Background WavePink WaveYellow Wave

THISTLE HEALTHCARE LIMITED (SC100505)

THISTLE HEALTHCARE LIMITED (SC100505) is an active UK company. incorporated on 14 August 1986. with registered office in Hamilton. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. THISTLE HEALTHCARE LIMITED has been registered for 39 years. Current directors include JAMIESON, Andrew James, Mt, MCNIVEN, Paul George, SINGH, Manvir.

Company Number
SC100505
Status
active
Type
ltd
Incorporated
14 August 1986
Age
39 years
Address
Barncluith Business Centre, Hamilton, ML3 7DP
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
JAMIESON, Andrew James, Mt, MCNIVEN, Paul George, SINGH, Manvir
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THISTLE HEALTHCARE LIMITED

THISTLE HEALTHCARE LIMITED is an active company incorporated on 14 August 1986 with the registered office located in Hamilton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. THISTLE HEALTHCARE LIMITED was registered 39 years ago.(SIC: 86102)

Status

active

Active since 39 years ago

Company No

SC100505

LTD Company

Age

39 Years

Incorporated 14 August 1986

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

FIRS NURSING HOME (SCOTLAND) LIMITED
From: 14 August 1986To: 12 August 1999
Contact
Address

Barncluith Business Centre Townhead Street Hamilton, ML3 7DP,

Previous Addresses

Scholars Gate Whithills East Kilbride G75 9JL
From: 14 August 1986To: 1 July 2025
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Sept 12
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Joined
Apr 17
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

JAMIESON, Andrew James, Mt

Active
Townhead Street, HamiltonML3 7DP
Born December 1982
Director
Appointed 25 Jun 2025

MCNIVEN, Paul George

Active
Townhead Street, HamiltonML3 7DP
Born November 1982
Director
Appointed 25 Jun 2025

SINGH, Manvir

Active
Townhead Street, HamiltonML3 7DP
Born October 1976
Director
Appointed 25 Jun 2025

FOWDAR, Devanand

Resigned
Robinhill, GlasgowG77 6RR
Secretary
Appointed 14 Jan 1993
Resigned 25 Jun 2025

FOWDAR, Devanand

Resigned
8 Dunvegan Drive, GlasgowG77 5EB
Secretary
Appointed N/A
Resigned 30 Sept 1989

FOWDAR, Saraswatee

Resigned
Robin Hill, MearnskirkG77 6RR
Secretary
Appointed N/A
Resigned 25 Jun 2025

FOWDAR, Devanand

Resigned
Robinhill, GlasgowG77 6RR
Born June 1951
Director
Appointed N/A
Resigned 25 Jun 2025

FOWDAR, Kishan

Resigned
Redwood Court, GlasgowG74 5PF
Born December 1990
Director
Appointed 24 Apr 2017
Resigned 25 Jun 2025

FOWDAR, Saraswatee

Resigned
Robin Hill, MearnskirkG77 6RR
Born August 1950
Director
Appointed N/A
Resigned 25 Jun 2025

HUGHES, Deirdre Margaret

Resigned
35 Devonshire Road, DouglasIM2 3QZ
Born June 1962
Director
Appointed 20 Jan 1995
Resigned 24 Jan 1995

ORMSHAW, Rhonda

Resigned
Townhead Street, HamiltonML3 7DP
Born October 1963
Director
Appointed 01 May 2012
Resigned 25 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Townhead Street, HamiltonML3 7DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2025

Mr Dev Fowdar

Ceased
The Strand, 2 Redwood Court, GlasgowG74 5PF
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 25 Jun 2025
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
27 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Medium
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Auditors Resignation Company
24 July 2013
AUDAUD
Auditors Resignation Company
24 July 2013
AUDAUD
Mortgage Satisfy Charge Full
17 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Move Registers To Sail Company
27 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
27 August 2008
419a(Scot)419a(Scot)
Legacy
11 March 2008
419a(Scot)419a(Scot)
Legacy
11 March 2008
419a(Scot)419a(Scot)
Legacy
11 March 2008
419a(Scot)419a(Scot)
Legacy
11 March 2008
419a(Scot)419a(Scot)
Legacy
11 March 2008
419a(Scot)419a(Scot)
Legacy
11 March 2008
419a(Scot)419a(Scot)
Legacy
11 March 2008
419a(Scot)419a(Scot)
Legacy
11 March 2008
419a(Scot)419a(Scot)
Legacy
11 March 2008
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
13 July 2006
288cChange of Particulars
Legacy
13 July 2006
288cChange of Particulars
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2005
AAAnnual Accounts
Legacy
23 January 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
410(Scot)410(Scot)
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
27 February 2004
419a(Scot)419a(Scot)
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
410(Scot)410(Scot)
Legacy
29 November 2003
419a(Scot)419a(Scot)
Legacy
21 November 2003
410(Scot)410(Scot)
Legacy
20 November 2003
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
3 March 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
410(Scot)410(Scot)
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
287Change of Registered Office
Legacy
16 February 2001
410(Scot)410(Scot)
Legacy
8 February 2001
410(Scot)410(Scot)
Legacy
20 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Legacy
12 August 1998
410(Scot)410(Scot)
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
25 March 1998
88(2)R88(2)R
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
30 April 1997
287Change of Registered Office
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
14 February 1997
363sAnnual Return (shuttle)
Legacy
15 October 1996
419a(Scot)419a(Scot)
Legacy
9 October 1996
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
30 May 1996
AAAnnual Accounts
Legacy
15 April 1996
410(Scot)410(Scot)
Legacy
15 April 1996
410(Scot)410(Scot)
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
22 January 1996
410(Scot)410(Scot)
Legacy
22 September 1995
410(Scot)410(Scot)
Legacy
19 September 1995
410(Scot)410(Scot)
Accounts With Accounts Type Small
20 June 1995
AAAnnual Accounts
Legacy
21 March 1995
410(Scot)410(Scot)
Legacy
28 January 1995
288288
Legacy
26 January 1995
288288
Legacy
20 January 1995
225(1)225(1)
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Legacy
12 April 1994
410(Scot)410(Scot)
Legacy
8 April 1994
410(Scot)410(Scot)
Legacy
4 March 1994
363sAnnual Return (shuttle)
Statement Of Affairs
10 October 1993
SASA
Legacy
10 October 1993
88(2)R88(2)R
Accounts With Accounts Type Small
13 May 1993
AAAnnual Accounts
Legacy
20 January 1993
288288
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1992
AAAnnual Accounts
Legacy
13 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Legacy
23 January 1991
363aAnnual Return
Legacy
2 July 1990
419a(Scot)419a(Scot)
Legacy
22 May 1990
410(Scot)410(Scot)
Legacy
11 May 1990
410(Scot)410(Scot)
Legacy
12 April 1990
363363
Legacy
13 June 1989
363363
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Legacy
8 June 1988
410(Scot)410(Scot)
Legacy
28 April 1988
225(1)225(1)
Legacy
8 April 1988
363363
Accounts With Made Up Date
8 April 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
13 November 1986
MEM/ARTSMEM/ARTS
Certificate Incorporation
11 August 1986
CERTINCCertificate of Incorporation