Company NameThistle Metals Limited
DirectorAndrew Hodgson
Company StatusActive
Company NumberSC255872
CategoryPrivate Limited Company
Incorporation Date12 September 2003(20 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Andrew Hodgson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address9 Castle Drive
Falkirk
FK2 7UX
Scotland
Director NameMr Patrick Daly
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(same day as company formation)
RoleMetal Merchant
Country of ResidenceScotland
Correspondence Address9 Romney Avenue
Glasgow
Lanarkshire
G44 5AW
Scotland
Secretary NameRobert Ireland Wallace
NationalityBritish
StatusResigned
Appointed12 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Hillhouse Farmgate
Lanark
ML11 9HT
Scotland
Director NameMr Jake Scott Adam
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(5 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 12 July 2022)
RoleMetal Trader
Country of ResidenceScotland
Correspondence AddressRiverside Berth King George V Dock
Renfrew Road
Glasgow
G51 4SD
Scotland
Director NameMr John Robb Adam
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(6 years after company formation)
Appointment Duration12 years, 9 months (resigned 12 July 2022)
RoleMetal Trader
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Berth King George V Dock
Renfrew Road
Glasgow
G51 4SD
Scotland
Secretary NameMr David Scott McWatt
NationalityBritish
StatusResigned
Appointed30 September 2009(6 years after company formation)
Appointment Duration12 years, 9 months (resigned 12 July 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRiverside Berth King George V Dock
Renfrew Road
Glasgow
G51 4SD
Scotland
Director NameMr Gerry Marshall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 2023)
RoleCEO
Country of ResidenceScotland
Correspondence AddressRiverside Berth King George V Dock
Renfrew Road
Glasgow
G51 4SD
Scotland
Director NameMr Christopher James Chambers
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Castle Drive
Falkirk
FK2 7UX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitejradam.co.uk
Email address[email protected]
Telephone0141 4400424
Telephone regionGlasgow

Location

Registered Address9 Castle Drive
Falkirk
FK2 7UX
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1John R Adam & Sons LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,406,742
Gross Profit£441,403
Net Worth£2,642,067
Cash£2,206,657
Current Liabilities£460,841

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due27 February 2024 (overdue)
Accounts CategorySmall
Accounts Year End27 February

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

9 January 2023Delivered on: 13 January 2023
Persons entitled: Rbs Invoice Finance Limited (As Security Agent)

Classification: A registered charge
Outstanding
9 January 2023Delivered on: 10 January 2023
Persons entitled: Rbs Invoice Finance Limited (As Security Agent)

Classification: A registered charge
Outstanding
11 August 2022Delivered on: 15 August 2022
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: For further information please see the charging instrument.
Outstanding
11 August 2022Delivered on: 15 August 2022
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: None.
Outstanding
3 December 2003Delivered on: 13 December 2003
Satisfied on: 18 June 2008
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.
Fully Satisfied

Filing History

4 January 2024Termination of appointment of Christopher James Chambers as a director on 22 December 2023 (1 page)
27 December 2023Registered office address changed from C/O John R Adam & Sons Riverside Berth King George V Dock Renfrew Road Glasgow G51 4SD to 9 Castle Drive Falkirk FK2 7UX on 27 December 2023 (1 page)
27 November 2023Previous accounting period shortened from 28 February 2023 to 27 February 2023 (1 page)
23 November 2023Resolutions
  • RES13 ‐ Removal of director 17/10/2023
(1 page)
15 November 2023Memorandum and Articles of Association (6 pages)
18 October 2023Termination of appointment of Gerry Marshall as a director on 17 October 2023 (1 page)
13 October 2023Registration of charge SC2558720007, created on 9 October 2023 (16 pages)
12 October 2023Alterations to floating charge SC2558720004 (17 pages)
4 October 2023Satisfaction of charge SC2558720003 in full (1 page)
4 October 2023Satisfaction of charge SC2558720002 in full (1 page)
2 October 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 September 2023Registration of charge SC2558720006, created on 7 September 2023 (119 pages)
13 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
13 January 2023Registration of charge SC2558720005, created on 9 January 2023 (118 pages)
10 January 2023Registration of charge SC2558720004, created on 9 January 2023 (16 pages)
28 December 2022Memorandum and Articles of Association (6 pages)
28 December 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 November 2022Current accounting period extended from 29 December 2022 to 28 February 2023 (1 page)
21 November 2022Accounts for a small company made up to 31 December 2021 (11 pages)
30 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
15 August 2022Registration of charge SC2558720002, created on 11 August 2022 (27 pages)
15 August 2022Registration of charge SC2558720003, created on 11 August 2022 (11 pages)
13 July 2022Termination of appointment of Jake Scott Adam as a director on 12 July 2022 (1 page)
13 July 2022Appointment of Mr Christopher James Chambers as a director on 12 July 2022 (2 pages)
13 July 2022Termination of appointment of John Robb Adam as a director on 12 July 2022 (1 page)
13 July 2022Appointment of Mr Andrew Hodgson as a director on 12 July 2022 (2 pages)
13 July 2022Appointment of Mr Gerry Marshall as a director on 12 July 2022 (2 pages)
13 July 2022Termination of appointment of David Scott Mcwatt as a secretary on 12 July 2022 (1 page)
23 December 2021Accounts for a small company made up to 31 December 2020 (10 pages)
29 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
16 November 2020Accounts for a small company made up to 31 December 2019 (10 pages)
14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
17 February 2020Accounts for a small company made up to 31 December 2018 (8 pages)
24 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
25 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
13 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
15 August 2018Full accounts made up to 31 December 2017 (21 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
4 October 2016Full accounts made up to 31 December 2015 (20 pages)
4 October 2016Full accounts made up to 31 December 2015 (20 pages)
16 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
29 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
15 September 2015Full accounts made up to 31 December 2014 (16 pages)
15 September 2015Full accounts made up to 31 December 2014 (16 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
23 October 2013Registered office address changed from 247 Shettleston Road Glasgow G31 5JL on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 247 Shettleston Road Glasgow G31 5JL on 23 October 2013 (1 page)
23 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 September 2013Full accounts made up to 31 December 2012 (15 pages)
23 September 2013Full accounts made up to 31 December 2012 (15 pages)
19 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
31 July 2012Full accounts made up to 31 December 2011 (15 pages)
31 July 2012Full accounts made up to 31 December 2011 (15 pages)
19 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
8 August 2011Full accounts made up to 31 December 2010 (15 pages)
8 August 2011Full accounts made up to 31 December 2010 (15 pages)
17 September 2010Secretary's details changed for Mr David Scott Mcwatt on 12 September 2010 (1 page)
17 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Mr John Robb Adam on 12 September 2010 (2 pages)
17 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Mr Jake Scott Adam on 12 September 2010 (2 pages)
17 September 2010Secretary's details changed for Mr David Scott Mcwatt on 12 September 2010 (1 page)
17 September 2010Director's details changed for Mr Jake Scott Adam on 12 September 2010 (2 pages)
17 September 2010Director's details changed for Mr John Robb Adam on 12 September 2010 (2 pages)
16 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
16 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
16 October 2009Full accounts made up to 31 December 2008 (16 pages)
16 October 2009Full accounts made up to 31 December 2008 (16 pages)
30 September 2009Secretary appointed mr david scott mcwatt (1 page)
30 September 2009Secretary appointed mr david scott mcwatt (1 page)
30 September 2009Director appointed mr john robb adam (2 pages)
30 September 2009Director appointed mr john robb adam (2 pages)
23 September 2009Return made up to 12/09/09; full list of members (3 pages)
23 September 2009Return made up to 12/09/09; full list of members (3 pages)
23 December 2008Director appointed mr jake scott adam (1 page)
23 December 2008Director appointed mr jake scott adam (1 page)
25 September 2008Return made up to 12/09/08; full list of members (4 pages)
25 September 2008Appointment terminated director patrick daly (1 page)
25 September 2008Return made up to 12/09/08; full list of members (4 pages)
25 September 2008Appointment terminated secretary robert wallace (1 page)
25 September 2008Appointment terminated director patrick daly (1 page)
25 September 2008Appointment terminated secretary robert wallace (1 page)
1 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (2 pages)
1 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (2 pages)
24 July 2008Location of register of members (1 page)
24 July 2008Location of register of members (1 page)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 January 2008Accounts for a small company made up to 30 September 2007 (5 pages)
15 January 2008Accounts for a small company made up to 30 September 2007 (5 pages)
30 October 2007Return made up to 12/09/07; full list of members (3 pages)
30 October 2007Return made up to 12/09/07; full list of members (3 pages)
14 June 2007Accounts for a small company made up to 30 September 2006 (3 pages)
14 June 2007Accounts for a small company made up to 30 September 2006 (3 pages)
20 September 2006Return made up to 12/09/06; full list of members (7 pages)
20 September 2006Return made up to 12/09/06; full list of members (7 pages)
20 February 2006Accounts for a small company made up to 30 September 2005 (5 pages)
20 February 2006Accounts for a small company made up to 30 September 2005 (5 pages)
31 August 2005Return made up to 12/09/05; full list of members (7 pages)
31 August 2005Return made up to 12/09/05; full list of members (7 pages)
14 February 2005Accounts for a small company made up to 30 September 2004 (5 pages)
14 February 2005Accounts for a small company made up to 30 September 2004 (5 pages)
2 November 2004Return made up to 12/09/04; full list of members (6 pages)
2 November 2004Return made up to 12/09/04; full list of members (6 pages)
21 October 2004Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2004Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2003Partic of mort/charge * (6 pages)
13 December 2003Partic of mort/charge * (6 pages)
10 October 2003Registered office changed on 10/10/03 from: c/o alexander soan ca 144 west george street glasgow G2 2HG (1 page)
10 October 2003Registered office changed on 10/10/03 from: c/o alexander soan ca 144 west george street glasgow G2 2HG (1 page)
12 September 2003Incorporation (17 pages)
12 September 2003Incorporation (17 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)