Warning: file_put_contents(c/b53881e2819980ad7fd5f5b582a8d1da.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Thulecraft Limited, ZE2 9DS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THULECRAFT LIMITED

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

This company is commonly known as Thulecraft Limited. The company was founded 50 years ago and was given the registration number SC055348. The firm's registered office is in SHETLAND. You can find them at Northside Baltasound, Unst, Shetland, . This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:THULECRAFT LIMITED
Company Number:SC055348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1974
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 22220 - Manufacture of plastic packing goods
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Northside Baltasound, Unst, Shetland, ZE2 9DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Nikkavord Lea, Baltasound, Unst, ZE2 9XL

Secretary28 November 2006Active
Northside, Baltasound, Unst, Shetland, Scotland, ZE2 9DS

Director06 July 2021Active
Luna, Hillside Park, Gulberwick, Shetland, Scotland, ZE2 9FE

Director20 May 2016Active
Northside, Baltasound, Unst, Shetland, Scotland, ZE2 9DS

Director27 October 2014Active
Hamar, Baltasound, Unst, ZE2 9DS

Secretary-Active
Nor'Hamar, Baltasound, ZE2 9DS

Director-Active
Westerpark, Baltasound, ZE2 9DS

Director-Active
73 King Harald Street, Lerwick, Scotland, ZE1 0ER

Director26 July 1991Active

People with Significant Control

Mr John Robert Watt
Notified on:06 August 2021
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:Scotland
Address:73, King Harald Street, Shetland, Scotland, ZE1 0ER
Nature of control:
  • Significant influence or control as trust
Mr William Sutherland Spence
Notified on:06 April 2018
Status:Active
Date of birth:October 1950
Nationality:British
Address:Northside, Baltasound, Shetland, ZE2 9DS
Nature of control:
  • Significant influence or control as trust
Mr Ross Andrew Owers
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Address:Northside, Baltasound, Shetland, ZE2 9DS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Shelagh Margaret Owers
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:Northside, Baltasound, Shetland, ZE2 9DS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Eric Spence Peterson
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Northside, Baltasound, Shetland, ZE2 9DS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Penelope Jane Thomson
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Northside, Baltasound, Shetland, ZE2 9DS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Persons with significant control

Notification of a person with significant control.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Officers

Termination director company with name termination date.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Officers

Appoint person director company with name date.

Download
2016-06-17Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Resolution

Resolution.

Download
2016-05-31Change of constitution

Statement of companys objects.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.