About

Registered Number: SC359321
Date of Incorporation: 08/05/2009 (15 years ago)
Company Status: Active
Registered Address: 10 Thistle Street, Aberdeen, AB10 1XZ

 

Thistle Street One Ltd was founded on 08 May 2009, it has a status of "Active". We don't currently know the number of employees at this business. Andersonbain & Company, Hadden, Stephen George, Hay, Paul, Bain, Stuart Mcdonald, Hay, Patricia, Hay, William are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADDEN, Stephen George 08 June 2009 - 1
HAY, Paul 08 June 2009 - 1
BAIN, Stuart Mcdonald 08 May 2009 08 June 2009 1
HAY, Patricia 08 June 2009 23 January 2015 1
HAY, William 08 June 2009 08 December 2017 1
Secretary Name Appointed Resigned Total Appointments
ANDERSONBAIN & COMPANY 08 May 2009 - 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 05 June 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 18 July 2018
CH01 - Change of particulars for director 12 July 2018
CH01 - Change of particulars for director 12 July 2018
PSC01 - N/A 08 February 2018
SH06 - Notice of cancellation of shares 11 January 2018
SH03 - Return of purchase of own shares 11 January 2018
RESOLUTIONS - N/A 27 December 2017
TM01 - Termination of appointment of director 13 December 2017
CS01 - N/A 23 November 2017
AA - Annual Accounts 30 June 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 04 June 2015
SH01 - Return of Allotment of shares 05 February 2015
TM01 - Termination of appointment of director 04 February 2015
RESOLUTIONS - N/A 03 February 2015
RESOLUTIONS - N/A 28 January 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 29 May 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 09 July 2010
CH04 - Change of particulars for corporate secretary 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 30 June 2010
AA01 - Change of accounting reference date 06 June 2010
SA - Shares agreement 19 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
NEWINC - New incorporation documents 08 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.