THREE THISTLES PLC - GLASGOW
Company Profile | Company Filings |
Overview
THREE THISTLES PLC is a Public Limited Company from GLASGOW UNITED KINGDOM and has the status: Active.
THREE THISTLES PLC was incorporated 17 years ago on 14/08/2006 and has the registered number: SC306747. The accounts status is GROUP and accounts are next due on 31/03/2024.
THREE THISTLES PLC was incorporated 17 years ago on 14/08/2006 and has the registered number: SC306747. The accounts status is GROUP and accounts are next due on 31/03/2024.
THREE THISTLES PLC - GLASGOW
This company is listed in the following categories:
56302 - Public houses and bars
56302 - Public houses and bars
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 01/10/2022 | 31/03/2024 |
Registered Office
163 BATH STREET
GLASGOW
G2 4SQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
THISTLE PUB COMPANY III PLC (until 01/02/2017)
THISTLE PUB COMPANY III PLC (until 01/02/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/08/2023 | 04/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED | Corporate Secretary | 2019-05-01 | CURRENT | ||
MR DAVID JAMES ST CLAIR LOW | Jun 1958 | British | Director | 2016-10-01 | CURRENT |
MR DONALD CHARLES MCINTYRE | Apr 1959 | British | Director | 2015-08-03 | CURRENT |
TM COMPANY SERVICES LIMITED | Corporate Nominee Director | 2006-08-14 UNTIL 2006-10-02 | RESIGNED | ||
TM COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2006-08-14 UNTIL 2015-01-22 | RESIGNED | ||
REYNARD NOMINEES LIMITED | Corporate Nominee Director | 2006-08-14 UNTIL 2006-10-02 | RESIGNED | ||
HMS SECRETARIES LIMITED | Corporate Secretary | 2015-01-22 UNTIL 2017-05-02 | RESIGNED | ||
KERGAN STEWART LLP | Corporate Secretary | 2017-05-02 UNTIL 2019-05-01 | RESIGNED | ||
PAUL THEAKSTON | Jul 1945 | British | Director | 2013-08-27 UNTIL 2019-01-31 | RESIGNED |
ALAN GEOFFREY STEWART | Jul 1956 | British | Director | 2006-10-02 UNTIL 2016-10-13 | RESIGNED |
MR ANGUS ALEXANDER MELDRUM | Nov 1945 | British | Director | 2006-10-02 UNTIL 2013-09-30 | RESIGNED |
MR KENNETH HUGH MCGOWN | Dec 1959 | British | Director | 2019-05-01 UNTIL 2022-03-03 | RESIGNED |
STEPHEN GERARD MALLON | Jan 1962 | British | Director | 2006-10-02 UNTIL 2012-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Caledonian Heritable Limited | 2021-10-27 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Three Thistles plc - Limited company accounts 23.2 | 2024-03-29 | 30-09-2023 | £905,035 Cash £4,158,624 equity |
Three Thistles plc - Limited company accounts 22.3 | 2023-03-31 | 01-10-2022 | £1,548,266 Cash £4,966,176 equity |
Three Thistles plc - Limited company accounts 20.1 | 2022-03-04 | 02-10-2021 | £706,471 Cash £4,896,839 equity |
Three Thistles PLC - Limited company accounts 20.1 | 2021-03-24 | 03-10-2020 | £245,682 Cash £4,945,334 equity |