UKBizDB.co.uk

THISTLE AVIATION SERVICES LIMITED

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

This company is commonly known as Thistle Aviation Services Limited. The company was founded 20 years ago and was given the registration number SC262441. The firm's registered office is in DUNDEE. You can find them at Mercury Way, Riverside Drive, Dundee, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THISTLE AVIATION SERVICES LIMITED
Company Number:SC262441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2004
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Mercury Way, Riverside Drive, Dundee, DD2 1UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mercury Way, Riverside Drive, Dundee, DD2 1UH

Director14 December 2021Active
Balderran, 6 Woodend Road, Cardenden, Auchterderran, KY5 0NE

Secretary26 January 2004Active
Mercury Way, Riverside Drive, Dundee, Scotland, DD2 1UH

Secretary02 July 2010Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary26 January 2004Active
Balderran, 6 Woodend Road, Cardenden, Auchterderran, KY5 0NE

Director26 January 2004Active
40 Braemar Gardens, Glenrothes, KY6 2RF

Director26 January 2004Active
8 Springfield Road, Kinross, KY13 7BA

Director26 January 2004Active
Linmar, 31 Stirling Road, Larbert, FK5 4NE

Director26 January 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director26 January 2004Active

People with Significant Control

Arb Aviation Limited
Notified on:14 December 2021
Status:Active
Country of residence:Scotland
Address:Earn House, Lamberkine Drive, Perth, Scotland, PH1 1RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Kathleen May Watt
Notified on:30 September 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:Scotland
Address:37 Albert Street, Tayport, Scotland, DD6 9AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Watt
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:Scotland
Address:37 Albert Street, Tayport, Scotland, DD6 9AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Purvis
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:Scotland
Address:8 Springfield Road, Kinross, Scotland, KY13 8BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Termination secretary company with name termination date.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Persons with significant control

Cessation of a person with significant control.

Download
2017-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2016-04-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.