THISTLE COURT PROPERTY DEVELOPMENTS LTD.
LIVINGSTON THISTLE COURT HOTEL LIMITED

Hellopages » West Lothian » West Lothian » EH54 9EH

Company number SC172008
Status Active
Incorporation Date 3 February 1997
Company Type Private Limited Company
Address 17 BANKTON DRIVE, LIVINGSTON, WEST LOTHIAN, EH54 9EH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Secretary's details changed for Mr Derek Joseph Mair on 5 November 2016; Director's details changed for Mr Jonathan Glen Mair on 5 November 2016; Confirmation statement made on 3 February 2017 with updates. The most likely internet sites of THISTLE COURT PROPERTY DEVELOPMENTS LTD. are www.thistlecourtpropertydevelopments.co.uk, and www.thistle-court-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Kirknewton Rail Station is 3.1 miles; to Uphall Rail Station is 3.1 miles; to Bathgate Rail Station is 5.5 miles; to North Queensferry Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thistle Court Property Developments Ltd is a Private Limited Company. The company registration number is SC172008. Thistle Court Property Developments Ltd has been working since 03 February 1997. The present status of the company is Active. The registered address of Thistle Court Property Developments Ltd is 17 Bankton Drive Livingston West Lothian Eh54 9eh. . MAIR, Derek Joseph is a Secretary of the company. MAIR, Jonathan Glen is a Director of the company. Secretary DOBBIE, Tracy Louise has been resigned. Secretary WARNER, Brian Ronald has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MAIR, Derek Joseph has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MAIR, Derek Joseph
Appointed Date: 30 March 2010

Director
MAIR, Jonathan Glen
Appointed Date: 27 August 2009
35 years old

Resigned Directors

Secretary
DOBBIE, Tracy Louise
Resigned: 30 March 2010
Appointed Date: 04 December 2006

Secretary
WARNER, Brian Ronald
Resigned: 18 April 2006
Appointed Date: 03 February 1997

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 February 1997
Appointed Date: 03 February 1997

Director
MAIR, Derek Joseph
Resigned: 27 August 2008
Appointed Date: 03 February 1997
64 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 03 February 1997
Appointed Date: 03 February 1997

Persons With Significant Control

Mr Derek Joseph Mair
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

THISTLE COURT PROPERTY DEVELOPMENTS LTD. Events

13 Feb 2017
Secretary's details changed for Mr Derek Joseph Mair on 5 November 2016
13 Feb 2017
Director's details changed for Mr Jonathan Glen Mair on 5 November 2016
13 Feb 2017
Confirmation statement made on 3 February 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2

...
... and 80 more events
26 Mar 1997
Director resigned
26 Mar 1997
Secretary resigned
26 Mar 1997
Registered office changed on 26/03/97 from: 24 great king street edinburgh EH3 6QN
26 Mar 1997
New secretary appointed
03 Feb 1997
Incorporation

THISTLE COURT PROPERTY DEVELOPMENTS LTD. Charges

20 March 2008
Legal charge
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 115 park avenue shiremoore newcastle upon tyne.
14 January 2008
Legal charge
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 5 preston gate north shields, newcastle upon tyne.
16 November 2007
Standard security
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 69 west percy street, north shields.
23 October 2007
Legal charge
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 84 caterhouse road framwellgatemoor durham.
1 October 2007
Legal charge
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 36 victoria terrace, bedlington northumberland.
22 August 2007
Standard security
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 seaburn view, new hartley, whitley bay, tyne & wear.
20 June 2007
Legal charge
Delivered: 21 June 2007
Status: Satisfied on 8 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 denebank., Monseaton, whitley bay, tyne & wear.
22 December 2006
Legal charge
Delivered: 11 January 2007
Status: Satisfied on 18 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over 7 clement street, low fell, tyne and…
16 October 2006
Legal charge
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage 19/19A cromwell terrace north…
13 September 2006
Legal charge
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage 37 st anselm road, north shields…
22 August 2006
Legal charge
Delivered: 4 September 2006
Status: Satisfied on 3 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 lansdowne terrace, north shields, tyne & wear.
21 June 2006
Legal charge
Delivered: 8 July 2006
Status: Satisfied on 8 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage 9 roxburgh terrace, whiteley bay…
5 May 2006
Legal charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 46 howdene road, denton burn, newcastle upon tyne TY16151.
5 May 2006
Legal charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over 44 howdene road, denton burn, newcastle…
21 April 2006
Floating charge
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property known as 9 roxburgh…
21 April 2006
Floating charge
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property known as 11 hastings…
15 September 1999
Standard security
Delivered: 5 October 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Thistle court hotel, 5 hampton terrace, edinburgh.
6 August 1999
Bond & floating charge
Delivered: 12 August 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
9 October 1997
Floating charge
Delivered: 22 October 1997
Status: Satisfied on 20 August 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…