This company is commonly known as Thistle Investments Limited. The company was founded 26 years ago and was given the registration number SC182443. The firm's registered office is in . You can find them at 22 Carden Place, Aberdeen, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THISTLE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | SC182443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1998 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 22 Carden Place, Aberdeen, AB10 1UQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, North Anderson Drive, Aberdeen, Scotland, AB15 6DZ | Secretary | 17 March 2022 | Active |
17, North Anderson Drive, Aberdeen, Scotland, AB15 6DZ | Director | 15 October 2019 | Active |
4 Wales Street, Aberdeen, AB24 5HH | Secretary | 15 January 2001 | Active |
5 Macaulay Place, Hazlehead, Aberdeen, AB15 8FP | Secretary | 27 January 1998 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 27 January 1998 | Active |
Capital Square, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP | Corporate Secretary | 20 November 2014 | Active |
22 Carden Place, Aberdeen, AB10 1UQ | Corporate Secretary | 01 June 2001 | Active |
17 Victoria Street, Aberdeen, AB10 1PU | Corporate Secretary | 01 July 2007 | Active |
34 Rubislaw Den South, Aberdeen, AB15 4BB | Director | 25 January 2005 | Active |
34 Rubislaw Den South, Aberdeen, AB2 6BB | Director | 27 January 1998 | Active |
22 Carden Place, Aberdeen, AB10 1UQ | Director | 25 January 2005 | Active |
34 Rubislaw Den South, Aberdeen, AB15 4BB | Director | 25 January 2005 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 27 January 1998 | Active |
4 Bayview Road, Aberdeen, AB15 4EY | Director | 25 June 2001 | Active |
Kaye Irene Duncan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 17, North Anderson Drive, Aberdeen, Scotland, AB15 6DZ |
Nature of control | : |
|
Paul Andrew Eden Harper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 17, North Anderson Drive, Aberdeen, Scotland, AB15 6DZ |
Nature of control | : |
|
Mr Jonathan Barrie Nicholson Harper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 17, North Anderson Drive, Aberdeen, Scotland, AB15 6DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Gazette | Gazette filings brought up to date. | Download |
2023-04-18 | Gazette | Gazette notice compulsory. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Officers | Appoint person secretary company with name date. | Download |
2022-03-17 | Officers | Termination secretary company with name termination date. | Download |
2022-03-17 | Address | Change registered office address company with date old address new address. | Download |
2022-01-24 | Officers | Change corporate secretary company with change date. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Resolution | Resolution. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.