Company NameThistle Scientific Limited
DirectorsAdrian John Cleaver and Helen Jayne Cleaver
Company StatusActive
Company NumberSC180867
CategoryPrivate Limited Company
Incorporation Date24 November 1997(26 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Adrian John Cleaver
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(19 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCelixir House Stratford Business And Technology Pa
Stratford-Upon-Avon
Warwickshire
CV37 7GZ
Director NameMrs Helen Jayne Cleaver
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCelixir House Stratford Business And Technology Pa
Stratford-Upon-Avon
Warwickshire
CV37 7GZ
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Galen Milne
Date of BirthApril 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed24 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Ochiltree
Dunblane
Perthshire
FK15 0DF
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed24 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameConstance Margaret Milne
NationalityBritish
StatusResigned
Appointed24 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address71 Ochiltree
Dunblane
Perthshire
FK15 0DF
Scotland
Director NameGerard John McGeachey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(4 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 07 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Osprey Drive
Daventry
Northamptonshire
NN11 5XP

Contact

Websitethistlescientific.co.uk
Email address[email protected]
Telephone01698 338844
Telephone regionMotherwell

Location

Registered AddressDfds House Goldie Road
Uddingston
Glasgow
G71 6NZ
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston

Shareholders

5k at £1Galen Milne
50.00%
Ordinary
5k at £1Gerard John Mcgeachey
50.00%
Ordinary

Financials

Year2014
Net Worth£9,000
Cash£19,682
Current Liabilities£562,631

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

22 June 2023Delivered on: 29 June 2023
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
3 June 2011Delivered 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 1998Delivered 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

Filing History

18 December 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
27 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
18 October 2023Change of details for Cleaver Holdings Limited as a person with significant control on 30 April 2023 (2 pages)
18 October 2023Director's details changed for Mrs Helen Jayne Cleaver on 30 April 2023 (2 pages)
18 October 2023Director's details changed for Mr Adrian John Cleaver on 30 April 2023 (2 pages)
7 July 2023Alterations to floating charge SC1808670003 (15 pages)
7 July 2023Alterations to floating charge 1 (15 pages)
29 June 2023Registration of charge SC1808670003, created on 22 June 2023 (8 pages)
14 December 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
24 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
24 November 2021Confirmation statement made on 24 November 2021 with updates (5 pages)
3 August 2021Appointment of Mrs Helen Jayne Cleaver as a director on 3 August 2021 (2 pages)
25 February 2021Termination of appointment of Galen Milne as a director on 25 February 2021 (1 page)
24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
13 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
25 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
1 August 2017Cessation of Galen Milne as a person with significant control on 7 July 2017 (1 page)
1 August 2017Notification of Cleaver Holdings Limited as a person with significant control on 7 July 2017 (2 pages)
1 August 2017Notification of Cleaver Holdings Limited as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Cessation of Galen Milne as a person with significant control on 7 July 2017 (1 page)
1 August 2017Cessation of Galen Milne as a person with significant control on 1 August 2017 (1 page)
1 August 2017Notification of Cleaver Holdings Limited as a person with significant control on 7 July 2017 (2 pages)
28 July 2017Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
28 July 2017Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
20 July 2017Termination of appointment of Gerard John Mcgeachey as a director on 7 July 2017 (1 page)
20 July 2017Termination of appointment of Constance Margaret Milne as a secretary on 7 July 2017 (1 page)
20 July 2017Registered 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 2017Registered 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 2017Termination of appointment of Gerard John Mcgeachey as a director on 7 July 2017 (1 page)
20 July 2017Termination of appointment of Constance Margaret Milne as a secretary on 7 July 2017 (1 page)
20 July 2017Appointment of Mr Adrian John Cleaver as a director on 7 July 2017 (2 pages)
20 July 2017Appointment of Mr Adrian John Cleaver as a director on 7 July 2017 (2 pages)
4 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
22 August 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
17 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10,000
(5 pages)
17 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10,000
(5 pages)
11 September 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
11 September 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
1 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
(5 pages)
1 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
5 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10,000
(5 pages)
5 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10,000
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (11 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (11 pages)
4 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
4 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
4 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 30 April 2011 (11 pages)
15 September 2011Total exemption small company accounts made up to 30 April 2011 (11 pages)
16 June 2011Alterations to floating charge 2 (5 pages)
16 June 2011Alterations to floating charge 2 (5 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 30 April 2010 (11 pages)
21 October 2010Total exemption small company accounts made up to 30 April 2010 (11 pages)
9 January 2010Director's details changed for Gerard John Mcgeachey on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Gerard John Mcgeachey on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Galen Milne on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Gerard John Mcgeachey on 9 January 2010 (2 pages)
9 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Galen Milne on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Galen Milne on 9 January 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 30 April 2009 (11 pages)
28 November 2009Total exemption small company accounts made up to 30 April 2009 (11 pages)
23 December 2008Return made up to 24/11/08; full list of members (4 pages)
23 December 2008Return made up to 24/11/08; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (11 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (11 pages)
1 February 2008Return made up to 24/11/07; full list of members (2 pages)
1 February 2008Return made up to 24/11/07; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2007 (11 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2007 (11 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
28 December 2006Return made up to 24/11/06; full list of members (2 pages)
28 December 2006Return made up to 24/11/06; full list of members (2 pages)
7 December 2005Return made up to 24/11/05; full list of members (2 pages)
7 December 2005Return made up to 24/11/05; full list of members (2 pages)
28 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
28 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
25 November 2004Return made up to 24/11/04; full list of members (7 pages)
25 November 2004Return made up to 24/11/04; full list of members (7 pages)
15 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 October 2004Accounts for a small company made up to 30 April 2004 (7 pages)
5 October 2004Accounts for a small company made up to 30 April 2004 (7 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
27 November 2003Return made up to 24/11/03; full list of members (7 pages)
27 November 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
27 November 2003Return made up to 24/11/03; full list of members (7 pages)
27 November 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
4 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
4 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
29 November 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2002Accounts for a small company made up to 30 November 2001 (7 pages)
29 March 2002Accounts for a small company made up to 30 November 2001 (7 pages)
28 December 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2001Accounts for a small company made up to 30 November 2000 (9 pages)
31 March 2001Accounts for a small company made up to 30 November 2000 (9 pages)
16 January 2001Return made up to 24/11/00; full list of members (6 pages)
16 January 2001Return made up to 24/11/00; full list of members (6 pages)
17 July 2000Full accounts made up to 30 November 1999 (17 pages)
17 July 2000Full accounts made up to 30 November 1999 (17 pages)
9 December 1999Return made up to 24/11/99; full list of members (6 pages)
9 December 1999Return made up to 24/11/99; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
8 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
4 January 1999Ad 30/11/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 January 1999Ad 30/11/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 December 1998Return made up to 24/11/98; full list of members (6 pages)
22 December 1998Return made up to 24/11/98; full list of members (6 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
28 April 1998Partic of mort/charge * (5 pages)
28 April 1998Partic of mort/charge * (5 pages)
25 November 1997Secretary resigned (1 page)
25 November 1997Secretary resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
24 November 1997Incorporation (16 pages)
24 November 1997Incorporation (16 pages)