THREE THISTLES PLC

Register to unlock more data on OkredoRegister

THREE THISTLES PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC306747

Incorporation date

14/08/2006

Size

Group

Contacts

Registered address

Registered address

14-18 Hill Street, Edinburgh EH2 3JZCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2006)
dot icon03/03/2025
Resolutions
dot icon03/03/2025
Registered office address changed from 163 Bath Street Glasgow G2 4SQ United Kingdom to 14-18 Hill Street Edinburgh EH2 3JZ on 2025-03-03
dot icon28/02/2025
Resolutions
dot icon17/01/2025
Group of companies' accounts made up to 2024-09-28
dot icon06/09/2024
Confirmation statement made on 2024-08-21 with updates
dot icon23/08/2024
Satisfaction of charge 1 in full
dot icon17/08/2024
Satisfaction of charge 2 in full
dot icon17/08/2024
Satisfaction of charge 4 in full
dot icon17/08/2024
Satisfaction of charge 3 in full
dot icon17/08/2024
Satisfaction of charge 5 in full
dot icon17/08/2024
Satisfaction of charge 6 in full
dot icon17/08/2024
Satisfaction of charge 8 in full
dot icon28/03/2024
Group of companies' accounts made up to 2023-09-30
dot icon29/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon30/03/2023
Group of companies' accounts made up to 2022-10-01
dot icon30/01/2023
Withdrawal of a person with significant control statement on 2023-01-30
dot icon30/01/2023
Notification of Caledonian Heritable Limited as a person with significant control on 2021-10-27
dot icon22/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon10/03/2022
Resolutions
dot icon03/03/2022
Group of companies' accounts made up to 2021-10-02
dot icon03/03/2022
Termination of appointment of Kenneth Hugh Mcgown as a director on 2022-03-03
dot icon27/10/2021
Statement of capital following an allotment of shares on 2021-10-27
dot icon25/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon06/04/2021
Resolutions
dot icon29/03/2021
Sub-division of shares on 2021-03-21
dot icon23/03/2021
Group of companies' accounts made up to 2020-10-03
dot icon02/11/2020
Satisfaction of charge 7 in full
dot icon24/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon10/03/2020
Full accounts made up to 2019-09-28
dot icon20/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon07/05/2019
Appointment of Mr Kenneth Hugh Mcgown as a director on 2019-05-01
dot icon02/05/2019
Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 2019-05-01
dot icon02/05/2019
Termination of appointment of Kergan Stewart Llp as a secretary on 2019-05-01
dot icon11/03/2019
Full accounts made up to 2018-09-29
dot icon01/02/2019
Termination of appointment of Paul Francis Theakston as a director on 2019-01-31
dot icon20/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon09/02/2018
Full accounts made up to 2017-09-30
dot icon02/09/2017
Confirmation statement made on 2017-08-14 with updates
dot icon03/05/2017
Appointment of Kergan Stewart Llp as a secretary on 2017-05-02
dot icon03/05/2017
Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HB to 163 Bath Street Glasgow G2 4SQ on 2017-05-03
dot icon03/05/2017
Termination of appointment of Hms Secretaries Limited as a secretary on 2017-05-02
dot icon09/02/2017
Full accounts made up to 2016-10-01
dot icon06/02/2017
Resolutions
dot icon01/02/2017
Certificate of change of name
dot icon01/02/2017
Resolutions
dot icon17/10/2016
Termination of appointment of Alan Geoffrey Stewart as a director on 2016-10-13
dot icon17/10/2016
Appointment of Mr David James St Clair Low as a director on 2016-10-01
dot icon05/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon12/04/2016
Resolutions
dot icon08/04/2016
Full accounts made up to 2015-10-03
dot icon28/10/2015
Appointment of Mr Donald Charles Mcintyre as a director on 2015-08-03
dot icon05/10/2015
Auditor's resignation
dot icon09/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon13/08/2015
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 2015-08-13
dot icon01/04/2015
Full accounts made up to 2014-09-27
dot icon26/01/2015
Appointment of Hms Secretaries Limited as a secretary on 2015-01-22
dot icon26/01/2015
Termination of appointment of Tm Company Services Limited as a secretary on 2015-01-22
dot icon22/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon24/07/2014
Memorandum and Articles of Association
dot icon24/07/2014
Statement of company's objects
dot icon24/07/2014
Resolutions
dot icon28/03/2014
Full accounts made up to 2013-09-28
dot icon21/01/2014
Termination of appointment of Angus Meldrum as a director
dot icon16/01/2014
Appointment of Paul Francis Theakston as a director
dot icon22/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon27/03/2013
Full accounts made up to 2012-09-29
dot icon12/10/2012
Termination of appointment of Stephen Mallon as a director
dot icon28/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon28/08/2012
Director's details changed for Alan Geoffrey Stewart on 2011-10-01
dot icon28/03/2012
Full accounts made up to 2011-10-01
dot icon23/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon23/08/2011
Secretary's details changed for Tm Company Services Limited on 2009-10-01
dot icon23/08/2011
Director's details changed for Alan Geoffrey Stewart on 2009-10-01
dot icon05/04/2011
Full accounts made up to 2010-10-02
dot icon07/10/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon11/09/2010
Particulars of a mortgage or charge / charge no: 8
dot icon06/04/2010
Full accounts made up to 2009-10-03
dot icon14/09/2009
Return made up to 14/08/09; bulk list available separately
dot icon04/03/2009
Resolutions
dot icon25/02/2009
Full accounts made up to 2008-09-27
dot icon27/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon27/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon27/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon27/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon27/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon21/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/08/2008
Return made up to 14/08/08; bulk list available separately
dot icon12/03/2008
Full accounts made up to 2007-09-29
dot icon10/10/2007
Return made up to 14/08/07; bulk list available separately
dot icon11/05/2007
Director's particulars changed
dot icon20/04/2007
Ad 13/04/07--------- £ si [email protected]=350625 £ ic 3399375/3750000
dot icon10/04/2007
Ad 03/04/07--------- £ si [email protected]=498388 £ ic 2900987/3399375
dot icon09/03/2007
Full accounts made up to 2006-09-30
dot icon20/02/2007
Ad 14/02/07--------- £ si [email protected]=1166818 £ ic 1734169/2900987
dot icon04/01/2007
Ad 21/12/06--------- £ si [email protected]=714337 £ ic 1019832/1734169
dot icon13/12/2006
Ad 08/12/06--------- £ si [email protected]=223892 £ ic 795940/1019832
dot icon12/12/2006
Ad 27/11/06--------- £ si [email protected]
dot icon29/11/2006
Certificate of authorisation to commence business and borrow
dot icon29/11/2006
Application to commence business
dot icon29/11/2006
Ad 27/11/06--------- £ si [email protected]=795938 £ ic 2/795940
dot icon05/10/2006
New director appointed
dot icon05/10/2006
New director appointed
dot icon05/10/2006
New director appointed
dot icon05/10/2006
Director resigned
dot icon05/10/2006
Director resigned
dot icon23/08/2006
Accounting reference date shortened from 31/08/07 to 30/09/06
dot icon14/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

93
2023
change arrow icon-41.55 % *

* during past year

Cash in Bank

£905,035.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
21/08/2025
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
100
4.90M
-
0.00
706.47K
-
2022
104
4.97M
-
0.00
1.55M
-
2023
93
4.16M
-
0.00
905.04K
-
2023
93
4.16M
-
0.00
905.04K
-

Employees

2023

Employees

93 Descended-11 % *

Net Assets(GBP)

4.16M £Descended-16.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

905.04K £Descended-41.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED
Corporate Secretary
01/05/2019 - Present
119
HMS SECRETARIES LIMITED
Corporate Secretary
22/01/2015 - 02/05/2017
230
Theakston, Paul Francis
Director
27/08/2013 - 31/01/2019
4
TM COMPANY SERVICES LIMITED
Nominee Secretary
14/08/2006 - 22/01/2015
90
REYNARD NOMINEES LIMITED
Nominee Director
14/08/2006 - 02/10/2006
131

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

238
FASHION POINT (U.K.) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04899359

Reg. date:

15/09/2003

Turnover:

-

No. of employees:

82
BELLEZA FASHION LTDTrinity House, 28-30 Blucher Street, Birmingham B1 1QH
Liquidation

Category:

Manufacture of other textiles n.e.c.

Comp. code:

12126357

Reg. date:

29/07/2019

Turnover:

-

No. of employees:

82
CROSSPATCH LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Finishing of textiles

Comp. code:

02413008

Reg. date:

11/08/1989

Turnover:

-

No. of employees:

73
FASHION HOUSE (UK) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04204878

Reg. date:

24/04/2001

Turnover:

-

No. of employees:

93
HIGHGATE BEDS LIMITEDC/O Xeinadin Corporate Recovery, 100, Barbirolli Square, Manchester M2 3BD
Liquidation

Category:

Manufacture of soft furnishings

Comp. code:

02531907

Reg. date:

16/08/1990

Turnover:

-

No. of employees:

91

Description

copy info iconCopy

About THREE THISTLES PLC

THREE THISTLES PLC is an(a) Liquidation company incorporated on 14/08/2006 with the registered office located at 14-18 Hill Street, Edinburgh EH2 3JZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 93 according to last financial statements.

Frequently Asked Questions

What is the current status of THREE THISTLES PLC?

toggle

THREE THISTLES PLC is currently Liquidation. It was registered on 14/08/2006 .

Where is THREE THISTLES PLC located?

toggle

THREE THISTLES PLC is registered at 14-18 Hill Street, Edinburgh EH2 3JZ.

What does THREE THISTLES PLC do?

toggle

THREE THISTLES PLC operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does THREE THISTLES PLC have?

toggle

THREE THISTLES PLC had 93 employees in 2023.

What is the latest filing for THREE THISTLES PLC?

toggle

The latest filing was on 03/03/2025: Resolutions.