This company is commonly known as Thainstone Leasing Co. Ltd.. The company was founded 28 years ago and was given the registration number SC160052. The firm's registered office is in . You can find them at Thainstone Centre, Inverurie, , . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | THAINSTONE LEASING CO. LTD. |
---|---|---|
Company Number | : | SC160052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Thainstone Centre, Inverurie, AB51 5XZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Johnstone House 52-54, Rose Street, Aberdeen, AB10 1HA | Corporate Secretary | 01 October 2009 | Active |
Thainstone, Centre, Inverurie, United Kingdom, AB51 5XZ | Director | 08 August 2023 | Active |
Thainstone Centre, Inverurie, Aberdeenshire, United Kingdom, AB51 5XZ | Director | 10 May 2022 | Active |
Craigiewell, Turriff, United Kingdom, AB53 8BT | Director | 09 September 2014 | Active |
Thainstone Centre, Inverurie, United Kingdom, AB51 5XZ | Director | 09 March 2018 | Active |
Clinterty Grange, Kinellar, Aberdeen, United Kingdom, AB21 0TT | Director | 10 September 2013 | Active |
Thainstone Centre, Inverurie, Aberdeenshire, United Kingdom, AB51 5XZ | Director | 09 January 2018 | Active |
Thainstone Centre, Inverurie, Aberdeenshire, United Kingdom, AB51 5XZ | Director | 10 January 2017 | Active |
Thainstone Centre, Inverurie, Aberdeenshire, United Kingdom, AB51 5XZ | Director | 25 April 2014 | Active |
Thainstone Centre, Inverurie, Aberdeenshire, United Kingdom, AB51 5XZ | Director | 10 March 2022 | Active |
Thainstone Centre, Inverurie, Aberdeenshire, United Kingdom, AB51 5XZ | Director | 04 October 2016 | Active |
Thainstone Centre, Inverurie, Aberdeenshire, United Kingdom, AB51 5XZ | Director | 11 December 2018 | Active |
Thainstone Centre, Inverurie, Aberdeenshire, United Kingdom, AB51 5XZ | Director | 10 March 2022 | Active |
Alltdinnie, Aboyne, AB34 5ES | Secretary | 11 September 1995 | Active |
Newseat Of Culsalmond, Fisherford, Rothienorman, Inverurie, AB51 8YQ | Secretary | 01 January 2000 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 29 August 1995 | Active |
Kylexie House, Strichen, Fraserburgh, United Kingdom, AB43 6RQ | Director | 09 September 2014 | Active |
1, Saltpans, Charlestown, Dunfermline, United Kingdom, KY11 3EB | Director | 06 April 2010 | Active |
Mains Of Foveran, Newburgh, Ellon, United Kingdom, AB41 6AQ | Director | 09 October 2012 | Active |
Thainstone Centre, Inverurie, Aberdeenshire, United Kingdom, AB51 5XZ | Director | 25 April 2014 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 29 August 1995 | Active |
Thainstone Centre, Inverurie, Aberdeenshire, United Kingdom, AB51 5XZ | Director | 10 February 2012 | Active |
Thainstone Centre, Inverurie, Aberdeenshire, United Kingdom, AB51 5XZ | Director | 04 October 2016 | Active |
Bruilin, Gosford Road, Longniddry, United Kingdom, EH32 OLF | Director | 15 November 2011 | Active |
Kartonhall, Daviot, Inverurie, AB51 0JH | Director | 11 September 1995 | Active |
Darnford, Durris, Banchory, United Kingdom, AB31 6DJ | Director | 09 October 2012 | Active |
12 Burnieboozle Crescent, Aberdeen, AB1 8NP | Director | 11 September 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-25 | Officers | Appoint person director company with name date. | Download |
2023-08-21 | Accounts | Accounts with accounts type small. | Download |
2023-08-18 | Officers | Change person director company with change date. | Download |
2023-08-18 | Officers | Change person director company with change date. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-29 | Accounts | Accounts with accounts type small. | Download |
2022-08-29 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-03-18 | Officers | Appoint person director company with name date. | Download |
2022-03-18 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Accounts | Accounts with accounts type small. | Download |
2021-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type small. | Download |
2020-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type small. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Officers | Appoint person director company with name date. | Download |
2018-11-03 | Mortgage | Mortgage alter floating charge with number. | Download |
2018-11-02 | Mortgage | Mortgage alter floating charge with number. | Download |
2018-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-16 | Officers | Termination director company with name termination date. | Download |
2018-10-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.