THISTLE ENERGY LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EH
Company number SC145493
Status Active
Incorporation Date 16 July 1993
Company Type Private Limited Company
Address EXCHANGE TOWER, 19 CANNING STREET, EDINBURGH, EH3 8EH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 16 July 2016 with updates; Accounts for a small company made up to 31 July 2015. The most likely internet sites of THISTLE ENERGY LIMITED are www.thistleenergy.co.uk, and www.thistle-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Thistle Energy Limited is a Private Limited Company. The company registration number is SC145493. Thistle Energy Limited has been working since 16 July 1993. The present status of the company is Active. The registered address of Thistle Energy Limited is Exchange Tower 19 Canning Street Edinburgh Eh3 8eh. . MAJERUS, Andrew Gerald Fernand is a Director of the company. Secretary HUMPHRIES-DAVIES, Laurence Brian Colin Congreve has been resigned. Nominee Secretary HBJ SECRETARIAL LIMITED has been resigned. Director AVERY, James Ernest has been resigned. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. Director HUMPHRIES-DAVIES, Laurence Brian Colin Congreve has been resigned. Director SCHOUTEN, Hans has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
MAJERUS, Andrew Gerald Fernand
Appointed Date: 17 July 1993
70 years old

Resigned Directors

Secretary
HUMPHRIES-DAVIES, Laurence Brian Colin Congreve
Resigned: 25 September 2014
Appointed Date: 05 July 1994

Nominee Secretary
HBJ SECRETARIAL LIMITED
Resigned: 07 July 1994
Appointed Date: 16 July 1993

Director
AVERY, James Ernest
Resigned: 31 July 2006
Appointed Date: 01 August 2002
79 years old

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 17 July 1993
Appointed Date: 16 July 1993

Director
HUMPHRIES-DAVIES, Laurence Brian Colin Congreve
Resigned: 25 September 2014
Appointed Date: 05 July 1994
72 years old

Director
SCHOUTEN, Hans
Resigned: 01 January 2009
Appointed Date: 01 August 2003
83 years old

Persons With Significant Control

Mr Andrew Majerus
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

THISTLE ENERGY LIMITED Events

27 Oct 2016
Full accounts made up to 31 July 2016
21 Jul 2016
Confirmation statement made on 16 July 2016 with updates
18 Apr 2016
Accounts for a small company made up to 31 July 2015
17 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 5,801

07 Apr 2015
Accounts for a small company made up to 31 July 2014
...
... and 75 more events
26 Jul 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Jul 1994
£ nc 1000/100000 07/07/94

26 Jul 1994
Secretary resigned;new secretary appointed;new director appointed

26 Aug 1993
Director resigned;new director appointed

16 Jul 1993
Incorporation

THISTLE ENERGY LIMITED Charges

15 September 1994
Bond & floating charge
Delivered: 20 September 1994
Status: Satisfied on 13 March 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
12 August 1994
Rent deposit deed creating charge over book debt
Delivered: 25 August 1994
Status: Satisfied on 13 March 2013
Persons entitled: Choiceimage Limited
Description: £8,163.31.