Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THISTLE PUB COMPANY II PLC
Company Information for

THISTLE PUB COMPANY II PLC

227 WEST GEORGE STREET, GLASGOW, G2 2ND,
Company Registration Number
SC272883
Public Limited Company
Liquidation

Company Overview

About Thistle Pub Company Ii Plc
THISTLE PUB COMPANY II PLC was founded on 2004-09-02 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Thistle Pub Company Ii Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THISTLE PUB COMPANY II PLC
 
Legal Registered Office
227 WEST GEORGE STREET
GLASGOW
G2 2ND
Other companies in EH3
 
Filing Information
Company Number SC272883
Company ID Number SC272883
Date formed 2004-09-02
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 27/09/2014
Account next due 31/03/2016
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts FULL
Last Datalog update: 2018-06-04 19:06:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THISTLE PUB COMPANY II PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THISTLE PUB COMPANY II PLC
The following companies were found which have the same name as THISTLE PUB COMPANY II PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THISTLE PUB COMPANY III LIMITED 163 BATH STREET GLASGOW UNITED KINGDOM G2 4SQ Dissolved Company formed on the 2016-06-15

Company Officers of THISTLE PUB COMPANY II PLC

Current Directors
Officer Role Date Appointed
HMS SECRETARIES LIMITED
Company Secretary 2015-01-22
PAUL ANTHONY CLARKE
Director 2013-08-02
ALAN GEOFFREY STEWART
Director 2004-09-15
ROY SUMMERS
Director 2004-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
TM COMPANY SERVICES LIMITED
Nominated Secretary 2004-09-02 2015-01-22
STEPHEN GERARD MALLON
Director 2004-09-15 2012-09-30
IAN CURTIS YOUNG
Director 2005-03-24 2005-04-06
REYNARD NOMINEES LIMITED
Nominated Director 2004-09-02 2004-09-15
TM COMPANY SERVICES LIMITED
Nominated Director 2004-09-02 2004-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HMS SECRETARIES LIMITED FRAME MEDIA LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Liquidation
HMS SECRETARIES LIMITED FOUR WINDS HOLDINGS LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Liquidation
HMS SECRETARIES LIMITED ORGANIC SEA HARVEST LIMITED Company Secretary 2017-09-20 CURRENT 2015-08-18 Active
HMS SECRETARIES LIMITED MILLBRY 72 LTD. Company Secretary 2017-03-20 CURRENT 1998-06-09 Active
HMS SECRETARIES LIMITED BLACK ISLE PROPERTY COMPANY LIMITED Company Secretary 2017-02-23 CURRENT 1976-10-01 Active
HMS SECRETARIES LIMITED HIGHCRAG LIMITED Company Secretary 2017-02-23 CURRENT 1992-11-19 Active - Proposal to Strike off
HMS SECRETARIES LIMITED PLAYDEAD LTD Company Secretary 2016-12-22 CURRENT 2011-04-14 Liquidation
HMS SECRETARIES LIMITED BEAR ELLICE LIMITED Company Secretary 2016-10-24 CURRENT 1994-02-18 Active
HMS SECRETARIES LIMITED KEYPOINT TECHNOLOGIES (UK) LIMITED Company Secretary 2016-07-07 CURRENT 2004-06-11 Active
HMS SECRETARIES LIMITED CHANGINGPOINT CONSULTING LTD. Company Secretary 2016-03-01 CURRENT 2004-01-16 Active
HMS SECRETARIES LIMITED CHANGINGPOINT LIMITED Company Secretary 2016-03-01 CURRENT 2006-05-08 Active
HMS SECRETARIES LIMITED MACVIE LTD. Company Secretary 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
HMS SECRETARIES LIMITED 200 ST VINCENT STREET SPV LIMITED Company Secretary 2015-11-12 CURRENT 2012-07-17 Active
HMS SECRETARIES LIMITED NOMINATIONS (STORNOWAY) LIMITED Company Secretary 2015-05-27 CURRENT 1981-09-01 Active
HMS SECRETARIES LIMITED NOMINATIONS (GLASGOW) LIMITED Company Secretary 2015-05-27 CURRENT 1952-12-30 Active
HMS SECRETARIES LIMITED GRANADA INVESTMENTS LIMITED Company Secretary 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
HMS SECRETARIES LIMITED FRAME CREATIVE PR LIMITED Company Secretary 2015-03-18 CURRENT 2014-08-08 Active
HMS SECRETARIES LIMITED CALLERHEUGH LIMITED Company Secretary 2015-02-20 CURRENT 2012-02-28 Active
HMS SECRETARIES LIMITED DRIPPING ROCK LIMITED Company Secretary 2015-02-17 CURRENT 2013-12-12 Active
HMS SECRETARIES LIMITED CROOKIE LIMITED Company Secretary 2015-01-29 CURRENT 2012-02-28 Dissolved 2017-11-14
HMS SECRETARIES LIMITED ZONEFOX LIMITED Company Secretary 2014-12-04 CURRENT 2013-09-19 Active - Proposal to Strike off
HMS SECRETARIES LIMITED MOULSDALE INVESTMENTS LIMITED Company Secretary 2014-11-21 CURRENT 2014-11-21 Active
HMS SECRETARIES LIMITED HMS (1009) LIMITED Company Secretary 2014-10-03 CURRENT 2014-10-03 Dissolved 2015-05-22
HMS SECRETARIES LIMITED PACIFIC SHELF 1741 LIMITED Company Secretary 2014-10-02 CURRENT 2013-04-04 Active - Proposal to Strike off
HMS SECRETARIES LIMITED IOLLA LIMITED Company Secretary 2014-07-01 CURRENT 2013-11-27 Active
HMS SECRETARIES LIMITED TARAGENYX LIMITED Company Secretary 2014-03-28 CURRENT 2010-08-06 Liquidation
HMS SECRETARIES LIMITED ZONEFOX HOLDINGS LIMITED Company Secretary 2013-11-28 CURRENT 2008-11-06 Active - Proposal to Strike off
HMS SECRETARIES LIMITED DORCHESTER GARDENS 948 LIMITED Company Secretary 2013-10-30 CURRENT 2011-03-08 Dissolved 2016-01-05
HMS SECRETARIES LIMITED DORCHESTER GARDENS 941 LIMITED Company Secretary 2013-10-30 CURRENT 2006-02-27 Dissolved 2015-12-22
HMS SECRETARIES LIMITED ANKARA INVESTMENTS LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Dissolved 2018-01-09
HMS SECRETARIES LIMITED HYDRAFACT LIMITED Company Secretary 2013-10-10 CURRENT 2005-12-28 Active
HMS SECRETARIES LIMITED AWS OCEAN ENERGY LIMITED Company Secretary 2013-05-24 CURRENT 2004-05-21 Active
HMS SECRETARIES LIMITED NEVIS EXECUTIVE TRAVEL LIMITED Company Secretary 2013-05-02 CURRENT 2013-05-02 Dissolved 2015-04-17
HMS SECRETARIES LIMITED REALM ISD LIMITED Company Secretary 2013-03-22 CURRENT 2012-03-15 Active
HMS SECRETARIES LIMITED IMPROVEMENT AND DEVELOPMENT SCOTLAND LIMITED Company Secretary 2012-12-03 CURRENT 2012-11-23 Active - Proposal to Strike off
HMS SECRETARIES LIMITED ALBAPHARM LIMITED Company Secretary 2012-09-20 CURRENT 1999-01-22 Active - Proposal to Strike off
HMS SECRETARIES LIMITED ALBAPHARM UNICHEM LIMITED Company Secretary 2012-09-20 CURRENT 2008-05-07 Active
HMS SECRETARIES LIMITED DRONEDEPLOY LIMITED Company Secretary 2012-07-24 CURRENT 2012-07-24 Active
HMS SECRETARIES LIMITED IHBV LIMITED Company Secretary 2012-05-09 CURRENT 2012-05-09 Dissolved 2016-05-10
HMS SECRETARIES LIMITED LORNE RESOURCES LTD Company Secretary 2012-03-14 CURRENT 2012-03-14 Active
HMS SECRETARIES LIMITED 74 DEGREES CYCLING LIMITED Company Secretary 2012-02-07 CURRENT 2012-02-07 Active - Proposal to Strike off
HMS SECRETARIES LIMITED BUILD AND CONSTRUCTION MANAGEMENT LIMITED Company Secretary 2012-02-03 CURRENT 2012-02-03 Dissolved 2017-02-21
HMS SECRETARIES LIMITED PROSCOT GOLF TOURS LTD Company Secretary 2012-01-26 CURRENT 2012-01-26 Active
HMS SECRETARIES LIMITED GCRM BELFAST LIMITED Company Secretary 2012-01-26 CURRENT 2012-01-26 Active
HMS SECRETARIES LIMITED PMA CONTRACTS LTD. Company Secretary 2011-07-22 CURRENT 2011-07-14 Active
HMS SECRETARIES LIMITED BT RECLAMATION UK LIMITED Company Secretary 2011-07-15 CURRENT 2010-07-09 Dissolved 2016-10-18
HMS SECRETARIES LIMITED HMS (883) LIMITED Company Secretary 2011-06-07 CURRENT 2011-06-07 Active
HMS SECRETARIES LIMITED HMS (882) LIMITED Company Secretary 2011-06-07 CURRENT 2011-06-07 Active
HMS SECRETARIES LIMITED HM OFFICERS LIMITED Company Secretary 2010-12-31 CURRENT 2010-12-31 Active - Proposal to Strike off
HMS SECRETARIES LIMITED MACMILLAN HOMES LIMITED Company Secretary 2010-06-07 CURRENT 2010-06-07 Active
HMS SECRETARIES LIMITED FRAME GROUP LIMITED Company Secretary 2010-04-16 CURRENT 2008-07-25 Active
HMS SECRETARIES LIMITED FDL 123 LIMITED Company Secretary 2010-04-16 CURRENT 2008-06-17 Active - Proposal to Strike off
HMS SECRETARIES LIMITED ROSS & CO. (PAINTERS & DECORATORS) LIMITED Company Secretary 2010-04-15 CURRENT 1987-01-08 Active
HMS SECRETARIES LIMITED CARE & REPAIR EXTRA LIMITED Company Secretary 2010-04-12 CURRENT 2010-04-12 Dissolved 2018-06-26
HMS SECRETARIES LIMITED CANTRAYBRIDGE Company Secretary 2010-04-01 CURRENT 1994-03-21 Active
HMS SECRETARIES LIMITED IMPROVEMENT DISTRICTS SCOTLAND LIMITED Company Secretary 2009-12-11 CURRENT 2009-12-11 Active - Proposal to Strike off
ROY SUMMERS CANONGATE TECHNOLOGY LIMITED Director 1996-09-04 CURRENT 1996-07-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM CITYPOINT 65 HAYMARKET TERRACE EDINBURGH EH12 5HB
2016-01-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM CITYPOINT 65 HAYMARKET TERRACE EDINBURGH EH12 5HB
2016-01-08LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 3214621.5
2015-10-05AR0102/09/15 FULL LIST
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2015 FROM C/O SAFFERY CHAMPNESS EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH EH3 9BA
2015-03-30AAFULL ACCOUNTS MADE UP TO 27/09/14
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CLARKE / 01/04/2014
2015-01-26AP04CORPORATE SECRETARY APPOINTED HMS SECRETARIES LIMITED
2015-01-26TM02APPOINTMENT TERMINATED, SECRETARY TM COMPANY SERVICES LIMITED
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 321462.15
2014-10-09AR0102/09/14 FULL LIST
2014-07-16MEM/ARTSARTICLES OF ASSOCIATION
2014-07-16RES01ALTER ARTICLES 07/07/2014
2014-07-16CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-28AAFULL ACCOUNTS MADE UP TO 28/09/13
2014-01-16AP01DIRECTOR APPOINTED MR PAUL ANTHONY CLARKE
2013-09-12AR0102/09/13 FULL LIST
2013-03-05AAFULL ACCOUNTS MADE UP TO 29/09/12
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALLON
2012-09-18AR0102/09/12 FULL LIST
2012-03-28AAFULL ACCOUNTS MADE UP TO 01/10/11
2011-11-23AR0102/09/11 FULL LIST
2011-11-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TM COMPANY SERVICES LIMITED / 01/10/2010
2011-04-01AAFULL ACCOUNTS MADE UP TO 02/10/10
2010-09-22AR0102/09/10 BULK LIST
2010-08-24SH0122/07/10 STATEMENT OF CAPITAL GBP 3214621.5
2010-05-19SH0101/04/10 STATEMENT OF CAPITAL GBP 3047561.50
2010-04-01AAFULL ACCOUNTS MADE UP TO 03/10/09
2010-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-24363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / ROY SUMMERS / 31/08/2008
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN STEWART / 02/10/2006
2009-03-04RES01ADOPT ARTICLES 19/02/2009
2009-02-25AAFULL ACCOUNTS MADE UP TO 27/09/08
2008-09-19363sRETURN MADE UP TO 02/09/08; BULK LIST AVAILABLE SEPARATELY
2008-03-10AAFULL ACCOUNTS MADE UP TO 29/09/07
2007-09-18363sRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-05-11288cDIRECTOR'S PARTICULARS CHANGED
2007-03-23AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-13363sRETURN MADE UP TO 02/09/06; NO CHANGE OF MEMBERS
2006-07-24287REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 40 MELVILLE STREET EDINBURGH EH3 7TW
2006-05-24410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-19410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-17410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-16410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-16410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-09410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-16AAFULL ACCOUNTS MADE UP TO 01/10/05
2005-11-08363sRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-07-0488(2)R
2005-06-2788(2)R
2005-06-0288(2)R
2005-05-16288bDIRECTOR RESIGNED
2005-05-1188(2)R
2005-04-1988(2)R
2005-04-1988(2)R
2005-04-04288aNEW DIRECTOR APPOINTED
2005-04-0388(2)R
2005-03-0188(2)R
2005-01-28CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2005-01-28117APPLICATION COMMENCE BUSINESS
2004-10-06PROSPPROSPECTUS
2004-10-04288aNEW DIRECTOR APPOINTED
2004-09-24288bDIRECTOR RESIGNED
2004-09-24RES13DIRECTOR APPOINTMENTS 15/09/04
2004-09-24288aNEW DIRECTOR APPOINTED
2004-09-24288bDIRECTOR RESIGNED
2004-09-24288aNEW DIRECTOR APPOINTED
2004-09-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to THISTLE PUB COMPANY II PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2018-05-01
Resolutions for Winding-up2016-01-15
Appointment of Liquidators2016-01-15
Fines / Sanctions
No fines or sanctions have been issued against THISTLE PUB COMPANY II PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-05-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-05-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-05-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-05-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-05-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-05-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2006-05-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-09-27
Annual Accounts
2013-09-28
Annual Accounts
2012-09-29
Annual Accounts
2011-10-01
Annual Accounts
2010-10-02

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THISTLE PUB COMPANY II PLC

Intangible Assets
Patents
We have not found any records of THISTLE PUB COMPANY II PLC registering or being granted any patents
Domain Names
We do not have the domain name information for THISTLE PUB COMPANY II PLC
Trademarks
We have not found any records of THISTLE PUB COMPANY II PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THISTLE PUB COMPANY II PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as THISTLE PUB COMPANY II PLC are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where THISTLE PUB COMPANY II PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTHISTLE PUB COMPANY II PLCEvent Date2018-04-26
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the members of the above named Company will be held at 227 West George Street, Glasgow, G2 2ND on 25 June 2018 at 12 noon for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction for his release from office. A member entitled to attend and vote at the meeting above may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of appointment: 24 December 2015. Office Holder details: Donald Iain McNaught (IP No. 9359), Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Suzanne Adshead. Ag TF11882
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHISTLE PUB COMPANY II PLCEvent Date2015-12-24
At a General Meeting of Thistle Pub Company II Plc held on 24 December 2015 , the following resolution was passed as a Special Resolution: That the Company be wound up voluntarily and that Donald McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND, (IP No. 9359) be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Suzanne Adshead
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHISTLE PUB COMPANY II PLCEvent Date2015-12-24
Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND : Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Suzanne Adshead
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THISTLE PUB COMPANY II PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THISTLE PUB COMPANY II PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.