UKBizDB.co.uk

THISTLE COURT PROPERTY DEVELOPMENTS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thistle Court Property Developments Ltd.. The company was founded 27 years ago and was given the registration number SC172008. The firm's registered office is in EDINBURGH. You can find them at 22 Jane Street, , Edinburgh, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:THISTLE COURT PROPERTY DEVELOPMENTS LTD.
Company Number:SC172008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1997
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:22 Jane Street, Edinburgh, Scotland, EH6 5HD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hadrian House, Front Street, Chester Le Street, England, DH3 3DB

Secretary11 January 2018Active
Mains House, 143 Front Street, Chester Le Street, England, DH3 3AU

Director11 January 2018Active
Mains House, 143 Front Street, Chester Le Street, County Durham, United Kingdom, DH3 3AU

Director27 August 2009Active
95/1 Orchard Brae Avenue, Edinburgh, EH4 2UT

Secretary04 December 2006Active
98-100, Pilgrim Street, Newcastle Upon Tyne, England, NE1 6SQ

Secretary30 March 2010Active
17 Russell Place, Edinburgh, EH5 3HQ

Secretary03 February 1997Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary03 February 1997Active
6 Kennersdene, Tynemouth, NE30 2LT

Director03 February 1997Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director03 February 1997Active

People with Significant Control

Mr Derek Joseph Mair
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Hadrian House, Front Street, Chester Le Street, England, DH3 3DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Gazette

Gazette dissolved compulsory.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Resolution

Resolution.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-18Resolution

Resolution.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-10-27Persons with significant control

Change to a person with significant control.

Download
2021-09-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Mortgage

Mortgage satisfy charge full.

Download
2020-03-20Mortgage

Mortgage satisfy charge full.

Download
2020-03-20Mortgage

Mortgage satisfy charge full.

Download
2020-03-20Mortgage

Mortgage satisfy charge full.

Download
2020-03-20Mortgage

Mortgage satisfy charge full.

Download
2020-03-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Change account reference date company current extended.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-10-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.