Liquidation
Company Information for THISTLE PUB COMPANY II PLC
227 WEST GEORGE STREET, GLASGOW, G2 2ND,
|
Company Registration Number
SC272883 Public Limited Company
Liquidation |
| Company Name | |
|---|---|
| THISTLE PUB COMPANY II PLC | |
| Legal Registered Office | |
| 227 WEST GEORGE STREET GLASGOW G2 2ND Other companies in EH3 | |
| 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 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| THISTLE PUB COMPANY III LIMITED | 163 BATH STREET GLASGOW UNITED KINGDOM G2 4SQ | Dissolved | Company formed on the 2016-06-15 |
| Officer | Role | Date Appointed |
|---|---|---|
HMS SECRETARIES LIMITED |
||
PAUL ANTHONY CLARKE |
||
ALAN GEOFFREY STEWART |
||
ROY SUMMERS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
TM COMPANY SERVICES LIMITED |
Nominated Secretary | ||
STEPHEN GERARD MALLON |
Director | ||
IAN CURTIS YOUNG |
Director | ||
REYNARD NOMINEES LIMITED |
Nominated Director | ||
TM COMPANY SERVICES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| FRAME MEDIA LIMITED | Company Secretary | 2017-11-09 | CURRENT | 2017-11-09 | Liquidation | |
| FOUR WINDS HOLDINGS LIMITED | Company Secretary | 2017-11-09 | CURRENT | 2017-11-09 | Liquidation | |
| ORGANIC SEA HARVEST LIMITED | Company Secretary | 2017-09-20 | CURRENT | 2015-08-18 | Active | |
| MILLBRY 72 LTD. | Company Secretary | 2017-03-20 | CURRENT | 1998-06-09 | Active | |
| BLACK ISLE PROPERTY COMPANY LIMITED | Company Secretary | 2017-02-23 | CURRENT | 1976-10-01 | Active | |
| HIGHCRAG LIMITED | Company Secretary | 2017-02-23 | CURRENT | 1992-11-19 | Active - Proposal to Strike off | |
| PLAYDEAD LTD | Company Secretary | 2016-12-22 | CURRENT | 2011-04-14 | Liquidation | |
| BEAR ELLICE LIMITED | Company Secretary | 2016-10-24 | CURRENT | 1994-02-18 | Active | |
| KEYPOINT TECHNOLOGIES (UK) LIMITED | Company Secretary | 2016-07-07 | CURRENT | 2004-06-11 | Active | |
| CHANGINGPOINT CONSULTING LTD. | Company Secretary | 2016-03-01 | CURRENT | 2004-01-16 | Active | |
| CHANGINGPOINT LIMITED | Company Secretary | 2016-03-01 | CURRENT | 2006-05-08 | Active | |
| MACVIE LTD. | Company Secretary | 2015-11-18 | CURRENT | 2015-11-18 | Active - Proposal to Strike off | |
| 200 ST VINCENT STREET SPV LIMITED | Company Secretary | 2015-11-12 | CURRENT | 2012-07-17 | Active | |
| NOMINATIONS (STORNOWAY) LIMITED | Company Secretary | 2015-05-27 | CURRENT | 1981-09-01 | Active | |
| NOMINATIONS (GLASGOW) LIMITED | Company Secretary | 2015-05-27 | CURRENT | 1952-12-30 | Active | |
| GRANADA INVESTMENTS LIMITED | Company Secretary | 2015-05-15 | CURRENT | 2015-05-15 | Active - Proposal to Strike off | |
| FRAME CREATIVE PR LIMITED | Company Secretary | 2015-03-18 | CURRENT | 2014-08-08 | Active | |
| CALLERHEUGH LIMITED | Company Secretary | 2015-02-20 | CURRENT | 2012-02-28 | Active | |
| DRIPPING ROCK LIMITED | Company Secretary | 2015-02-17 | CURRENT | 2013-12-12 | Active | |
| CROOKIE LIMITED | Company Secretary | 2015-01-29 | CURRENT | 2012-02-28 | Dissolved 2017-11-14 | |
| ZONEFOX LIMITED | Company Secretary | 2014-12-04 | CURRENT | 2013-09-19 | Active - Proposal to Strike off | |
| MOULSDALE INVESTMENTS LIMITED | Company Secretary | 2014-11-21 | CURRENT | 2014-11-21 | Active | |
| HMS (1009) LIMITED | Company Secretary | 2014-10-03 | CURRENT | 2014-10-03 | Dissolved 2015-05-22 | |
| PACIFIC SHELF 1741 LIMITED | Company Secretary | 2014-10-02 | CURRENT | 2013-04-04 | Active - Proposal to Strike off | |
| IOLLA LIMITED | Company Secretary | 2014-07-01 | CURRENT | 2013-11-27 | Active | |
| TARAGENYX LIMITED | Company Secretary | 2014-03-28 | CURRENT | 2010-08-06 | Liquidation | |
| ZONEFOX HOLDINGS LIMITED | Company Secretary | 2013-11-28 | CURRENT | 2008-11-06 | Active - Proposal to Strike off | |
| DORCHESTER GARDENS 948 LIMITED | Company Secretary | 2013-10-30 | CURRENT | 2011-03-08 | Dissolved 2016-01-05 | |
| DORCHESTER GARDENS 941 LIMITED | Company Secretary | 2013-10-30 | CURRENT | 2006-02-27 | Dissolved 2015-12-22 | |
| ANKARA INVESTMENTS LIMITED | Company Secretary | 2013-10-21 | CURRENT | 2013-10-21 | Dissolved 2018-01-09 | |
| HYDRAFACT LIMITED | Company Secretary | 2013-10-10 | CURRENT | 2005-12-28 | Active | |
| AWS OCEAN ENERGY LIMITED | Company Secretary | 2013-05-24 | CURRENT | 2004-05-21 | Active | |
| NEVIS EXECUTIVE TRAVEL LIMITED | Company Secretary | 2013-05-02 | CURRENT | 2013-05-02 | Dissolved 2015-04-17 | |
| REALM ISD LIMITED | Company Secretary | 2013-03-22 | CURRENT | 2012-03-15 | Active | |
| IMPROVEMENT AND DEVELOPMENT SCOTLAND LIMITED | Company Secretary | 2012-12-03 | CURRENT | 2012-11-23 | Active - Proposal to Strike off | |
| ALBAPHARM LIMITED | Company Secretary | 2012-09-20 | CURRENT | 1999-01-22 | Active - Proposal to Strike off | |
| ALBAPHARM UNICHEM LIMITED | Company Secretary | 2012-09-20 | CURRENT | 2008-05-07 | Active | |
| DRONEDEPLOY LIMITED | Company Secretary | 2012-07-24 | CURRENT | 2012-07-24 | Active | |
| IHBV LIMITED | Company Secretary | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2016-05-10 | |
| LORNE RESOURCES LTD | Company Secretary | 2012-03-14 | CURRENT | 2012-03-14 | Active | |
| 74 DEGREES CYCLING LIMITED | Company Secretary | 2012-02-07 | CURRENT | 2012-02-07 | Active - Proposal to Strike off | |
| BUILD AND CONSTRUCTION MANAGEMENT LIMITED | Company Secretary | 2012-02-03 | CURRENT | 2012-02-03 | Dissolved 2017-02-21 | |
| PROSCOT GOLF TOURS LTD | Company Secretary | 2012-01-26 | CURRENT | 2012-01-26 | Active | |
| GCRM BELFAST LIMITED | Company Secretary | 2012-01-26 | CURRENT | 2012-01-26 | Active | |
| PMA CONTRACTS LTD. | Company Secretary | 2011-07-22 | CURRENT | 2011-07-14 | Active | |
| BT RECLAMATION UK LIMITED | Company Secretary | 2011-07-15 | CURRENT | 2010-07-09 | Dissolved 2016-10-18 | |
| HMS (883) LIMITED | Company Secretary | 2011-06-07 | CURRENT | 2011-06-07 | Active | |
| HMS (882) LIMITED | Company Secretary | 2011-06-07 | CURRENT | 2011-06-07 | Active | |
| HM OFFICERS LIMITED | Company Secretary | 2010-12-31 | CURRENT | 2010-12-31 | Active - Proposal to Strike off | |
| MACMILLAN HOMES LIMITED | Company Secretary | 2010-06-07 | CURRENT | 2010-06-07 | Active | |
| FRAME GROUP LIMITED | Company Secretary | 2010-04-16 | CURRENT | 2008-07-25 | Active | |
| FDL 123 LIMITED | Company Secretary | 2010-04-16 | CURRENT | 2008-06-17 | Active - Proposal to Strike off | |
| ROSS & CO. (PAINTERS & DECORATORS) LIMITED | Company Secretary | 2010-04-15 | CURRENT | 1987-01-08 | Active | |
| CARE & REPAIR EXTRA LIMITED | Company Secretary | 2010-04-12 | CURRENT | 2010-04-12 | Dissolved 2018-06-26 | |
| CANTRAYBRIDGE | Company Secretary | 2010-04-01 | CURRENT | 1994-03-21 | Active | |
| IMPROVEMENT DISTRICTS SCOTLAND LIMITED | Company Secretary | 2009-12-11 | CURRENT | 2009-12-11 | Active - Proposal to Strike off | |
| CANONGATE TECHNOLOGY LIMITED | Director | 1996-09-04 | CURRENT | 1996-07-19 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| AD01 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM CITYPOINT 65 HAYMARKET TERRACE EDINBURGH EH12 5HB | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| AD01 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM CITYPOINT 65 HAYMARKET TERRACE EDINBURGH EH12 5HB | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 3214621.5 | |
| AR01 | 02/09/15 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 20/08/2015 FROM C/O SAFFERY CHAMPNESS EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH EH3 9BA | |
| AA | FULL ACCOUNTS MADE UP TO 27/09/14 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CLARKE / 01/04/2014 | |
| AP04 | CORPORATE SECRETARY APPOINTED HMS SECRETARIES LIMITED | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY TM COMPANY SERVICES LIMITED | |
| LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 321462.15 | |
| AR01 | 02/09/14 FULL LIST | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES01 | ALTER ARTICLES 07/07/2014 | |
| CC04 | STATEMENT OF COMPANY'S OBJECTS | |
| AA | FULL ACCOUNTS MADE UP TO 28/09/13 | |
| AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY CLARKE | |
| AR01 | 02/09/13 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 29/09/12 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALLON | |
| AR01 | 02/09/12 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 01/10/11 | |
| AR01 | 02/09/11 FULL LIST | |
| CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TM COMPANY SERVICES LIMITED / 01/10/2010 | |
| AA | FULL ACCOUNTS MADE UP TO 02/10/10 | |
| AR01 | 02/09/10 BULK LIST | |
| SH01 | 22/07/10 STATEMENT OF CAPITAL GBP 3214621.5 | |
| SH01 | 01/04/10 STATEMENT OF CAPITAL GBP 3047561.50 | |
| AA | FULL ACCOUNTS MADE UP TO 03/10/09 | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| 363a | RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / ROY SUMMERS / 31/08/2008 | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEWART / 02/10/2006 | |
| RES01 | ADOPT ARTICLES 19/02/2009 | |
| AA | FULL ACCOUNTS MADE UP TO 27/09/08 | |
| 363s | RETURN MADE UP TO 02/09/08; BULK LIST AVAILABLE SEPARATELY | |
| AA | FULL ACCOUNTS MADE UP TO 29/09/07 | |
| 363s | RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
| 363s | RETURN MADE UP TO 02/09/06; NO CHANGE OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 40 MELVILLE STREET EDINBURGH EH3 7TW | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| AA | FULL ACCOUNTS MADE UP TO 01/10/05 | |
| 363s | RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS | |
| 88(2)R | ||
| 88(2)R | ||
| 88(2)R | ||
| 288b | DIRECTOR RESIGNED | |
| 88(2)R | ||
| 88(2)R | ||
| 88(2)R | ||
| 288a | NEW DIRECTOR APPOINTED | |
| 88(2)R | ||
| 88(2)R | ||
| CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
| 117 | APPLICATION COMMENCE BUSINESS | |
| PROSP | PROSPECTUS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| RES13 | DIRECTOR APPOINTMENTS 15/09/04 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Final Meetings | 2018-05-01 |
| Resolutions for Winding-up | 2016-01-15 |
| Appointment of Liquidators | 2016-01-15 |
| Total # Mortgages/Charges | 7 |
|---|---|
| Mortgages/Charges outstanding | 7 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
| STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
| STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
| STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
| STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
| STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
| FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as THISTLE PUB COMPANY II PLC are:
| Initiating party | Event Type | Final Meetings | |
|---|---|---|---|
| Defending party | THISTLE PUB COMPANY II PLC | Event Date | 2018-04-26 |
| 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 Type | Resolutions for Winding-up | |
| Defending party | THISTLE PUB COMPANY II PLC | Event Date | 2015-12-24 |
| 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 Type | Appointment of Liquidators | |
| Defending party | THISTLE PUB COMPANY II PLC | Event Date | 2015-12-24 |
| 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 | |||
| 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. |