Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Thistle Pub Company Ii Plc
Thistle Pub Company Ii Plc is a dissolved company incorporated on 2 September 2004 with the registered office located in Glasgow, City of Glasgow. Thistle Pub Company Ii Plc was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 January 2019
(6 years ago)
Was
14 years old
at the time of dissolution
Following
liquidation
Company No
SC272883
Public limited company
Scottish Company
Age
21 years
Incorporated
2 September 2004
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Thistle Pub Company Ii Plc
Contact
Address
227 West George Street
Glasgow
G2 2ND
Same address for the past
9 years
Companies in G2 2ND
Telephone
Unreported
Email
Unreported
Website
Thistle3.co.uk
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Alan Geoffrey Stewart
Director • British • Lives in Scotland • Born in Jul 1956
Mr Paul Anthony Clarke
Director • None • British • Lives in UK • Born in Apr 1946
Dr Roy Summers
Director • British • Lives in Scotland • Born in Jun 1935
HMS Secretaries Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Nominations (Glasgow) Limited
HMS Secretaries Limited is a mutual person.
Active
Nominations (Stornoway) Limited
HMS Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
27 Sep 2014
For period
27 Sep
⟶
27 Sep 2014
Traded for
12 months
Cash in Bank
£565.98K
Increased by £188.43K (+50%)
Turnover
£2.65M
Decreased by £116.23K (-4%)
Employees
3
Increased by 1 (+50%)
Total Assets
£5.64M
Increased by £46.54K (+1%)
Total Liabilities
-£1.32M
Increased by £175.3K (+15%)
Net Assets
£4.32M
Decreased by £128.77K (-3%)
Debt Ratio (%)
23%
Increased by 2.94% (+14%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 15 Jan 2019
Registered Address Changed
9 Years Ago on 8 Jan 2016
Confirmation Submitted
9 Years Ago on 5 Oct 2015
Registered Address Changed
10 Years Ago on 20 Aug 2015
Full Accounts Submitted
10 Years Ago on 30 Mar 2015
Tm Company Services Limited Resigned
10 Years Ago on 22 Jan 2015
Hms Secretaries Limited Appointed
10 Years Ago on 22 Jan 2015
Confirmation Submitted
10 Years Ago on 9 Oct 2014
Mr Paul Anthony Clarke Details Changed
11 Years Ago on 1 Apr 2014
Full Accounts Submitted
11 Years Ago on 28 Mar 2014
Get Alerts
Get Credit Report
Discover Thistle Pub Company Ii Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 15 Jan 2019
Return of final meeting of voluntary winding up
Submitted on 15 Oct 2018
Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HB to 227 West George Street Glasgow G2 2nd on 8 January 2016
Submitted on 8 Jan 2016
Resolutions
Submitted on 8 Jan 2016
Annual return made up to 2 September 2015 with full list of shareholders
Submitted on 5 Oct 2015
Registered office address changed from C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HB on 20 August 2015
Submitted on 20 Aug 2015
Full accounts made up to 27 September 2014
Submitted on 30 Mar 2015
Director's details changed for Mr Paul Anthony Clarke on 1 April 2014
Submitted on 10 Feb 2015
Appointment of Hms Secretaries Limited as a secretary on 22 January 2015
Submitted on 26 Jan 2015
Termination of appointment of Tm Company Services Limited as a secretary on 22 January 2015
Submitted on 26 Jan 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs