About

Registered Number: SC226480
Date of Incorporation: 20/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 52 Thistle Street, Edinburgh, Midlothian, EH2 1EN

 

Thistle Street Fashions Ltd was established in 2001, it's status is listed as "Active". Thistle Street Fashions Ltd has only one director listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Helen Jane 20 December 2001 04 January 2002 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 02 October 2018
TM02 - Termination of appointment of secretary 23 March 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 07 January 2010
CH04 - Change of particulars for corporate secretary 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 11 April 2007
363a - Annual Return 19 January 2007
RESOLUTIONS - N/A 13 April 2006
RESOLUTIONS - N/A 13 April 2006
RESOLUTIONS - N/A 13 April 2006
AA - Annual Accounts 06 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 10 October 2003
288c - Notice of change of directors or secretaries or in their particulars 19 September 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
363s - Annual Return 12 February 2003
410(Scot) - N/A 27 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
287 - Change in situation or address of Registered Office 15 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
NEWINC - New incorporation documents 20 December 2001

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 06 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.