Company NameThistle Energy Limited
DirectorAndrew Gerald Fernand Majerus
Company StatusActive
Company NumberSC145493
CategoryPrivate Limited Company
Incorporation Date16 July 1993(30 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Gerald Fernand Majerus
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1993(1 day after company formation)
Appointment Duration30 years, 9 months
RoleOil Broker
Country of ResidenceEngland
Correspondence Address29 Donne Place
London
SW3 2NH
Director NameMr Laurence Brian Colin Congreve Humphries-Davies
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(11 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months (resigned 25 September 2014)
RoleOil Broker
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Roves Lane
Sevenhampton
Wiltshire
SN6 7QE
Secretary NameMr Laurence Brian Colin Congreve Humphries-Davies
NationalityBritish
StatusResigned
Appointed05 July 1994(11 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months (resigned 25 September 2014)
RoleOil Broker
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Roves Lane
Sevenhampton
Wiltshire
SN6 7QE
Director NameJames Ernest Avery
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(9 years after company formation)
Appointment Duration4 years (resigned 31 July 2006)
RoleRetired
Correspondence AddressGrays Cottage
Rookery Lane, Wendens Ambo
Saffron Walden
Essex
CB11 4JS
Director NameHans Schouten
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityNetherlands
StatusResigned
Appointed01 August 2003(10 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2009)
RoleEnergy Consultant
Correspondence Address3 Southgait Close
South Street
St Andrews
Fife
KY16 9QH
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed16 July 1993(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 1993(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland

Contact

Telephone020 74998585
Telephone regionLondon

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5.8k at £1Andrew Gerald Majerus
100.00%
Ordinary

Financials

Year2014
Net Worth£1,164,666
Cash£1,094,054
Current Liabilities£370,368

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

15 September 1994Delivered on: 20 September 1994
Satisfied on: 13 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 August 1994Delivered on: 25 August 1994
Satisfied on: 13 March 2013
Persons entitled: Choiceimage Limited

Classification: Rent deposit deed creating charge over book debt
Secured details: All sums due or to become due.
Particulars: £8,163.31.
Fully Satisfied

Filing History

14 September 2023Total exemption full accounts made up to 31 July 2023 (9 pages)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 July 2022 (9 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
11 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
9 July 2020Confirmation statement made on 11 July 2019 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
8 September 2018Total exemption full accounts made up to 31 July 2018 (12 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
16 October 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
27 October 2016Full accounts made up to 31 July 2016 (18 pages)
27 October 2016Full accounts made up to 31 July 2016 (18 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
18 April 2016Accounts for a small company made up to 31 July 2015 (6 pages)
18 April 2016Accounts for a small company made up to 31 July 2015 (6 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 5,801
(4 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 5,801
(4 pages)
7 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
7 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
25 November 2014Change of share class name or designation (2 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
25 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 November 2014Particulars of variation of rights attached to shares (2 pages)
25 November 2014Memorandum and Articles of Association (22 pages)
25 November 2014Memorandum and Articles of Association (22 pages)
25 November 2014Particulars of variation of rights attached to shares (2 pages)
25 November 2014Change of share class name or designation (2 pages)
13 October 2014Cancellation of shares. Statement of capital on 25 September 2014
  • GBP 5,801
(6 pages)
13 October 2014Purchase of own shares. (3 pages)
13 October 2014Purchase of own shares. (3 pages)
13 October 2014Cancellation of shares. Statement of capital on 25 September 2014
  • GBP 5,801
(6 pages)
30 September 2014Termination of appointment of Laurence Brian Colin Congreve Humphries-Davies as a director on 25 September 2014 (2 pages)
30 September 2014Termination of appointment of Laurence Brian Colin Congreve Humphries-Davies as a secretary on 25 September 2014 (2 pages)
30 September 2014Termination of appointment of Laurence Brian Colin Congreve Humphries-Davies as a director on 25 September 2014 (2 pages)
30 September 2014Termination of appointment of Laurence Brian Colin Congreve Humphries-Davies as a secretary on 25 September 2014 (2 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10,100
(6 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10,100
(6 pages)
15 October 2013Accounts for a small company made up to 31 July 2013 (6 pages)
15 October 2013Accounts for a small company made up to 31 July 2013 (6 pages)
14 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
14 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
13 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
13 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
13 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
13 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
23 October 2012Accounts for a small company made up to 31 July 2012 (6 pages)
23 October 2012Accounts for a small company made up to 31 July 2012 (6 pages)
7 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
15 November 2011Accounts for a small company made up to 31 July 2011 (6 pages)
15 November 2011Accounts for a small company made up to 31 July 2011 (6 pages)
30 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
2 November 2010Accounts for a small company made up to 31 July 2010 (6 pages)
2 November 2010Accounts for a small company made up to 31 July 2010 (6 pages)
13 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Mr Laurence Brian Colin Congreve Humphries-Davies on 16 July 2010 (2 pages)
13 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Mr Laurence Brian Colin Congreve Humphries-Davies on 16 July 2010 (2 pages)
13 August 2010Director's details changed for Andrew Gerald Fernand Majerus on 16 July 2010 (2 pages)
13 August 2010Director's details changed for Andrew Gerald Fernand Majerus on 16 July 2010 (2 pages)
23 November 2009Accounts for a small company made up to 31 July 2009 (6 pages)
23 November 2009Accounts for a small company made up to 31 July 2009 (6 pages)
4 August 2009Return made up to 16/07/09; full list of members (4 pages)
4 August 2009Return made up to 16/07/09; full list of members (4 pages)
15 January 2009Appointment terminated director hans schouten (1 page)
15 January 2009Appointment terminated director hans schouten (1 page)
17 November 2008Accounts for a small company made up to 31 July 2008 (5 pages)
17 November 2008Accounts for a small company made up to 31 July 2008 (5 pages)
22 August 2008Return made up to 16/07/08; full list of members (4 pages)
22 August 2008Return made up to 16/07/08; full list of members (4 pages)
19 October 2007Accounts for a small company made up to 31 July 2007 (5 pages)
19 October 2007Accounts for a small company made up to 31 July 2007 (5 pages)
16 August 2007Return made up to 16/07/07; full list of members (3 pages)
16 August 2007Return made up to 16/07/07; full list of members (3 pages)
19 October 2006Accounts for a small company made up to 31 July 2006 (5 pages)
19 October 2006Accounts for a small company made up to 31 July 2006 (5 pages)
6 October 2006Registered office changed on 06/10/06 from: henderson boyd jackson ws exchange tower,19 canning street edinburgh EH3 8EH (1 page)
6 October 2006Location of register of members (1 page)
6 October 2006Location of register of members (1 page)
6 October 2006Location of debenture register (1 page)
6 October 2006Return made up to 16/07/06; full list of members (3 pages)
6 October 2006Registered office changed on 06/10/06 from: henderson boyd jackson ws exchange tower,19 canning street edinburgh EH3 8EH (1 page)
6 October 2006Return made up to 16/07/06; full list of members (3 pages)
6 October 2006Location of debenture register (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
3 April 2006Accounts for a small company made up to 31 July 2005 (6 pages)
3 April 2006Accounts for a small company made up to 31 July 2005 (6 pages)
31 August 2005Return made up to 16/07/05; full list of members (8 pages)
31 August 2005Return made up to 16/07/05; full list of members (8 pages)
4 October 2004Accounts for a small company made up to 31 July 2004 (5 pages)
4 October 2004Accounts for a small company made up to 31 July 2004 (5 pages)
5 August 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2003Accounts for a small company made up to 31 July 2003 (5 pages)
22 October 2003Accounts for a small company made up to 31 July 2003 (5 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
11 July 2003Return made up to 16/07/03; full list of members (7 pages)
11 July 2003Return made up to 16/07/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 October 2002Registered office changed on 16/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
16 October 2002Registered office changed on 16/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
24 July 2002Return made up to 16/07/02; full list of members (7 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Return made up to 16/07/02; full list of members (7 pages)
24 July 2002New director appointed (2 pages)
18 October 2001Director's particulars changed (1 page)
18 October 2001Director's particulars changed (1 page)
27 September 2001Accounts for a small company made up to 31 July 2001 (5 pages)
27 September 2001Accounts for a small company made up to 31 July 2001 (5 pages)
11 July 2001Return made up to 16/07/01; full list of members (6 pages)
11 July 2001Return made up to 16/07/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
7 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
18 July 2000Return made up to 16/07/00; full list of members (6 pages)
18 July 2000Return made up to 16/07/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
3 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 August 1999Return made up to 16/07/99; no change of members (4 pages)
2 August 1999Return made up to 16/07/99; no change of members (4 pages)
4 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
4 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
28 July 1998Return made up to 16/07/98; full list of members (6 pages)
28 July 1998Return made up to 16/07/98; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
23 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
4 August 1997Return made up to 16/07/97; no change of members (4 pages)
4 August 1997Return made up to 16/07/97; no change of members (4 pages)
19 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
19 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
19 August 1996Return made up to 16/07/96; no change of members (4 pages)
19 August 1996Return made up to 16/07/96; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 31 July 1995 (6 pages)
30 October 1995Accounts for a small company made up to 31 July 1995 (6 pages)
3 October 1995Return made up to 16/07/95; full list of members (10 pages)
3 October 1995Return made up to 16/07/95; full list of members (10 pages)
9 April 1995Ad 01/08/94--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
13 March 1995Memorandum and Articles of Association (25 pages)
13 March 1995Memorandum and Articles of Association (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
16 July 1993Incorporation (18 pages)
16 July 1993Incorporation (18 pages)