Advanced company searchLink opens in new window

THREE THISTLES PLC

Company number SC306747

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Sep 2017 CS01 Confirmation statement made on 14 August 2017 with updates
03 May 2017 AP04 Appointment of Kergan Stewart Llp as a secretary on 2 May 2017
03 May 2017 AD01 Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HB to 163 Bath Street Glasgow G2 4SQ on 3 May 2017
03 May 2017 TM02 Termination of appointment of Hms Secretaries Limited as a secretary on 2 May 2017
09 Feb 2017 AA Full accounts made up to 1 October 2016
06 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2017 CERTNM Company name changed thistle pub company iii PLC\certificate issued on 01/02/17
  • CONNOT ‐ Change of name notice
01 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-31
17 Oct 2016 TM01 Termination of appointment of Alan Geoffrey Stewart as a director on 13 October 2016
17 Oct 2016 AP01 Appointment of Mr David James St Clair Low as a director on 1 October 2016
05 Sep 2016 CS01 Confirmation statement made on 14 August 2016 with updates
12 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2016 AA Full accounts made up to 3 October 2015
28 Oct 2015 AP01 Appointment of Mr Donald Charles Mcintyre as a director on 3 August 2015
05 Oct 2015 AUD Auditor's resignation
09 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3,750,000
13 Aug 2015 AD01 Registered office address changed from C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh, Midlothian EH3 9BA to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HB on 13 August 2015
01 Apr 2015 AA Full accounts made up to 27 September 2014
26 Jan 2015 AP04 Appointment of Hms Secretaries Limited as a secretary on 22 January 2015
26 Jan 2015 TM02 Termination of appointment of Tm Company Services Limited as a secretary on 22 January 2015
22 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3,750,000
24 Jul 2014 MA Memorandum and Articles of Association
24 Jul 2014 CC04 Statement of company's objects
24 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
28 Mar 2014 AA Full accounts made up to 28 September 2013