Advanced company searchLink opens in new window

THISTLE PUB COMPANY LIMITED

Company number SC415721

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2017 DS01 Application to strike the company off the register
14 Mar 2017 CS01 Confirmation statement made on 30 January 2017 with updates
03 Mar 2017 AA Full accounts made up to 31 January 2016
29 Jun 2016 MR04 Satisfaction of charge SC4157210003 in full
25 Mar 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 600
14 Mar 2016 SH06 Cancellation of shares. Statement of capital on 18 September 2015
  • GBP 600
14 Mar 2016 SH03 Purchase of own shares.
08 Mar 2016 SH08 Change of share class name or designation
08 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
29 Feb 2016 SH08 Change of share class name or designation
29 Feb 2016 SH08 Change of share class name or designation
29 Feb 2016 SH08 Change of share class name or designation
23 Nov 2015 TM01 Termination of appointment of Stephen Gerard Mallon as a director on 3 August 2015
23 Nov 2015 TM01 Termination of appointment of Kenneth Charles Gilhespie as a director on 3 August 2015
11 Aug 2015 AA Full accounts made up to 31 January 2015
11 Aug 2015 AD01 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 11 August 2015
15 Jul 2015 AP01 Appointment of Mr Charles Williamson as a director on 15 July 2015
15 Jul 2015 AP01 Appointment of Mr John Gilligan as a director on 15 July 2015
24 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 638.31
22 Jan 2015 AA Total exemption full accounts made up to 1 February 2014
17 May 2014 MR01 Registration of charge 4157210012
26 Mar 2014 466(Scot) Alterations to a floating charge
26 Mar 2014 MR01 Registration of charge 4157210011