THIANH LIMITED
PAISLEY LANCASTER SHELF THREE LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 4DA

Company number SC187383
Status Liquidation
Incorporation Date 6 July 1998
Company Type Private Limited Company
Address 79 RENFREW ROAD, PAISLEY, PA3 4DA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from Badachro Inn Badachro Gairloch Ross Shire IV21 2AA to 79 Renfrew Road Paisley PA3 4DA on 23 December 2016; Court order notice of winding up; Notice of winding up order. The most likely internet sites of THIANH LIMITED are www.thianh.co.uk, and www.thianh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Thianh Limited is a Private Limited Company. The company registration number is SC187383. Thianh Limited has been working since 06 July 1998. The present status of the company is Liquidation. The registered address of Thianh Limited is 79 Renfrew Road Paisley Pa3 4da. . PEARSON, Helen Lesley is a Secretary of the company. PEARSON, Helen Lesley is a Director of the company. PEARSON, Martyn Edmund is a Director of the company. Secretary CAMERON, John Roderick Hector has been resigned. Secretary COLE, Thomas Ronald has been resigned. Nominee Secretary GORMAN, Christine has been resigned. Secretary JOHNSTON, Stuart Graham has been resigned. Nominee Director CAMERON, John Roderick Hector has been resigned. Director COLE, Thomas Ronald has been resigned. Director HAMILTON, Anthony David Wilson has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
PEARSON, Helen Lesley
Appointed Date: 14 July 2006

Director
PEARSON, Helen Lesley
Appointed Date: 14 July 2006
70 years old

Director
PEARSON, Martyn Edmund
Appointed Date: 28 February 2005
68 years old

Resigned Directors

Secretary
CAMERON, John Roderick Hector
Resigned: 14 July 1998
Appointed Date: 06 July 1998

Secretary
COLE, Thomas Ronald
Resigned: 14 July 2006
Appointed Date: 28 February 2005

Nominee Secretary
GORMAN, Christine
Resigned: 06 July 1998
Appointed Date: 06 July 1998

Secretary
JOHNSTON, Stuart Graham
Resigned: 28 February 2005
Appointed Date: 14 July 1998

Nominee Director
CAMERON, John Roderick Hector
Resigned: 06 July 1998
Appointed Date: 06 July 1998
78 years old

Director
COLE, Thomas Ronald
Resigned: 14 July 2006
Appointed Date: 06 July 1998
74 years old

Director
HAMILTON, Anthony David Wilson
Resigned: 28 February 2005
Appointed Date: 14 July 1998
79 years old

Persons With Significant Control

Mrs Helen Lesley Pearson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martyn Edmund Pearson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THIANH LIMITED Events

23 Dec 2016
Registered office address changed from Badachro Inn Badachro Gairloch Ross Shire IV21 2AA to 79 Renfrew Road Paisley PA3 4DA on 23 December 2016
23 Dec 2016
Court order notice of winding up
23 Dec 2016
Notice of winding up order
18 Oct 2016
Compulsory strike-off action has been discontinued
17 Oct 2016
Confirmation statement made on 6 July 2016 with updates
...
... and 76 more events
10 Jul 1998
Secretary resigned
10 Jul 1998
Director resigned
10 Jul 1998
New director appointed
10 Jul 1998
New secretary appointed
06 Jul 1998
Incorporation

THIANH LIMITED Charges

5 October 2012
Standard security
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Harper Macleod LLP
Description: The badachro inn with the owners flat above all situate at…
21 July 2006
Standard security
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The badachro inn , badachro, gairloch, ross & cromarty.
14 July 2006
Floating charge
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
28 August 1998
Standard security
Delivered: 7 September 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The badachro inn,badachro,gairloch,wester ross.
26 July 1998
Floating charge
Delivered: 13 August 1998
Status: Satisfied on 30 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…