About

Registered Number: SC312791
Date of Incorporation: 30/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 33 Monearn Gardens, Milltimber, Aberdeenshire, AB13 0DX,

 

Thistle Street Properties Ltd was registered on 30 November 2006 and are based in Milltimber in Aberdeenshire, it's status is listed as "Active". This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
AA - Annual Accounts 27 May 2016
AD01 - Change of registered office address 02 July 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 07 December 2009
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 12 December 2008
363s - Annual Return 07 February 2008
410(Scot) - N/A 25 January 2008
AA - Annual Accounts 17 December 2007
225 - Change of Accounting Reference Date 02 April 2007
410(Scot) - N/A 20 January 2007
410(Scot) - N/A 23 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
NEWINC - New incorporation documents 30 November 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 22 January 2008 Outstanding

N/A

Standard security 12 January 2007 Outstanding

N/A

Floating charge 20 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.