THISTLE HOTELS (CALEDONIA) LIMITED

The Glasgow Thistle Hotel The Glasgow Thistle Hotel, Glasgow, G2 3HN
StatusDISSOLVED
Company No.SC042766
CategoryPrivate Limited Company
Incorporated03 Nov 1965
Age58 years, 6 months, 27 days
JurisdictionScotland
Dissolution09 Jul 2010
Years13 years, 10 months, 21 days

SUMMARY

THISTLE HOTELS (CALEDONIA) LIMITED is an dissolved private limited company with number SC042766. It was incorporated 58 years, 6 months, 27 days ago, on 03 November 1965 and it was dissolved 13 years, 10 months, 21 days ago, on 09 July 2010. The company address is The Glasgow Thistle Hotel The Glasgow Thistle Hotel, Glasgow, G2 3HN.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jul 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Mar 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Timothy James Scoble

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Julie Mcguirk

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Steven Clive Bailey

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms. Seok Hui Blackwell

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed seok hui blackwell

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary sheena hirani

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed julie mcguirk

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / sheena hirani / 29/04/2009 / HouseName/Number was: 24, now: 113; Street was: st brides avenue, now: sandhurst road; Post Town was: edgware, now: london; Region was: middlesex, now: ; Post Code was: HA8 6BS, now: NW9 9LJ; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2009

Action Date: 29 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-29

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed sheena hirani

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary ian cattermole

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2007

Action Date: 01 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-01

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2007

Action Date: 02 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-02

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2006

Action Date: 03 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-03

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2005

Action Date: 04 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-04

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 30/06/04

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2003

Action Date: 29 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-29

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 05 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2002

Action Date: 30 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-30

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/01; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 07 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2000

Action Date: 26 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-26

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 1999

Action Date: 27 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-27

Documents

View document PDF

Legacy

Date: 06 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/99; full list of members

Documents

View document PDF

Auditors resignation company

Date: 27 Jul 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 1998

Action Date: 28 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-28

Documents

View document PDF

Legacy

Date: 22 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1997

Action Date: 29 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-29

Documents

View document PDF

Legacy

Date: 24 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/96; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 1996

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 18/06/96

Documents

View document PDF

Legacy

Date: 09 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 1995

Action Date: 25 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-25

Documents

View document PDF

Legacy

Date: 16 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/95; full list of members

Documents

View document PDF

Legacy

Date: 01 May 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thistle hotels LIMITED\certificate issued on 10/10/94

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 1994

Action Date: 26 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-26

Documents

View document PDF

Legacy

Date: 25 Jul 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/94; no change of members

Documents

View document PDF

Accounts with made up date

Date: 25 Jul 1993

Action Date: 27 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-27

Documents

View document PDF

Legacy

Date: 23 Jun 1993

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/93; no change of members

Documents

View document PDF

Accounts with made up date

Date: 10 Aug 1992

Action Date: 29 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-29

Documents

View document PDF

Legacy

Date: 12 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/92; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Oct 1991

Action Date: 30 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-30

Documents

View document PDF

Legacy

Date: 04 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 05 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 07/06/90; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 1989

Category: Address

Type: 287

Description: Registered office changed on 14/11/89 from: abbey brewery holyrood road edinburgh 8

Documents

View document PDF


Some Companies

CDHA MANAGEMENT AND DEVELOPMENT LIMITED

3 RHANNAN ROAD,GLASGOW,G44 3AZ

Number:SC297052
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HEAD HONCHO LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:08368487
Status:ACTIVE
Category:Private Limited Company

MERRYMAN ENGINEERING SERVICES LIMITED

GROVE PARK HOUSE,WREXHAM,LL12 7AA

Number:06137648
Status:ACTIVE
Category:Private Limited Company

PARKTOWN PROPERTIES LIMITED

13 GREENHALGH WALK,LONDON,N2 0DJ

Number:07853396
Status:ACTIVE
Category:Private Limited Company

SECUREIP LIMITED

45 HIGHWORTH AVENUE,CAMBRIDGE,CB4 2BQ

Number:08513322
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPJ TRANSPORT LTD

19 GOODREST AVENUE,HALESOWEN,B62 0HP

Number:10239073
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source