UKBizDB.co.uk

THISTLE INVESTMENTS LIMITED

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

This company is commonly known as Thistle Investments Limited. The company was founded 26 years ago and was given the registration number SC182443. The firm's registered office is in . You can find them at 22 Carden Place, Aberdeen, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THISTLE INVESTMENTS LIMITED
Company Number:SC182443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1998
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:22 Carden Place, Aberdeen, AB10 1UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, North Anderson Drive, Aberdeen, Scotland, AB15 6DZ

Secretary17 March 2022Active
17, North Anderson Drive, Aberdeen, Scotland, AB15 6DZ

Director15 October 2019Active
4 Wales Street, Aberdeen, AB24 5HH

Secretary15 January 2001Active
5 Macaulay Place, Hazlehead, Aberdeen, AB15 8FP

Secretary27 January 1998Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary27 January 1998Active
Capital Square, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Corporate Secretary20 November 2014Active
22 Carden Place, Aberdeen, AB10 1UQ

Corporate Secretary01 June 2001Active
17 Victoria Street, Aberdeen, AB10 1PU

Corporate Secretary01 July 2007Active
34 Rubislaw Den South, Aberdeen, AB15 4BB

Director25 January 2005Active
34 Rubislaw Den South, Aberdeen, AB2 6BB

Director27 January 1998Active
22 Carden Place, Aberdeen, AB10 1UQ

Director25 January 2005Active
34 Rubislaw Den South, Aberdeen, AB15 4BB

Director25 January 2005Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director27 January 1998Active
4 Bayview Road, Aberdeen, AB15 4EY

Director25 June 2001Active

People with Significant Control

Kaye Irene Duncan
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:Scotland
Address:17, North Anderson Drive, Aberdeen, Scotland, AB15 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Andrew Eden Harper
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:Scotland
Address:17, North Anderson Drive, Aberdeen, Scotland, AB15 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Barrie Nicholson Harper
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:Scotland
Address:17, North Anderson Drive, Aberdeen, Scotland, AB15 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Gazette

Gazette filings brought up to date.

Download
2023-04-18Gazette

Gazette notice compulsory.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Officers

Appoint person secretary company with name date.

Download
2022-03-17Officers

Termination secretary company with name termination date.

Download
2022-03-17Address

Change registered office address company with date old address new address.

Download
2022-01-24Officers

Change corporate secretary company with change date.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Resolution

Resolution.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Mortgage

Mortgage satisfy charge full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.