UKBizDB.co.uk

THISTLE WINDOWS & CONSERVATORIES LIMITED

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

This company is commonly known as Thistle Windows & Conservatories Limited. The company was founded 28 years ago and was given the registration number SC159622. The firm's registered office is in ABERDEEN. You can find them at Thistle House Woodside Road, Bridge Of Don Industrial Estate, Aberdeen, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:THISTLE WINDOWS & CONSERVATORIES LIMITED
Company Number:SC159622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1995
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43320 - Joinery installation
  • 43342 - Glazing
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Thistle House Woodside Road, Bridge Of Don Industrial Estate, Aberdeen, Scotland, AB23 8EF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thistle House, Woodside Road, Bridge Of Don Industrial Estate, Aberdeen, Scotland, AB23 8EF

Director01 September 2005Active
Thistle House, Woodside Road, Bridge Of Don Industrial Estate, Aberdeen, Scotland, AB23 8EF

Director09 August 1995Active
Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP

Secretary09 August 1995Active
8-10 Queen Street, Peterhead, AB42 1TS

Corporate Secretary09 August 1995Active
47 Albert Street, Aberdeen, AB25 1XT

Corporate Secretary01 September 2000Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director09 August 1995Active
Craigieden, Craigs Road, Ellon, AB41 9DP

Director09 August 1995Active
Fairview Aedallie, Mintlaw, Peterhead,

Director09 August 1995Active

People with Significant Control

Mr Ian James Bruce
Notified on:09 August 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:Scotland
Address:Thistle House, Woodside Road, Aberdeen, Scotland, AB23 8EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Edward Nicol Robson
Notified on:09 August 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:Scotland
Address:Thistle House, Woodside Road, Aberdeen, Scotland, AB23 8EF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control

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
2024-01-18Accounts

Accounts with accounts type full.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Officers

Change person director company with change date.

Download
2019-06-13Officers

Change person director company with change date.

Download
2019-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-15Mortgage

Mortgage alter floating charge with number.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-06Accounts

Accounts with accounts type small.

Download
2016-09-23Mortgage

Mortgage satisfy charge full.

Download
2016-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Address

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

Download
2016-05-27Accounts

Accounts with accounts type full.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.