Stratford-Upon-Avon
Warwickshire
CV37 7GZ
Director Name | Mrs Helen Jayne Cleaver |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2021(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Celixir House Stratford Business And Technology Pa Stratford-Upon-Avon Warwickshire CV37 7GZ |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Galen Milne |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 71 Ochiltree Dunblane Perthshire FK15 0DF Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Constance Margaret Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Ochiltree Dunblane Perthshire FK15 0DF Scotland |
Director Name | Gerard John McGeachey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 07 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Osprey Drive Daventry Northamptonshire NN11 5XP |
Website | thistlescientific.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 338844 |
Telephone region | Motherwell |
Registered Address | Dfds House Goldie Road Uddingston Glasgow G71 6NZ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
5k at £1 | Galen Milne 50.00% Ordinary |
---|---|
5k at £1 | Gerard John Mcgeachey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,000 |
Cash | £19,682 |
Current Liabilities | £562,631 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
22 June 2023 | Delivered on: 29 June 2023 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
3 June 2011 | Delivered on: 9 June 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 April 1998 | Delivered on: 28 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
18 December 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
27 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
18 October 2023 | Change of details for Cleaver Holdings Limited as a person with significant control on 30 April 2023 (2 pages) |
18 October 2023 | Director's details changed for Mrs Helen Jayne Cleaver on 30 April 2023 (2 pages) |
18 October 2023 | Director's details changed for Mr Adrian John Cleaver on 30 April 2023 (2 pages) |
7 July 2023 | Alterations to floating charge SC1808670003 (15 pages) |
7 July 2023 | Alterations to floating charge 1 (15 pages) |
29 June 2023 | Registration of charge SC1808670003, created on 22 June 2023 (8 pages) |
14 December 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
24 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
24 November 2021 | Confirmation statement made on 24 November 2021 with updates (5 pages) |
3 August 2021 | Appointment of Mrs Helen Jayne Cleaver as a director on 3 August 2021 (2 pages) |
25 February 2021 | Termination of appointment of Galen Milne as a director on 25 February 2021 (1 page) |
24 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
13 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
25 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
26 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
28 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
1 August 2017 | Cessation of Galen Milne as a person with significant control on 7 July 2017 (1 page) |
1 August 2017 | Notification of Cleaver Holdings Limited as a person with significant control on 7 July 2017 (2 pages) |
1 August 2017 | Notification of Cleaver Holdings Limited as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Cessation of Galen Milne as a person with significant control on 7 July 2017 (1 page) |
1 August 2017 | Cessation of Galen Milne as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Notification of Cleaver Holdings Limited as a person with significant control on 7 July 2017 (2 pages) |
28 July 2017 | Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
28 July 2017 | Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Gerard John Mcgeachey as a director on 7 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Constance Margaret Milne as a secretary on 7 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 71 Ochiltree Dunblane Perthshire FK15 0DF to Dfds House Goldie Road Uddingston Glasgow G71 6NZ on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 71 Ochiltree Dunblane Perthshire FK15 0DF to Dfds House Goldie Road Uddingston Glasgow G71 6NZ on 20 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Gerard John Mcgeachey as a director on 7 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Constance Margaret Milne as a secretary on 7 July 2017 (1 page) |
20 July 2017 | Appointment of Mr Adrian John Cleaver as a director on 7 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Adrian John Cleaver as a director on 7 July 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
17 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
11 September 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
1 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
5 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
4 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
4 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
4 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 April 2011 (11 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 April 2011 (11 pages) |
16 June 2011 | Alterations to floating charge 2 (5 pages) |
16 June 2011 | Alterations to floating charge 2 (5 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 April 2010 (11 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 April 2010 (11 pages) |
9 January 2010 | Director's details changed for Gerard John Mcgeachey on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Gerard John Mcgeachey on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Galen Milne on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Gerard John Mcgeachey on 9 January 2010 (2 pages) |
9 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Director's details changed for Galen Milne on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Galen Milne on 9 January 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 April 2009 (11 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 April 2009 (11 pages) |
23 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
23 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 April 2008 (11 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 April 2008 (11 pages) |
1 February 2008 | Return made up to 24/11/07; full list of members (2 pages) |
1 February 2008 | Return made up to 24/11/07; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 April 2007 (11 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 April 2007 (11 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
28 December 2006 | Return made up to 24/11/06; full list of members (2 pages) |
28 December 2006 | Return made up to 24/11/06; full list of members (2 pages) |
7 December 2005 | Return made up to 24/11/05; full list of members (2 pages) |
7 December 2005 | Return made up to 24/11/05; full list of members (2 pages) |
28 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
28 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
25 November 2004 | Return made up to 24/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 24/11/04; full list of members (7 pages) |
15 November 2004 | Resolutions
|
15 November 2004 | Resolutions
|
5 October 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
5 October 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
27 November 2003 | Return made up to 24/11/03; full list of members (7 pages) |
27 November 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
27 November 2003 | Return made up to 24/11/03; full list of members (7 pages) |
27 November 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
4 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
4 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
29 November 2002 | Return made up to 24/11/02; full list of members
|
29 November 2002 | Return made up to 24/11/02; full list of members
|
29 March 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
29 March 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
28 December 2001 | Return made up to 24/11/01; full list of members
|
28 December 2001 | Return made up to 24/11/01; full list of members
|
31 March 2001 | Accounts for a small company made up to 30 November 2000 (9 pages) |
31 March 2001 | Accounts for a small company made up to 30 November 2000 (9 pages) |
16 January 2001 | Return made up to 24/11/00; full list of members (6 pages) |
16 January 2001 | Return made up to 24/11/00; full list of members (6 pages) |
17 July 2000 | Full accounts made up to 30 November 1999 (17 pages) |
17 July 2000 | Full accounts made up to 30 November 1999 (17 pages) |
9 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
9 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
8 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
8 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
4 January 1999 | Ad 30/11/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 January 1999 | Ad 30/11/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
22 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
22 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
28 April 1998 | Partic of mort/charge * (5 pages) |
28 April 1998 | Partic of mort/charge * (5 pages) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
24 November 1997 | Incorporation (16 pages) |
24 November 1997 | Incorporation (16 pages) |