THISTLE INVESTMENTS (NORTHERN) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1UQ
Company number SC294158
Status Active
Incorporation Date 7 December 2005
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 fifty-seven events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption full accounts made up to 31 January 2016; Director's details changed for Mr Jonathan Barrie Nicholson Harper on 25 February 2016. The most likely internet sites of THISTLE INVESTMENTS (NORTHERN) LIMITED are www.thistleinvestmentsnorthern.co.uk, and www.thistle-investments-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two 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 Northern Limited is a Private Limited Company. The company registration number is SC294158. Thistle Investments Northern Limited has been working since 07 December 2005. The present status of the company is Active. The registered address of Thistle Investments Northern 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. HARPER, Vivienne is a Director of the company. Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary MESSRS HAB HARPER & CO has been resigned. Secretary LAURIE & CO has been resigned. Secretary LAURIE & CO has been resigned. Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director HARPER, Hugh Alexander Barrie 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: 07 December 2005
51 years old

Director
HARPER, Vivienne
Appointed Date: 27 February 2006
83 years old

Resigned Directors

Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 07 December 2005
Appointed Date: 07 December 2005

Secretary
MESSRS HAB HARPER & CO
Resigned: 30 November 2006
Appointed Date: 07 December 2005

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

Secretary
LAURIE & CO
Resigned: 01 July 2007
Appointed Date: 30 November 2006

Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 07 December 2005
Appointed Date: 07 December 2005

Director
HARPER, Hugh Alexander Barrie
Resigned: 08 August 2012
Appointed Date: 07 December 2005
86 years old

Persons With Significant Control

Kaye Irene Duncan
Notified on: 6 April 2016
57 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 (NORTHERN) LIMITED Events

21 Dec 2016
Confirmation statement made on 7 December 2016 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
11 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 3

08 Oct 2015
Total exemption full accounts made up to 31 January 2015
...
... and 47 more events
20 Dec 2005
New director appointed
20 Dec 2005
New secretary appointed
07 Dec 2005
Director resigned
07 Dec 2005
Secretary resigned
07 Dec 2005
Incorporation

THISTLE INVESTMENTS (NORTHERN) LIMITED Charges

8 October 2014
Charge code SC29 4158 0006
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 38 carden place, aberdeen - ABN88302…
8 October 2014
Charge code SC29 4158 0005
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 78 academy street, inverness - INV15302…
11 October 2006
Standard security
Delivered: 20 October 2006
Status: Satisfied on 23 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Thirty eight carden place, aberdeen.
18 May 2006
Standard security
Delivered: 26 May 2006
Status: Satisfied on 23 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 78 academy street, inverness INV2850.
20 March 2006
Standard security
Delivered: 29 March 2006
Status: Satisfied on 23 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 56/56A carden place, aberdeen.
9 March 2006
Floating charge
Delivered: 14 March 2006
Status: Satisfied on 11 April 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Undertaking and all property and assets present and future…