27th Floor
New York
10022
Director Name | Mr Eric Yamabayashi |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 August 2021(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Borthwick View Pentland Industrial Estate Loanhead Midlothian EH20 9QH Scotland |
Director Name | Mr Ross Sealfon |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 December 2022(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Borthwick View Pentland Industrial Estate Loanhead Midlothian EH20 9QH Scotland |
Director Name | Mr Robert Watt Frew |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 88/5 Barnton Park View Edinburgh EH4 6HJ Scotland |
Director Name | Mr Ronald Mervyn Logan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 48 Moat View Roslin Midlothian EH25 9NZ Scotland |
Secretary Name | Mr Robert Watt Frew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 88/5 Barnton Park View Edinburgh EH4 6HJ Scotland |
Director Name | Mr Stephen Brooks |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2018(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 August 2021) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | New York 110 East 59th Street 27th Floor New York Ny 10022 |
Director Name | Mr William Joseph Hanenberg Jr. |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2018(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 August 2021) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 110 East 59th Street 27th Floor New York 10022 |
Director Name | Mr David Leonard Rattner |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2018(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 August 2021) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 110 East 59th Street 27th Floor New York 10022 |
Secretary Name | Mr William Hanenberg |
---|---|
Status | Resigned |
Appointed | 09 November 2018(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 August 2021) |
Role | Company Director |
Correspondence Address | 110 East 59th Street 27th Floor New York 10022 |
Director Name | Mr Kevin Perhamus |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2021(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 2022) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Borthwick View Pentland Industrial Estate Loanhead Midlothian EH20 9QH Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | thistledesign.com |
---|---|
Telephone | 0131 4403747 |
Telephone region | Edinburgh |
Registered Address | Borthwick View Pentland Industrial Estate Loanhead Midlothian EH20 9QH Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
25k at £1 | Robert Watt Frew 50.00% Ordinary |
---|---|
25k at £1 | Ronald Mervyn Logan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £227,856 |
Cash | £197,487 |
Current Liabilities | £40,627 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
15 August 2003 | Delivered on: 22 August 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Outstanding |
---|
14 August 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Unaudited abridged accounts made up to 31 December 2022 (13 pages) |
27 June 2023 | Appointment of Mr Joe Salsbury as a director on 22 May 2023 (2 pages) |
22 June 2023 | Termination of appointment of Eric Yamabayashi as a director on 22 May 2023 (1 page) |
6 December 2022 | Notification of Rajeev Amara as a person with significant control on 17 August 2021 (2 pages) |
6 December 2022 | Appointment of Mr Ross Sealfon as a director on 6 December 2022 (2 pages) |
6 December 2022 | Termination of appointment of Kevin Perhamus as a director on 6 December 2022 (1 page) |
30 August 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
29 August 2022 | Cessation of Jfl Equity Investors Iv, Llp as a person with significant control on 19 August 2021 (1 page) |
16 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (13 pages) |
25 February 2022 | Termination of appointment of Stephen Brooks as a director on 17 August 2021 (1 page) |
25 February 2022 | Termination of appointment of William Hanenberg as a director on 17 August 2021 (1 page) |
25 February 2022 | Termination of appointment of William Hanenberg as a secretary on 17 August 2021 (1 page) |
25 February 2022 | Termination of appointment of David Leonard Rattner as a director on 17 August 2021 (1 page) |
25 February 2022 | Appointment of Mr Kevin Perhamus as a director on 17 August 2021 (2 pages) |
25 February 2022 | Appointment of Mr Eric Yamabayashi as a director on 17 August 2021 (2 pages) |
13 August 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
2 June 2021 | Notification of Jfl Equity Investors Iv, Llp as a person with significant control on 9 November 2018 (2 pages) |
1 June 2021 | Cessation of Jfl Equity Investors Iii, Lp as a person with significant control on 9 November 2018 (1 page) |
19 May 2021 | Unaudited abridged accounts made up to 31 December 2020 (13 pages) |
5 August 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
10 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
11 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
12 February 2019 | Notification of Jfl Equity Investors Iii, Lp as a person with significant control on 9 November 2018 (2 pages) |
12 February 2019 | Appointment of Mr David Leonard Rattner as a director on 9 November 2018 (2 pages) |
29 November 2018 | Termination of appointment of Ronald Mervyn Logan as a director on 9 November 2018 (1 page) |
29 November 2018 | Appointment of Mr William Hanenberg as a secretary on 9 November 2018 (2 pages) |
29 November 2018 | Termination of appointment of Robert Watt Frew as a director on 9 November 2018 (1 page) |
29 November 2018 | Appointment of Mr Stephen Brooks as a director on 9 November 2018 (2 pages) |
29 November 2018 | Termination of appointment of Robert Watt Frew as a secretary on 9 November 2018 (1 page) |
29 November 2018 | Appointment of Mr William Hanenberg as a director on 9 November 2018 (2 pages) |
27 November 2018 | Cessation of Robert Watt Frew as a person with significant control on 9 November 2018 (1 page) |
27 November 2018 | Cessation of Ronald Mervyn Logan as a person with significant control on 9 November 2018 (1 page) |
19 October 2018 | Satisfaction of charge 1 in full (4 pages) |
13 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 March 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
6 March 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 July 2015 | Secretary's details changed for Mr Robert Watt Frew on 19 December 2014 (1 page) |
7 July 2015 | Director's details changed for Mr Robert Watt Frew on 19 December 2014 (2 pages) |
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Secretary's details changed for Mr Robert Watt Frew on 19 December 2014 (1 page) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 July 2015 | Director's details changed for Mr Robert Watt Frew on 19 December 2014 (2 pages) |
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
18 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
6 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
5 July 2005 | Return made up to 03/07/05; full list of members
|
5 July 2005 | Return made up to 03/07/05; full list of members
|
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
5 September 2003 | Ad 01/01/02-31/12/02 £ si 1@1 (2 pages) |
5 September 2003 | Ad 01/01/02-31/12/02 £ si 1@1 (2 pages) |
22 August 2003 | Partic of mort/charge * (6 pages) |
22 August 2003 | Partic of mort/charge * (6 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
16 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
16 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
26 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
15 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
15 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
10 July 2000 | Return made up to 03/07/00; full list of members
|
10 July 2000 | Return made up to 03/07/00; full list of members
|
1 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 September 1999 | Return made up to 03/07/99; full list of members
|
1 September 1999 | Return made up to 03/07/99; full list of members
|
3 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
3 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
8 May 1998 | Nc inc already adjusted 30/04/98 (1 page) |
8 May 1998 | Ad 30/04/98--------- £ si 50065@1=50065 £ ic 2/50067 (2 pages) |
8 May 1998 | Ad 30/04/98--------- £ si 50065@1=50065 £ ic 2/50067 (2 pages) |
8 May 1998 | Resolutions
|
8 May 1998 | Resolutions
|
8 May 1998 | Nc inc already adjusted 30/04/98 (1 page) |
1 May 1998 | Accounts for a small company made up to 31 December 1997 (10 pages) |
1 May 1998 | Accounts for a small company made up to 31 December 1997 (10 pages) |
9 July 1997 | Return made up to 03/07/97; full list of members (4 pages) |
9 July 1997 | Return made up to 03/07/97; full list of members (4 pages) |
12 July 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
12 July 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
6 July 1996 | Secretary resigned (1 page) |
6 July 1996 | Director resigned (2 pages) |
6 July 1996 | New secretary appointed;new director appointed (1 page) |
6 July 1996 | Secretary resigned (1 page) |
6 July 1996 | New secretary appointed;new director appointed (1 page) |
6 July 1996 | New director appointed (1 page) |
6 July 1996 | Director resigned (2 pages) |
6 July 1996 | New director appointed (1 page) |
3 July 1996 | Incorporation (18 pages) |
3 July 1996 | Incorporation (18 pages) |