UKBizDB.co.uk

THISTLE FOUNDATION

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

This company is commonly known as Thistle Foundation. The company was founded 77 years ago and was given the registration number SC024409. The firm's registered office is in EDINBURGH. You can find them at Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:THISTLE FOUNDATION
Company Number:SC024409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1946
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 88990 - Other social work activities without accommodation n.e.c.
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, Scotland, EH16 4EA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, Scotland, EH16 4EA

Secretary31 March 2023Active
Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, Scotland, EH16 4EA

Director22 March 2017Active
Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, Scotland, EH16 4EA

Director11 September 2023Active
Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, Scotland, EH16 4EA

Director30 April 2019Active
Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, Scotland, EH16 4EA

Director30 April 2019Active
Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, Scotland, EH16 4EA

Director30 April 2019Active
Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, Scotland, EH16 4EA

Director23 June 2014Active
Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, Scotland, EH16 4EA

Director20 March 2012Active
Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, Scotland, EH16 4EA

Director06 December 2022Active
8, Durie Vale, Windygates, KY8 5EF

Secretary20 March 2003Active
Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, Scotland, EH16 4EA

Secretary08 November 2011Active
25/3, St. Stephen Street, Edinburgh, EH3 5AN

Secretary11 August 2008Active
23, Victoria Park Street, Glasgow, Scotland, G14 9QA

Secretary22 March 2018Active
38 Summerside Place, Edinburgh, EH6 4NY

Secretary19 April 2006Active
Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, Scotland, EH16 4EA

Secretary29 August 2016Active
The Thistle Foundation, Niddrie Mains Road, Edinburgh, EH16 4EA

Secretary17 May 2011Active
Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, Scotland, EH16 4EA

Secretary22 March 2017Active
6 Craiglockhart Place, Edinburgh, EH14 1NA

Secretary02 December 2005Active
PO BOX 90 Erskine House, 68-73 Queen Street, Edinburgh, EH2 4NH

Secretary-Active
The Thistle Foundation, Niddrie Mains Road, Edinburgh, EH16 4EA

Director03 November 2010Active
4 Grange Loan Gardens, Edinburgh, EH9 2EB

Director-Active
38 Grange Terrace, Boness, EH51 9DS

Director29 June 2005Active
Westwinds 158 Greenock Road, Largs, KA30 8RX

Director09 March 1994Active
Tayfield, Newport On Tay, DD6 8HA

Director-Active
32 Balgreen Avenue, Edinburgh, EH12 5SU

Director01 April 2004Active
51/3 East Trinity Road, Edinburgh, EH5 3DQ

Director23 August 2007Active
28 Whitehill Street, Newcraighall, Musselburgh, EH21 8RA

Director-Active
1 The Foundry, Rosehall, Haddington, EH41 4DX

Director05 September 2000Active
Rose Court Inveresk Village, Musselburgh, EH21 7TD

Director09 March 1994Active
18, Dick Place, Edinburgh, EH9 2JL

Director04 December 2008Active
Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, Scotland, EH16 4EA

Director27 August 2013Active
1/5 Dean Street, Edinburgh, EH4 1LN

Director19 April 2006Active
Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, Scotland, EH16 4EA

Director08 March 2011Active
Cassillis, Maybole, KA19 7JN

Director-Active
Dalmeny House, South Queensferry, EH30 9TQ

Director-Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type group.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-10Officers

Appoint person secretary company with name date.

Download
2023-04-10Officers

Termination secretary company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type group.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-31Mortgage

Mortgage alter floating charge with number.

Download
2022-08-31Mortgage

Mortgage alter floating charge with number.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-01-19Accounts

Accounts with accounts type group.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Accounts

Accounts with accounts type group.

Download
2020-04-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.