About

Registered Number: 05821673
Date of Incorporation: 18/05/2006 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (9 years and 9 months ago)
Registered Address: 27a Lidget Hill, Pudsey, Leeds, West Yorkshire, LS28 7LG

 

Thistle Group Holdings Ltd was founded on 18 May 2006. Thistle Group Holdings Ltd has one director listed as Scott, James Michael in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, James Michael 18 May 2006 01 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 23 July 2013
AA01 - Change of accounting reference date 03 May 2013
AA - Annual Accounts 29 August 2012
TM01 - Termination of appointment of director 17 July 2012
AR01 - Annual Return 03 July 2012
CH03 - Change of particulars for secretary 10 February 2012
CH01 - Change of particulars for director 10 February 2012
CH01 - Change of particulars for director 16 August 2011
CH01 - Change of particulars for director 16 August 2011
TM01 - Termination of appointment of director 15 August 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 01 July 2008
225 - Change of Accounting Reference Date 20 December 2007
363a - Annual Return 18 July 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 December 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 December 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
RESOLUTIONS - N/A 20 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
225 - Change of Accounting Reference Date 10 August 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
287 - Change in situation or address of Registered Office 23 May 2006
NEWINC - New incorporation documents 18 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.