Company NameThistle Design Limited
Company StatusDissolved
Company NumberSC227313
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 2 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Lachlan James MacDonald
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2002(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address44 Strichen Road
Fraserburgh
Aberdeenshire
AB43 5QZ
Scotland
Director NameMrs Elaine MacDonald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2015(13 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Strichen Road
Fraserburgh
Aberdeenshire
AB43 9QZ
Scotland
Secretary NameBrown & McRae (Corporation)
StatusClosed
Appointed24 January 2002(same day as company formation)
Correspondence AddressAnderson House Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland

Location

Registered AddressAnderson House
9/11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr Lachlan James Macdonald
100.00%
Ordinary

Financials

Year2014
Net Worth£629
Current Liabilities£24,271

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

12 February 2007Delivered on: 21 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
31 October 2019Application to strike the company off the register (3 pages)
30 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
22 March 2016Appointment of Mrs Elaine Mcdonald as a director on 6 April 2015 (2 pages)
22 March 2016Director's details changed for Mrs Elaine Mcdonald on 6 April 2015 (2 pages)
22 March 2016Director's details changed for Mrs Elaine Mcdonald on 6 April 2015 (2 pages)
22 March 2016Appointment of Mrs Elaine Mcdonald as a director on 6 April 2015 (2 pages)
17 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
31 October 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
31 October 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
22 October 2013Total exemption full accounts made up to 31 January 2013 (19 pages)
22 October 2013Total exemption full accounts made up to 31 January 2013 (19 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 January 2010Director's details changed for Mr Lachlan James Macdonald on 24 January 2010 (2 pages)
25 January 2010Secretary's details changed for Brown & Mcrae on 24 January 2010 (2 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Lachlan James Macdonald on 24 January 2010 (2 pages)
25 January 2010Secretary's details changed for Brown & Mcrae on 24 January 2010 (2 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
11 May 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 May 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 February 2009Return made up to 24/01/09; full list of members (3 pages)
6 February 2009Return made up to 24/01/09; full list of members (3 pages)
21 October 2008Return made up to 24/01/08; full list of members (3 pages)
21 October 2008Return made up to 24/01/08; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
3 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 February 2007Partic of mort/charge * (4 pages)
21 February 2007Partic of mort/charge * (4 pages)
30 January 2007Return made up to 24/01/07; full list of members (2 pages)
30 January 2007Return made up to 24/01/07; full list of members (2 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
7 November 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
7 November 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
2 February 2006Return made up to 24/01/06; full list of members (2 pages)
2 February 2006Return made up to 24/01/06; full list of members (2 pages)
11 October 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
11 October 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
25 January 2005Return made up to 24/01/05; full list of members (6 pages)
25 January 2005Return made up to 24/01/05; full list of members (6 pages)
29 November 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
29 November 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
31 January 2004Return made up to 24/01/04; full list of members (6 pages)
31 January 2004Return made up to 24/01/04; full list of members (6 pages)
13 November 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
13 November 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
7 February 2003Return made up to 24/01/03; full list of members (6 pages)
7 February 2003Return made up to 24/01/03; full list of members (6 pages)
24 January 2002Incorporation (16 pages)
24 January 2002Incorporation (16 pages)