About

Registered Number: SC210773
Date of Incorporation: 07/09/2000 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (5 years and 2 months ago)
Registered Address: 1st Floor, 24 Blythswood Square, Glasgow, G2 4BG,

 

Thistle Garments Ltd was founded on 07 September 2000 and are based in Glasgow, it has a status of "Dissolved". We don't know the number of employees at the company. Bibeau, Yannick Thierry, Hunter, Anne Marie, Hunter, James, Kelly, Catherine, Maurice, Max, Sneddon, Christine are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIBEAU, Yannick Thierry 26 April 2005 20 March 2009 1
HUNTER, Anne Marie 07 September 2000 14 May 2001 1
HUNTER, James 07 September 2000 01 December 2008 1
KELLY, Catherine 07 September 2000 26 April 2005 1
MAURICE, Max 01 October 2012 05 May 2017 1
SNEDDON, Christine 07 September 2000 17 May 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
AA - Annual Accounts 06 June 2019
DISS40 - Notice of striking-off action discontinued 19 January 2019
CS01 - N/A 18 January 2019
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 20 September 2017
TM01 - Termination of appointment of director 19 September 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 04 October 2016
DISS40 - Notice of striking-off action discontinued 01 March 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 29 February 2016
AD01 - Change of registered office address 29 January 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AD01 - Change of registered office address 27 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 22 October 2013
AP01 - Appointment of director 15 May 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 16 November 2012
TM01 - Termination of appointment of director 15 November 2012
MISC - Miscellaneous document 09 May 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 19 October 2011
DISS40 - Notice of striking-off action discontinued 02 August 2011
AA - Annual Accounts 01 August 2011
GAZ1 - First notification of strike-off action in London Gazette 27 May 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 09 March 2011
AR01 - Annual Return 28 October 2010
AP01 - Appointment of director 26 October 2010
TM01 - Termination of appointment of director 26 August 2010
RESOLUTIONS - N/A 13 April 2010
AA - Annual Accounts 19 February 2010
TM01 - Termination of appointment of director 21 January 2010
AP01 - Appointment of director 26 October 2009
AR01 - Annual Return 26 October 2009
419a(Scot) - N/A 20 August 2009
410(Scot) - N/A 06 June 2009
RESOLUTIONS - N/A 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
225 - Change of Accounting Reference Date 31 March 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 13 June 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 15 June 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 12 September 2006
288a - Notice of appointment of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
287 - Change in situation or address of Registered Office 07 November 2005
AA - Annual Accounts 23 September 2005
363a - Annual Return 07 September 2005
RESOLUTIONS - N/A 06 May 2005
MEM/ARTS - N/A 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
287 - Change in situation or address of Registered Office 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 11 October 2003
288a - Notice of appointment of directors or secretaries 11 October 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 22 April 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
287 - Change in situation or address of Registered Office 30 October 2001
363s - Annual Return 11 September 2001
410(Scot) - N/A 15 August 2001
287 - Change in situation or address of Registered Office 04 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2001
225 - Change of Accounting Reference Date 19 June 2001
288b - Notice of resignation of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
NEWINC - New incorporation documents 07 September 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 02 June 2009 Fully Satisfied

N/A

Bond & floating charge 09 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.