- Company Overview for THREE THISTLES PLC (SC306747)
- Filing history for THREE THISTLES PLC (SC306747)
- People for THREE THISTLES PLC (SC306747)
- Charges for THREE THISTLES PLC (SC306747)
- More for THREE THISTLES PLC (SC306747)
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
|
|
01 Feb 2017 | CERTNM |
Company name changed thistle pub company iii PLC\certificate issued on 01/02/17
|
|
01 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
24 Jul 2014 | MA | Memorandum and Articles of Association | |
24 Jul 2014 | CC04 | Statement of company's objects | |
24 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2014 | AA | Full accounts made up to 28 September 2013 |