
    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 PUB COMPANY LIMITED?

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

    Where is THISTLE PUB COMPANY LIMITED located?

    Registered Office Address
    Argyll House
    Quarrywood Court
    EH54 6AX Livingston
    West Lothian
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of THISTLE PUB COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMVO 198 LIMITEDJan 30, 2012Jan 30, 2012

    What are the latest accounts for THISTLE PUB COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for THISTLE PUB COMPANY 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

    Confirmation statement made on Jan 30, 2017 with updates

    5 pagesCS01

    Full accounts made up to Jan 31, 2016

    16 pagesAA

    Satisfaction of charge SC4157210003 in full

    1 pagesMR04

    Annual return made up to Jan 30, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2016

    Statement of capital on Mar 25, 2016

    • Capital: GBP 600
    SH01

    Cancellation of shares. Statement of capital on Sep 18, 2015

    • Capital: GBP 600
    5 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Termination of appointment of Stephen Gerard Mallon as a director on Aug 03, 2015

    1 pagesTM01

    Termination of appointment of Kenneth Charles Gilhespie as a director on Aug 03, 2015

    1 pagesTM01

    Full accounts made up to Jan 31, 2015

    15 pagesAA

    Registered office address changed from Unit 2/4 the E-Centre Cooperage Way Business Village Alloa FK10 3LP to Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on Aug 11, 2015

    1 pagesAD01

    Appointment of Mr Charles Williamson as a director on Jul 15, 2015

    2 pagesAP01

    Appointment of Mr John Gilligan as a director on Jul 15, 2015

    2 pagesAP01

    Annual return made up to Jan 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 638.31
    SH01

    Total exemption full accounts made up to Feb 01, 2014

    7 pagesAA

    Registration of charge 4157210012

    10 pagesMR01

    Alterations to a floating charge

    30 pages466(Scot)

    Registration of charge 4157210011

    9 pagesMR01

    Who are the officers of THISTLE PUB COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLIGAN, John
    Wellpark Brewery
    161 Duke Street
    G31 1JD Glasgow
    Tennent Caledonian Breweries Uk Limited
    Scotland
    Director
    Wellpark Brewery
    161 Duke Street
    G31 1JD Glasgow
    Tennent Caledonian Breweries Uk Limited
    Scotland
    ScotlandBritishCorporate Affairs112850180001
    WILLIAMSON, Charles
    Wellpark Brewery
    161 Duke Street
    G31 1JD Glasgow
    Tennent Caledonian Breweries Uk Limited
    Scotland
    Director
    Wellpark Brewery
    161 Duke Street
    G31 1JD Glasgow
    Tennent Caledonian Breweries Uk Limited
    Scotland
    ScotlandBritishBusiness Advisor134301460001
    BRODIES SECRETARIAL SERVICES LIMITED
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United Kingdom
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC210264
    79799970001
    GILHESPIE, Kenneth Charles
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    Director
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    United KingdomBritishCompany Director71968020002
    MALLON, Stephen Gerard
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    Director
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    ScotlandBritishCompany Director45796840002
    VOGE, Julian Cecil Arthur
    Hermitage Gardens
    EH10 6BA Edinburgh
    10
    United Kingdom
    Director
    Hermitage Gardens
    EH10 6BA Edinburgh
    10
    United Kingdom
    United KingdomBritishWriter To The Signet59910910001
    ATHOLL INCORPORATIONS LIMITED
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United Kingdom
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC210263
    168916780001

    Who are the persons with significant control of THISTLE PUB COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tennent Caledonian Breweries Uk Ltd
    Duke Street
    G31 1JD Glasgow
    161
    Scotland
    Apr 06, 2016
    Duke Street
    G31 1JD Glasgow
    161
    Scotland
    No
    Legal FormLimited Liability Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc362352
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does THISTLE PUB COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 14, 2014
    Delivered On May 17, 2014
    Outstanding
    Brief description
    The bayhorse 81-85 renfield street glasgow GLA152679 and GLA152678.
    Persons Entitled
    • Tennent Caledonian Breweries UK Limited
    Transactions
    • May 17, 2014Registration of a charge (MR01)
    A registered charge
    Created On Mar 20, 2014
    Delivered On Mar 25, 2014
    Outstanding
    Brief description
    74, 76 & 78 south clerk street edinburgh MID149402. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tennent Caledonian Breweries UK Limited
    Transactions
    • Mar 25, 2014Registration of a charge (MR01)
    A registered charge
    Created On Mar 17, 2014
    Delivered On Mar 26, 2014
    Outstanding
    Brief description
    81,83 and 85 renfield street glasgow GLA152679 and the second floor office suite of the block 81, 83 and 85 renfield street glasgow GLA152678. Notification of addition to or amendment of charge.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 26, 2014Registration of a charge (MR01)
    A registered charge
    Created On Oct 29, 2013
    Delivered On Nov 07, 2013
    Outstanding
    Brief description
    Flanagans, 36 main street, prestwick AYR15194. Notification of addition to or amendment of charge.
    Persons Entitled
    • Tennent Caledonian Breweries (UK) Limited
    Transactions
    • Nov 07, 2013Registration of a charge (MR01)
    A registered charge
    Created On Oct 28, 2013
    Delivered On Nov 12, 2013
    Outstanding
    Brief description
    Subjects sometime known as the newington cafe sometime thereafter as the newington inn and forming the ground and basement premises at numbers 74 76 and 78 south clerk street edinburgh. Notification of addition to or amendment of charge.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 12, 2013Registration of a charge (MR01)
    A registered charge
    Created On Sep 11, 2013
    Delivered On Sep 24, 2013
    Outstanding
    Brief description
    Subjects known as flanagans 36 main street prestwick ayr 15194. notification of addition to or amendment of charge.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 24, 2013Registration of a charge (MR01)
    A registered charge
    Created On Sep 11, 2013
    Delivered On Sep 24, 2013
    Outstanding
    Brief description
    185-189 great western road glasgow GLA20391. Notification of addition to or amendment of charge.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 24, 2013Registration of a charge (MR01)
    A registered charge
    Created On Sep 11, 2013
    Delivered On Sep 24, 2013
    Outstanding
    Brief description
    6/8 waterloo street glasgow GLA3180 and currently undergoing registration at the land register of scotland GLA213182. Notification of addition to or amendment of charge.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 24, 2013Registration of a charge (MR01)
    A registered charge
    Created On Sep 06, 2013
    Delivered On Sep 13, 2013
    Outstanding
    Brief description
    6/8 waterloo street glasgow GLA2131182. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tennent Caledonian Breweries Limited
    Transactions
    • Sep 13, 2013Registration of a charge (MR01)
    A registered charge
    Created On Sep 02, 2013
    Delivered On Sep 05, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 05, 2013Registration of a charge (MR01)
    • Mar 21, 2014Alteration to a floating charge (466 Scot)
    • Jun 29, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On May 31, 2013
    Delivered On Jun 01, 2013
    Outstanding
    Brief description
    185-189 great western road glasgow and 4 & 6 rupert street glasgow GLA20391. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tennent Caledonian Breweries UK Limited
    Transactions
    • Jun 01, 2013Registration of a charge (MR01)
    A registered charge
    Created On May 29, 2013
    Delivered On May 31, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Tennent Caledonian Breweries UK Limited
    Transactions
    • May 31, 2013Registration of a charge (MR01)
    • Sep 11, 2013Alteration to a floating charge (466 Scot)
    • Mar 26, 2014Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    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