Company NameThistle Design (M M C) Limited
Company StatusActive
Company NumberSC166769
CategoryPrivate Limited Company
Incorporation Date3 July 1996(27 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr William Hanenberg
Date of BirthJune 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed09 November 2018(22 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleInvestor
Country of ResidenceUnited States
Correspondence Address110 East 59th Street
27th Floor
New York
10022
Director NameMr Eric Yamabayashi
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed17 August 2021(25 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBorthwick View
Pentland Industrial Estate
Loanhead
Midlothian
EH20 9QH
Scotland
Director NameMr Ross Sealfon
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed06 December 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressBorthwick View
Pentland Industrial Estate
Loanhead
Midlothian
EH20 9QH
Scotland
Director NameMr Robert Watt Frew
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address88/5 Barnton Park View
Edinburgh
EH4 6HJ
Scotland
Director NameMr Ronald Mervyn Logan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address48 Moat View
Roslin
Midlothian
EH25 9NZ
Scotland
Secretary NameMr Robert Watt Frew
NationalityBritish
StatusResigned
Appointed03 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address88/5 Barnton Park View
Edinburgh
EH4 6HJ
Scotland
Director NameMr Stephen Brooks
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2018(22 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 August 2021)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressNew York 110 East 59th Street
27th Floor
New York
Ny 10022
Director NameMr William Joseph Hanenberg Jr.
Date of BirthJune 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2018(22 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 August 2021)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address110 East 59th Street
27th Floor
New York
10022
Director NameMr David Leonard Rattner
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2018(22 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 August 2021)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address110 East 59th Street
27th Floor
New York
10022
Secretary NameMr William Hanenberg
StatusResigned
Appointed09 November 2018(22 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 August 2021)
RoleCompany Director
Correspondence Address110 East 59th Street
27th Floor
New York
10022
Director NameMr Kevin Perhamus
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2021(25 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressBorthwick View
Pentland Industrial Estate
Loanhead
Midlothian
EH20 9QH
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed03 July 1996(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1996(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitethistledesign.com
Telephone0131 4403747
Telephone regionEdinburgh

Location

Registered AddressBorthwick View
Pentland Industrial Estate
Loanhead
Midlothian
EH20 9QH
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

25k at £1Robert Watt Frew
50.00%
Ordinary
25k at £1Ronald Mervyn Logan
50.00%
Ordinary

Financials

Year2014
Net Worth£227,856
Cash£197,487
Current Liabilities£40,627

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

15 August 2003Delivered 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

Filing History

14 August 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
4 July 2023Unaudited abridged accounts made up to 31 December 2022 (13 pages)
27 June 2023Appointment of Mr Joe Salsbury as a director on 22 May 2023 (2 pages)
22 June 2023Termination of appointment of Eric Yamabayashi as a director on 22 May 2023 (1 page)
6 December 2022Notification of Rajeev Amara as a person with significant control on 17 August 2021 (2 pages)
6 December 2022Appointment of Mr Ross Sealfon as a director on 6 December 2022 (2 pages)
6 December 2022Termination of appointment of Kevin Perhamus as a director on 6 December 2022 (1 page)
30 August 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
29 August 2022Cessation of Jfl Equity Investors Iv, Llp as a person with significant control on 19 August 2021 (1 page)
16 August 2022Unaudited abridged accounts made up to 31 December 2021 (13 pages)
25 February 2022Termination of appointment of Stephen Brooks as a director on 17 August 2021 (1 page)
25 February 2022Termination of appointment of William Hanenberg as a director on 17 August 2021 (1 page)
25 February 2022Termination of appointment of William Hanenberg as a secretary on 17 August 2021 (1 page)
25 February 2022Termination of appointment of David Leonard Rattner as a director on 17 August 2021 (1 page)
25 February 2022Appointment of Mr Kevin Perhamus as a director on 17 August 2021 (2 pages)
25 February 2022Appointment of Mr Eric Yamabayashi as a director on 17 August 2021 (2 pages)
13 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
2 June 2021Notification of Jfl Equity Investors Iv, Llp as a person with significant control on 9 November 2018 (2 pages)
1 June 2021Cessation of Jfl Equity Investors Iii, Lp as a person with significant control on 9 November 2018 (1 page)
19 May 2021Unaudited abridged accounts made up to 31 December 2020 (13 pages)
5 August 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
10 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
11 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
12 February 2019Notification of Jfl Equity Investors Iii, Lp as a person with significant control on 9 November 2018 (2 pages)
12 February 2019Appointment of Mr David Leonard Rattner as a director on 9 November 2018 (2 pages)
29 November 2018Termination of appointment of Ronald Mervyn Logan as a director on 9 November 2018 (1 page)
29 November 2018Appointment of Mr William Hanenberg as a secretary on 9 November 2018 (2 pages)
29 November 2018Termination of appointment of Robert Watt Frew as a director on 9 November 2018 (1 page)
29 November 2018Appointment of Mr Stephen Brooks as a director on 9 November 2018 (2 pages)
29 November 2018Termination of appointment of Robert Watt Frew as a secretary on 9 November 2018 (1 page)
29 November 2018Appointment of Mr William Hanenberg as a director on 9 November 2018 (2 pages)
27 November 2018Cessation of Robert Watt Frew as a person with significant control on 9 November 2018 (1 page)
27 November 2018Cessation of Ronald Mervyn Logan as a person with significant control on 9 November 2018 (1 page)
19 October 2018Satisfaction of charge 1 in full (4 pages)
13 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 March 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
6 March 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 July 2015Secretary's details changed for Mr Robert Watt Frew on 19 December 2014 (1 page)
7 July 2015Director's details changed for Mr Robert Watt Frew on 19 December 2014 (2 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50,068
(5 pages)
7 July 2015Secretary's details changed for Mr Robert Watt Frew on 19 December 2014 (1 page)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 July 2015Director's details changed for Mr Robert Watt Frew on 19 December 2014 (2 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50,068
(5 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50,068
(5 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 50,068
(5 pages)
20 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 50,068
(5 pages)
20 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 50,068
(5 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 July 2009Return made up to 03/07/09; full list of members (4 pages)
30 July 2009Return made up to 03/07/09; full list of members (4 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 July 2008Return made up to 03/07/08; full list of members (4 pages)
3 July 2008Return made up to 03/07/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 July 2007Return made up to 03/07/07; full list of members (2 pages)
6 July 2007Return made up to 03/07/07; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 August 2006Return made up to 03/07/06; full list of members (2 pages)
1 August 2006Return made up to 03/07/06; full list of members (2 pages)
5 July 2005Return made up to 03/07/05; full list of members
  • 363(287) ‐ Registered office changed on 05/07/05
(7 pages)
5 July 2005Return made up to 03/07/05; full list of members
  • 363(287) ‐ Registered office changed on 05/07/05
(7 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 July 2004Return made up to 03/07/04; full list of members (7 pages)
13 July 2004Return made up to 03/07/04; full list of members (7 pages)
5 September 2003Ad 01/01/02-31/12/02 £ si 1@1 (2 pages)
5 September 2003Ad 01/01/02-31/12/02 £ si 1@1 (2 pages)
22 August 2003Partic of mort/charge * (6 pages)
22 August 2003Partic of mort/charge * (6 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
16 July 2003Return made up to 03/07/03; full list of members (7 pages)
16 July 2003Return made up to 03/07/03; full list of members (7 pages)
26 July 2002Return made up to 03/07/02; full list of members (7 pages)
26 July 2002Return made up to 03/07/02; full list of members (7 pages)
17 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
15 August 2001Return made up to 03/07/01; full list of members (6 pages)
15 August 2001Return made up to 03/07/01; full list of members (6 pages)
10 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 September 1999Return made up to 03/07/99; full list of members
  • 363(287) ‐ Registered office changed on 01/09/99
(6 pages)
1 September 1999Return made up to 03/07/99; full list of members
  • 363(287) ‐ Registered office changed on 01/09/99
(6 pages)
3 July 1998Return made up to 03/07/98; no change of members (4 pages)
3 July 1998Return made up to 03/07/98; no change of members (4 pages)
8 May 1998Nc inc already adjusted 30/04/98 (1 page)
8 May 1998Ad 30/04/98--------- £ si 50065@1=50065 £ ic 2/50067 (2 pages)
8 May 1998Ad 30/04/98--------- £ si 50065@1=50065 £ ic 2/50067 (2 pages)
8 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1998Nc inc already adjusted 30/04/98 (1 page)
1 May 1998Accounts for a small company made up to 31 December 1997 (10 pages)
1 May 1998Accounts for a small company made up to 31 December 1997 (10 pages)
9 July 1997Return made up to 03/07/97; full list of members (4 pages)
9 July 1997Return made up to 03/07/97; full list of members (4 pages)
12 July 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
12 July 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
6 July 1996Secretary resigned (1 page)
6 July 1996Director resigned (2 pages)
6 July 1996New secretary appointed;new director appointed (1 page)
6 July 1996Secretary resigned (1 page)
6 July 1996New secretary appointed;new director appointed (1 page)
6 July 1996New director appointed (1 page)
6 July 1996Director resigned (2 pages)
6 July 1996New director appointed (1 page)
3 July 1996Incorporation (18 pages)
3 July 1996Incorporation (18 pages)