UKBizDB.co.uk

THAINSTONE LEASING CO. LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Thainstone Centre, Inverurie, AB51 5XZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House 52-54, Rose Street, Aberdeen, AB10 1HA

Corporate Secretary01 October 2009Active
Thainstone, Centre, Inverurie, United Kingdom, AB51 5XZ

Director08 August 2023Active
Thainstone Centre, Inverurie, Aberdeenshire, United Kingdom, AB51 5XZ

Director10 May 2022Active
Craigiewell, Turriff, United Kingdom, AB53 8BT

Director09 September 2014Active
Thainstone Centre, Inverurie, United Kingdom, AB51 5XZ

Director09 March 2018Active
Clinterty Grange, Kinellar, Aberdeen, United Kingdom, AB21 0TT

Director10 September 2013Active
Thainstone Centre, Inverurie, Aberdeenshire, United Kingdom, AB51 5XZ

Director09 January 2018Active
Thainstone Centre, Inverurie, Aberdeenshire, United Kingdom, AB51 5XZ

Director10 January 2017Active
Thainstone Centre, Inverurie, Aberdeenshire, United Kingdom, AB51 5XZ

Director25 April 2014Active
Thainstone Centre, Inverurie, Aberdeenshire, United Kingdom, AB51 5XZ

Director10 March 2022Active
Thainstone Centre, Inverurie, Aberdeenshire, United Kingdom, AB51 5XZ

Director04 October 2016Active
Thainstone Centre, Inverurie, Aberdeenshire, United Kingdom, AB51 5XZ

Director11 December 2018Active
Thainstone Centre, Inverurie, Aberdeenshire, United Kingdom, AB51 5XZ

Director10 March 2022Active
Alltdinnie, Aboyne, AB34 5ES

Secretary11 September 1995Active
Newseat Of Culsalmond, Fisherford, Rothienorman, Inverurie, AB51 8YQ

Secretary01 January 2000Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary29 August 1995Active
Kylexie House, Strichen, Fraserburgh, United Kingdom, AB43 6RQ

Director09 September 2014Active
1, Saltpans, Charlestown, Dunfermline, United Kingdom, KY11 3EB

Director06 April 2010Active
Mains Of Foveran, Newburgh, Ellon, United Kingdom, AB41 6AQ

Director09 October 2012Active
Thainstone Centre, Inverurie, Aberdeenshire, United Kingdom, AB51 5XZ

Director25 April 2014Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director29 August 1995Active
Thainstone Centre, Inverurie, Aberdeenshire, United Kingdom, AB51 5XZ

Director10 February 2012Active
Thainstone Centre, Inverurie, Aberdeenshire, United Kingdom, AB51 5XZ

Director04 October 2016Active
Bruilin, Gosford Road, Longniddry, United Kingdom, EH32 OLF

Director15 November 2011Active
Kartonhall, Daviot, Inverurie, AB51 0JH

Director11 September 1995Active
Darnford, Durris, Banchory, United Kingdom, AB31 6DJ

Director09 October 2012Active
12 Burnieboozle Crescent, Aberdeen, AB1 8NP

Director11 September 1995Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-21Accounts

Accounts with accounts type small.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-08-18Officers

Change person director company with change date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-29Accounts

Accounts with accounts type small.

Download
2022-08-29Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2021-09-20Accounts

Accounts with accounts type small.

Download
2021-08-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type small.

Download
2020-08-31Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Mortgage

Mortgage satisfy charge full.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Accounts

Accounts with accounts type small.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-11-03Mortgage

Mortgage alter floating charge with number.

Download
2018-11-02Mortgage

Mortgage alter floating charge with number.

Download
2018-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.