THISTLE PUB COMPANY LIMITED
LIVINGSTON CAMVO 198 LIMITED

Hellopages » West Lothian » West Lothian » EH54 6AX

Company number SC415721
Status Active
Incorporation Date 30 January 2012
Company Type Private Limited Company
Address ARGYLL HOUSE, QUARRYWOOD COURT, LIVINGSTON, WEST LOTHIAN, SCOTLAND, EH54 6AX
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Full accounts made up to 31 January 2016; Satisfaction of charge SC4157210003 in full. The most likely internet sites of THISTLE PUB COMPANY LIMITED are www.thistlepubcompany.co.uk, and www.thistle-pub-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. The distance to to Kirknewton Rail Station is 3.7 miles; to Bathgate Rail Station is 4.5 miles; to Breich Rail Station is 6.9 miles; to Inverkeithing Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thistle Pub Company Limited is a Private Limited Company. The company registration number is SC415721. Thistle Pub Company Limited has been working since 30 January 2012. The present status of the company is Active. The registered address of Thistle Pub Company Limited is Argyll House Quarrywood Court Livingston West Lothian Scotland Eh54 6ax. . GILLIGAN, John is a Director of the company. WILLIAMSON, Charles is a Director of the company. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Director GILHESPIE, Kenneth Charles has been resigned. Director MALLON, Stephen Gerard has been resigned. Director VOGE, Julian Cecil Arthur has been resigned. Director ATHOLL INCORPORATIONS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
GILLIGAN, John
Appointed Date: 15 July 2015
73 years old

Director
WILLIAMSON, Charles
Appointed Date: 15 July 2015
69 years old

Resigned Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 22 June 2012
Appointed Date: 30 January 2012

Director
GILHESPIE, Kenneth Charles
Resigned: 03 August 2015
Appointed Date: 22 June 2012
82 years old

Director
MALLON, Stephen Gerard
Resigned: 03 August 2015
Appointed Date: 22 June 2012
63 years old

Director
VOGE, Julian Cecil Arthur
Resigned: 22 June 2012
Appointed Date: 30 January 2012
67 years old

Director
ATHOLL INCORPORATIONS LIMITED
Resigned: 22 June 2012
Appointed Date: 30 January 2012

Persons With Significant Control

Tennent Caledonian Breweries Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THISTLE PUB COMPANY LIMITED Events

14 Mar 2017
Confirmation statement made on 30 January 2017 with updates
03 Mar 2017
Full accounts made up to 31 January 2016
29 Jun 2016
Satisfaction of charge SC4157210003 in full
25 Mar 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 600

14 Mar 2016
Cancellation of shares. Statement of capital on 18 September 2015
  • GBP 600

...
... and 44 more events
22 Jun 2012
Appointment of Stephen Gerard Mallon as a director
21 Jun 2012
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 21 June 2012
20 Jun 2012
Company name changed camvo 198 LIMITED\certificate issued on 20/06/12
  • CONNOT ‐

20 Jun 2012
Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-20

30 Jan 2012
Incorporation

THISTLE PUB COMPANY LIMITED Charges

14 May 2014
Charge code SC41 5721 0012
Delivered: 17 May 2014
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: The bayhorse 81-85 renfield street glasgow GLA152679 and…
20 March 2014
Charge code SC41 5721 0010
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: 74, 76 & 78 south clerk street edinburgh MID149402…
17 March 2014
Charge code SC41 5721 0011
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 81,83 and 85 renfield street glasgow GLA152679 and the…
29 October 2013
Charge code SC41 5721 0008
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries (UK) Limited
Description: Flanagans, 36 main street, prestwick AYR15194. Notification…
28 October 2013
Charge code SC41 5721 0009
Delivered: 12 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects sometime known as the newington cafe sometime…
11 September 2013
Charge code SC41 5721 0007
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects known as flanagans 36 main street prestwick ayr…
11 September 2013
Charge code SC41 5721 0006
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 185-189 great western road glasgow GLA20391. Notification…
11 September 2013
Charge code SC41 5721 0005
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 6/8 waterloo street glasgow GLA3180 and currently…
6 September 2013
Charge code SC41 5721 0004
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries Limited
Description: 6/8 waterloo street glasgow GLA2131182. Notification of…
2 September 2013
Charge code SC41 5721 0003
Delivered: 5 September 2013
Status: Satisfied on 29 June 2016
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
31 May 2013
Charge code SC41 5721 0002
Delivered: 1 June 2013
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: 185-189 great western road glasgow and 4 & 6 rupert street…
29 May 2013
Charge code SC41 5721 0001
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: Notification of addition to or amendment of charge…