THISTLE INVESTMENTS LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1UQ

Company number SC182443
Status Active
Incorporation Date 27 January 1998
Company Type Private Limited Company
Address 22 CARDEN PLACE, ABERDEEN, AB10 1UQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Satisfaction of charge 9 in full; Confirmation statement made on 27 January 2017 with updates; Total exemption full accounts made up to 31 January 2016. The most likely internet sites of THISTLE INVESTMENTS LIMITED are www.thistleinvestments.co.uk, and www.thistle-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thistle Investments Limited is a Private Limited Company. The company registration number is SC182443. Thistle Investments Limited has been working since 27 January 1998. The present status of the company is Active. The registered address of Thistle Investments Limited is 22 Carden Place Aberdeen Ab10 1uq. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. HARPER, Jonathan Barrie Nicholson is a Director of the company. Secretary CHESSER, Alison Margaret Morag has been resigned. Secretary DUNCAN, Kaye Irene has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary H A B HARPER & COMPANY has been resigned. Secretary LAURIE & CO has been resigned. Director DUNCAN, Kaye Irene has been resigned. Director HARPER, Hugh Alexander Barrie has been resigned. Director HARPER, Paul Andrew Eden has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MAUGHAN, Francis William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 20 November 2014

Director
HARPER, Jonathan Barrie Nicholson
Appointed Date: 25 January 2005
51 years old

Resigned Directors

Secretary
CHESSER, Alison Margaret Morag
Resigned: 01 June 2001
Appointed Date: 15 January 2001

Secretary
DUNCAN, Kaye Irene
Resigned: 15 January 2001
Appointed Date: 27 January 1998

Nominee Secretary
REID, Brian
Resigned: 27 January 1998
Appointed Date: 27 January 1998

Secretary
H A B HARPER & COMPANY
Resigned: 01 July 2007
Appointed Date: 01 June 2001

Secretary
LAURIE & CO
Resigned: 20 November 2014
Appointed Date: 01 July 2007

Director
DUNCAN, Kaye Irene
Resigned: 30 July 2014
Appointed Date: 25 January 2005
56 years old

Director
HARPER, Hugh Alexander Barrie
Resigned: 08 August 2012
Appointed Date: 27 January 1998
86 years old

Director
HARPER, Paul Andrew Eden
Resigned: 27 February 2006
Appointed Date: 25 January 2005
47 years old

Nominee Director
MABBOTT, Stephen
Resigned: 27 January 1998
Appointed Date: 27 January 1998
74 years old

Director
MAUGHAN, Francis William
Resigned: 11 February 2004
Appointed Date: 25 June 2001
78 years old

Persons With Significant Control

Kaye Irene Duncan
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Barrie Nicholson Harper
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paul Andrew Eden Harper
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THISTLE INVESTMENTS LIMITED Events

08 Feb 2017
Satisfaction of charge 9 in full
30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
28 Oct 2016
Total exemption full accounts made up to 31 January 2016
25 Feb 2016
Director's details changed for Mr Jonathan Barrie Nicholson Harper on 25 February 2016
03 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 300

...
... and 78 more events
27 Feb 1998
New secretary appointed
27 Feb 1998
New director appointed
27 Jan 1998
Director resigned
27 Jan 1998
Secretary resigned
27 Jan 1998
Incorporation

THISTLE INVESTMENTS LIMITED Charges

11 April 2005
Standard security
Delivered: 22 April 2005
Status: Satisfied on 8 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as 1, 3 and 5 whitehall crescent and 31…
11 April 2005
Standard security
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Tenants whole right, title, benefit and interest in the…
31 March 2005
Bond & floating charge
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
7 December 2004
Standard security
Delivered: 17 December 2004
Status: Satisfied on 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The whole right, title and benefit lease over subjects…
14 January 2002
Standard security
Delivered: 21 January 2002
Status: Satisfied on 5 April 2005
Persons entitled: Nationwide Building Society
Description: 1,3 & 5 whitehall crescent and 31 crichton street, dundee.
8 January 2002
Standard security
Delivered: 15 January 2002
Status: Satisfied on 5 April 2005
Persons entitled: Nationwide Building Society
Description: 34 greenhole place, bridge of don industrial estate…
19 December 2001
Bond & floating charge
Delivered: 4 January 2002
Status: Satisfied on 5 April 2005
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets present and future…
13 August 2001
Standard security
Delivered: 15 August 2001
Status: Satisfied on 24 December 2004
Persons entitled: Lloyds Tsb Scotland PLC
Description: 34 greenhole place, bridge of don industrial estate…
19 June 2001
Bond & floating charge
Delivered: 25 June 2001
Status: Satisfied on 18 January 2002
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…