THISTLE PUB COMPANY LIMITED
Overview
Company Name | THISTLE PUB COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC415721 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THISTLE PUB COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
CAMVO 198 LIMITED | Jan 30, 2012 | Jan 30, 2012 |
What are the latest accounts for THISTLE PUB COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2016 |
What are the latest filings for THISTLE PUB COMPANY LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Confirmation statement made on Jan 30, 2017 with updates | 5 pages | CS01 | ||||||||||||||||||
Full accounts made up to Jan 31, 2016 | 16 pages | AA | ||||||||||||||||||
Satisfaction of charge SC4157210003 in full | 1 pages | MR04 | ||||||||||||||||||
Annual return made up to Jan 30, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Cancellation of shares. Statement of capital on Sep 18, 2015
| 5 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Termination of appointment of Stephen Gerard Mallon as a director on Aug 03, 2015 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Kenneth Charles Gilhespie as a director on Aug 03, 2015 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Jan 31, 2015 | 15 pages | AA | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Appointment of Mr Charles Williamson as a director on Jul 15, 2015 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr John Gilligan as a director on Jul 15, 2015 | 2 pages | AP01 | ||||||||||||||||||
Annual return made up to Jan 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption full accounts made up to Feb 01, 2014 | 7 pages | AA | ||||||||||||||||||
Registration of charge 4157210012 | 10 pages | MR01 | ||||||||||||||||||
Alterations to a floating charge | 30 pages | 466(Scot) | ||||||||||||||||||
Registration of charge 4157210011 | 9 pages | MR01 | ||||||||||||||||||
Who are the officers of THISTLE PUB COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GILLIGAN, John | Director | Wellpark Brewery 161 Duke Street G31 1JD Glasgow Tennent Caledonian Breweries Uk Limited Scotland | Scotland | British | Corporate Affairs | 112850180001 | ||||||||
WILLIAMSON, Charles | Director | Wellpark Brewery 161 Duke Street G31 1JD Glasgow Tennent Caledonian Breweries Uk Limited Scotland | Scotland | British | Business Advisor | 134301460001 | ||||||||
BRODIES SECRETARIAL SERVICES LIMITED | Secretary | Atholl Crescent EH3 8HA Edinburgh 15 United Kingdom |
| 79799970001 | ||||||||||
GILHESPIE, Kenneth Charles | Director | Quarrywood Court EH54 6AX Livingston Argyll House West Lothian Scotland | United Kingdom | British | Company Director | 71968020002 | ||||||||
MALLON, Stephen Gerard | Director | Quarrywood Court EH54 6AX Livingston Argyll House West Lothian Scotland | Scotland | British | Company Director | 45796840002 | ||||||||
VOGE, Julian Cecil Arthur | Director | Hermitage Gardens EH10 6BA Edinburgh 10 United Kingdom | United Kingdom | British | Writer To The Signet | 59910910001 | ||||||||
ATHOLL INCORPORATIONS LIMITED | Director | Atholl Crescent EH3 8HA Edinburgh 15 United Kingdom |
| 168916780001 |
Who are the persons with significant control of THISTLE PUB COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tennent Caledonian Breweries Uk Ltd | Apr 06, 2016 | Duke Street G31 1JD Glasgow 161 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does THISTLE PUB COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
|
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