THISTLE REALTY LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA7 2AY

Company number SC041802
Status Active
Incorporation Date 26 February 1965
Company Type Private Limited Company
Address 14 MILLER ROAD, AYR, KA7 2AY
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 eighty-six events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 29 July 2016 with updates; Annual return made up to 29 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 44,016 . The most likely internet sites of THISTLE REALTY LIMITED are www.thistlerealty.co.uk, and www.thistle-realty.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. Thistle Realty Limited is a Private Limited Company. The company registration number is SC041802. Thistle Realty Limited has been working since 26 February 1965. The present status of the company is Active. The registered address of Thistle Realty Limited is 14 Miller Road Ayr Ka7 2ay. . MARTIN, James Colin is a Secretary of the company. MARTIN, Andrew Robert is a Director of the company. MARTIN, Georgina is a Director of the company. MARTIN, James Colin is a Director of the company. MARTIN, Michelle is a Director of the company. Secretary RANKIN, Margaret Stirling has been resigned. Director MARTIN, James Gilchrist has been resigned. Director MARTIN, John Gilchrist has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MARTIN, James Colin
Appointed Date: 03 August 1995

Director
MARTIN, Andrew Robert
Appointed Date: 31 January 1994
59 years old

Director
MARTIN, Georgina
Appointed Date: 01 April 1999
63 years old

Director
MARTIN, James Colin

68 years old

Director
MARTIN, Michelle
Appointed Date: 01 April 1999
54 years old

Resigned Directors

Secretary
RANKIN, Margaret Stirling
Resigned: 03 August 1995

Director
MARTIN, James Gilchrist
Resigned: 08 January 1996
99 years old

Director
MARTIN, John Gilchrist
Resigned: 31 October 1996
64 years old

Persons With Significant Control

Mr Andrew Robert Martin
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

THISTLE REALTY LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 5 April 2016
29 Jul 2016
Confirmation statement made on 29 July 2016 with updates
29 Jul 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 44,016

01 Jul 2015
Total exemption small company accounts made up to 5 April 2015
29 Jul 2014
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 44,016

...
... and 76 more events
24 Aug 1987
Full accounts made up to 5 April 1987

24 Aug 1987
Return made up to 08/06/87; full list of members

16 Sep 1986
Return made up to 31/07/86; full list of members

04 Sep 1986
Full accounts made up to 5 April 1986

07 Jul 1986
Registered office changed on 07/07/86 from: 3 cathcart street ayr

THISTLE REALTY LIMITED Charges

27 November 2003
Bond & floating charge
Delivered: 9 December 2003
Status: Satisfied on 6 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
4 August 1976
Floating charge
Delivered: 13 August 1976
Status: Satisfied on 11 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…