THISTLE FOUNDATION
EDINBURGH THISTLE FOUNDATION (THE)

Hellopages » City of Edinburgh » City of Edinburgh » EH16 4EA

Company number SC024409
Status Active
Incorporation Date 1 August 1946
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THISTLE CENTRE OF WELLBEING, 13 QUEEN'S WALK, EDINBURGH, SCOTLAND, EH16 4EA
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled, 88100 - Social work activities without accommodation for the elderly and disabled, 88990 - Other social work activities without accommodation n.e.c., 96040 - Physical well-being activities
Phone, email, etc

Since the company registration one hundred and ninety-seven events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Termination of appointment of Diana Christine Noel-Paton as a secretary on 22 March 2017; Appointment of Mr Christopher Andrew Bruce as a director on 22 March 2017. The most likely internet sites of THISTLE FOUNDATION are www.thistle.co.uk, and www.thistle.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and two months. The distance to to Edinburgh Rail Station is 2.6 miles; to Slateford Rail Station is 4.4 miles; to Burntisland Rail Station is 9.5 miles; to Kinghorn Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thistle Foundation is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC024409. Thistle Foundation has been working since 01 August 1946. The present status of the company is Active. The registered address of Thistle Foundation is Thistle Centre of Wellbeing 13 Queen S Walk Edinburgh Scotland Eh16 4ea. . PARK, Nicola is a Secretary of the company. BRUCE, Christopher Andrew is a Director of the company. CURRIE, Gwen is a Director of the company. GIFFIN, David Ronald is a Director of the company. KONG, Deborah Ann is a Director of the company. NOEL-PATON, Diana Christine is a Director of the company. WILLIAMS, Ian is a Director of the company. WILSON, Gillian Patricia is a Director of the company. Secretary ANDERSON, James has been resigned. Secretary CAMPBELL, John Alexander has been resigned. Secretary HOWELLS, Sandra has been resigned. Secretary KIRKMAN, Susan Jill has been resigned. Secretary NOEL-PATON, Diana Christine has been resigned. Secretary NOEL-PATON, Diana has been resigned. Secretary PATON, Diana has been resigned. Secretary PRICEWATERHOUSECOOPERS has been resigned. Director AMERS, David Joseph has been resigned. Director BAILLIE, Ian Fowler has been resigned. Director BALLANTINE, Jane Marie has been resigned. Director BELCH, Dorothy, Lady has been resigned. Director BERRY, William has been resigned. Director BLACK, Patricia Ann has been resigned. Director BRADLEY, Stephen has been resigned. Director BROWN, David Honeyman has been resigned. Director BROWNING, Colin Douglas has been resigned. Director BURNET, George Wardlaw has been resigned. Director COCHRAN, Jan has been resigned. Director D'ALOYA HOY, Solveig has been resigned. Director DALRYMPLE, John Darge has been resigned. Director DAVID, Archibald, The Marquess Of Ailsa has been resigned. Director DEIRDRE, Alison Mary, The Rt Hon The Countess Of Rosebery has been resigned. Director DONALD, Colin Dunlop has been resigned. Director DUNLOP, Chris has been resigned. Director DUTTON, John, Commodore Sir has been resigned. Director FITZPATRICK, Julia Patricia has been resigned. Director FOLCARELLI, Samantha Elizabeth has been resigned. Director FYFFE, Theresa has been resigned. Director GRAHAM, Robert Bruce Mclaren has been resigned. Director GRAY, William Bethune has been resigned. Director GROSVENOR, Jane Meriel has been resigned. Director HARLAND, Raymond has been resigned. Director HARRIS, Philip has been resigned. Director HENDERSON, Donald Munro has been resigned. Director HOLMES, Brenda Frances has been resigned. Director LIVESAY, Michael Howard, Admiral Sir has been resigned. Director MAXWELL-SCOTT, Jean Mary Monica has been resigned. Director MCCOSH, Bryce Knox has been resigned. Director MCCOSH, Edward Hasell has been resigned. Director MCNEILL, Marilyn Lois, Dr has been resigned. Director MONTAGU-DOUGLAS-SCOTT, Walter Francis John has been resigned. Director MURPHY, Chris has been resigned. Director NEEDHAM, David Arthur, Group Captain has been resigned. Director NUSSEY, Alan Stuart has been resigned. Director O'CARROLL, Derek has been resigned. Director PAUL, Michael Bruce has been resigned. Director RISK, Suzanne, Lady has been resigned. Director ROWLINGS, Cherry, Professor has been resigned. Director RUTHERFORD, John Kenneth has been resigned. Director RYDEN, Kenneth has been resigned. Director SUTHERLAND, Robert James Mackay has been resigned. Director TAIT, Bruce Rae has been resigned. Director TUDSBERY, Richard Farnsworth has been resigned. Director WAKEFORD, Richard, Sir has been resigned. Director WATT, James has been resigned. Director WATT, James has been resigned. Director WILSON, Gillian Patricia has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
PARK, Nicola
Appointed Date: 22 March 2017

Director
BRUCE, Christopher Andrew
Appointed Date: 22 March 2017
63 years old

Director
CURRIE, Gwen
Appointed Date: 27 August 2013
68 years old

Director
GIFFIN, David Ronald
Appointed Date: 14 January 2011
64 years old

Director
KONG, Deborah Ann
Appointed Date: 23 June 2014
71 years old

Director
NOEL-PATON, Diana Christine
Appointed Date: 26 November 2013
65 years old

Director
WILLIAMS, Ian
Appointed Date: 20 March 2012
59 years old

Director
WILSON, Gillian Patricia
Appointed Date: 11 August 2015
65 years old

Resigned Directors

Secretary
ANDERSON, James
Resigned: 02 December 2005
Appointed Date: 20 March 2003

Secretary
CAMPBELL, John Alexander
Resigned: 26 August 2016
Appointed Date: 08 November 2011

Secretary
HOWELLS, Sandra
Resigned: 09 May 2011
Appointed Date: 11 August 2008

Secretary
KIRKMAN, Susan Jill
Resigned: 11 August 2008
Appointed Date: 19 April 2006

Secretary
NOEL-PATON, Diana Christine
Resigned: 22 March 2017
Appointed Date: 29 August 2016

Secretary
NOEL-PATON, Diana
Resigned: 08 November 2011
Appointed Date: 17 May 2011

Secretary
PATON, Diana
Resigned: 19 April 2006
Appointed Date: 02 December 2005

Secretary
PRICEWATERHOUSECOOPERS
Resigned: 20 March 2003

Director
AMERS, David Joseph
Resigned: 20 January 2012
Appointed Date: 03 November 2010
66 years old

Director
BAILLIE, Ian Fowler
Resigned: 09 March 1994
104 years old

Director
BALLANTINE, Jane Marie
Resigned: 06 November 2012
Appointed Date: 29 June 2005
81 years old

Director
BELCH, Dorothy, Lady
Resigned: 27 April 1999
Appointed Date: 09 March 1994
86 years old

Director
BERRY, William
Resigned: 27 April 1999
86 years old

Director
BLACK, Patricia Ann
Resigned: 24 August 2006
Appointed Date: 01 April 2004
71 years old

Director
BRADLEY, Stephen
Resigned: 04 December 2008
Appointed Date: 23 August 2007
62 years old

Director
BROWN, David Honeyman
Resigned: 27 April 1999
86 years old

Director
BROWNING, Colin Douglas
Resigned: 28 August 2008
Appointed Date: 05 September 2000
71 years old

Director
BURNET, George Wardlaw
Resigned: 27 April 1999
Appointed Date: 09 March 1994
97 years old

Director
COCHRAN, Jan
Resigned: 08 November 2011
Appointed Date: 04 December 2008
77 years old

Director
D'ALOYA HOY, Solveig
Resigned: 02 November 2010
Appointed Date: 19 April 2006
50 years old

Director
DALRYMPLE, John Darge
Resigned: 22 March 2017
Appointed Date: 08 March 2011
72 years old

Director

Director

Director
DONALD, Colin Dunlop
Resigned: 27 April 1999
91 years old

Director
DUNLOP, Chris
Resigned: 13 September 2012
Appointed Date: 20 January 2012
55 years old

Director
DUTTON, John, Commodore Sir
Resigned: 28 March 1995
108 years old

Director
FITZPATRICK, Julia Patricia
Resigned: 06 November 2012
Appointed Date: 28 June 2007
66 years old

Director
FOLCARELLI, Samantha Elizabeth
Resigned: 20 March 2012
Appointed Date: 04 December 2008
59 years old

Director
FYFFE, Theresa
Resigned: 12 December 2000
Appointed Date: 17 April 1996
69 years old

Director
GRAHAM, Robert Bruce Mclaren
Resigned: 05 December 2006
Appointed Date: 13 June 2002
77 years old

Director
GRAY, William Bethune
Resigned: 17 December 2008
Appointed Date: 12 December 2000
73 years old

Director
GROSVENOR, Jane Meriel
Resigned: 06 February 1996
72 years old

Director
HARLAND, Raymond
Resigned: 02 November 2010
Appointed Date: 04 December 2008
59 years old

Director
HARRIS, Philip
Resigned: 27 April 1999
103 years old

Director
HENDERSON, Donald Munro
Resigned: 12 September 2002
Appointed Date: 14 March 1995
86 years old

Director
HOLMES, Brenda Frances
Resigned: 13 June 2002
Appointed Date: 15 August 1995
90 years old

Director
LIVESAY, Michael Howard, Admiral Sir
Resigned: 27 April 1999
Appointed Date: 09 March 1994
89 years old

Director
MAXWELL-SCOTT, Jean Mary Monica
Resigned: 27 April 1999
102 years old

Director
MCCOSH, Bryce Knox
Resigned: 10 March 1992

Director
MCCOSH, Edward Hasell
Resigned: 27 April 1999
Appointed Date: 09 March 1994
76 years old

Director
MCNEILL, Marilyn Lois, Dr
Resigned: 03 December 2009
Appointed Date: 23 August 2007
75 years old

Director
MONTAGU-DOUGLAS-SCOTT, Walter Francis John
Resigned: 27 April 1999
102 years old

Director
MURPHY, Chris
Resigned: 30 August 2013
Appointed Date: 20 January 2012
67 years old

Director
NEEDHAM, David Arthur, Group Captain
Resigned: 27 March 2001
Appointed Date: 29 August 1994
84 years old

Director
NUSSEY, Alan Stuart
Resigned: 12 November 2002
Appointed Date: 27 March 2001
77 years old

Director
O'CARROLL, Derek
Resigned: 12 June 2007
Appointed Date: 29 June 2005
65 years old

Director
PAUL, Michael Bruce
Resigned: 09 December 2004
Appointed Date: 18 March 1993
76 years old

Director
RISK, Suzanne, Lady
Resigned: 27 April 1999
105 years old

Director
ROWLINGS, Cherry, Professor
Resigned: 13 December 2007
Appointed Date: 14 March 2000
80 years old

Director
RUTHERFORD, John Kenneth
Resigned: 23 March 2014
Appointed Date: 20 January 2012
65 years old

Director
RYDEN, Kenneth
Resigned: 09 March 1994
Appointed Date: 09 August 1989
108 years old

Director
SUTHERLAND, Robert James Mackay
Resigned: 18 March 1993

Director
TAIT, Bruce Rae
Resigned: 10 February 2005
Appointed Date: 20 March 2003
61 years old

Director
TUDSBERY, Richard Farnsworth
Resigned: 27 April 1999
97 years old

Director
WAKEFORD, Richard, Sir
Resigned: 31 December 1992
102 years old

Director
WATT, James
Resigned: 16 December 2008
Appointed Date: 28 June 2007
72 years old

Director
WATT, James
Resigned: 25 January 2005
Appointed Date: 24 November 1997
72 years old

Director
WILSON, Gillian Patricia
Resigned: 02 July 2015
Appointed Date: 01 August 2014
65 years old

THISTLE FOUNDATION Events

03 Apr 2017
Confirmation statement made on 28 March 2017 with updates
22 Mar 2017
Termination of appointment of Diana Christine Noel-Paton as a secretary on 22 March 2017
22 Mar 2017
Appointment of Mr Christopher Andrew Bruce as a director on 22 March 2017
22 Mar 2017
Termination of appointment of John Darge Dalrymple as a director on 22 March 2017
22 Mar 2017
Appointment of Mrs Nicola Park as a secretary on 22 March 2017
...
... and 187 more events
22 Apr 1988
Annual return made up to 24/03/88

22 Apr 1988
Full accounts made up to 30 September 1987

08 Apr 1987
Full accounts made up to 30 September 1986

08 Apr 1987
Annual return made up to 18/03/87

12 Apr 1983
Accounts made up to 30 September 1982

THISTLE FOUNDATION Charges

29 September 2016
Charge code SC02 4409 0001
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…