THREE THISTLES PLC
GLASGOW THISTLE PUB COMPANY III PLC

Hellopages » Glasgow City » Glasgow City » G2 4SQ

Company number SC306747
Status Active
Incorporation Date 14 August 2006
Company Type Public Limited Company
Address 163 BATH STREET, GLASGOW, UNITED KINGDOM, G2 4SQ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 1 October 2016; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Company name changed thistle pub company iii PLC\certificate issued on 01/02/17 CONNOT ‐ Change of name notice . The most likely internet sites of THREE THISTLES PLC are www.threethistles.co.uk, and www.three-thistles.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.8 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Three Thistles Plc is a Public Limited Company. The company registration number is SC306747. Three Thistles Plc has been working since 14 August 2006. The present status of the company is Active. The registered address of Three Thistles Plc is 163 Bath Street Glasgow United Kingdom G2 4sq. . HMS SECRETARIES LIMITED is a Secretary of the company. LOW, David James St Clair is a Director of the company. MCINTYRE, Donald Charles is a Director of the company. THEAKSTON, Paul is a Director of the company. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Director MALLON, Stephen Gerard has been resigned. Director MELDRUM, Angus Alexander has been resigned. Director STEWART, Alan Geoffrey has been resigned. Nominee Director REYNARD NOMINEES LIMITED has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
HMS SECRETARIES LIMITED
Appointed Date: 22 January 2015

Director
LOW, David James St Clair
Appointed Date: 01 October 2016
67 years old

Director
MCINTYRE, Donald Charles
Appointed Date: 03 August 2015
66 years old

Director
THEAKSTON, Paul
Appointed Date: 27 August 2013
80 years old

Resigned Directors

Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 22 January 2015
Appointed Date: 14 August 2006

Director
MALLON, Stephen Gerard
Resigned: 30 September 2012
Appointed Date: 02 October 2006
63 years old

Director
MELDRUM, Angus Alexander
Resigned: 30 September 2013
Appointed Date: 02 October 2006
79 years old

Director
STEWART, Alan Geoffrey
Resigned: 13 October 2016
Appointed Date: 02 October 2006
69 years old

Nominee Director
REYNARD NOMINEES LIMITED
Resigned: 02 October 2006
Appointed Date: 14 August 2006

Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 02 October 2006
Appointed Date: 14 August 2006

THREE THISTLES PLC Events

09 Feb 2017
Full accounts made up to 1 October 2016
06 Feb 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

01 Feb 2017
Company name changed thistle pub company iii PLC\certificate issued on 01/02/17
  • CONNOT ‐ Change of name notice

01 Feb 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-31

17 Oct 2016
Termination of appointment of Alan Geoffrey Stewart as a director on 13 October 2016
...
... and 57 more events
05 Oct 2006
New director appointed
05 Oct 2006
Director resigned
05 Oct 2006
Director resigned
23 Aug 2006
Accounting reference date shortened from 31/08/07 to 30/09/06
14 Aug 2006
Incorporation

THREE THISTLES PLC Charges

8 September 2010
Standard security
Delivered: 11 September 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Uisge beatha public house 232-250 (even numbers) woodlands…
23 January 2009
Standard security
Delivered: 27 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The wheel inn, angus road, scone.
23 January 2009
Standard security
Delivered: 27 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Clockwork beer co, cathcart road, glasgow.
23 January 2009
Standard security
Delivered: 27 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The laird & dog hotel, high street, lasswade.
23 January 2009
Standard security
Delivered: 27 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Canal station, stow brae, paisley.
23 January 2009
Standard security
Delivered: 27 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The doghouse, 54 balloch road, balloch.
23 January 2009
Standard security
Delivered: 27 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The public house known as the steading, biggar road…
12 January 2009
Floating charge
Delivered: 21 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…