Company NameThistle Aviation Services Limited
DirectorAnthony Roiall Banks
Company StatusActive
Company NumberSC262441
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Anthony Roiall Banks
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(17 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressMercury Way Riverside Drive
Dundee
DD2 1UH
Scotland
Director NameMr Robert Milligan Garmory
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence AddressBalderran
6 Woodend Road, Cardenden
Auchterderran
Fife
KY5 0NE
Scotland
Director NameMs Janice June Hepburn
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleFinancial Assistant
Country of ResidenceScotland
Correspondence Address40 Braemar Gardens
Glenrothes
Fife
KY6 2RF
Scotland
Director NameRobert Purvis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Springfield Road
Kinross
Fife
KY13 7BA
Scotland
Director NameMr James Alistair Watt
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleDirector Operations
Country of ResidenceScotland
Correspondence AddressLinmar, 31 Stirling Road
Larbert
Stirlingshire
FK5 4NE
Scotland
Secretary NameMr Robert Milligan Garmory
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence AddressBalderran
6 Woodend Road, Cardenden
Auchterderran
Fife
KY5 0NE
Scotland
Secretary NameMr James Alistair Watt
StatusResigned
Appointed02 July 2010(6 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 December 2021)
RoleCompany Director
Correspondence AddressMercury Way Riverside Drive
Dundee
DD2 1UH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitetaysideaviation.co.uk

Location

Registered AddressMercury Way
Riverside Drive
Dundee
DD2 1UH
Scotland
ConstituencyDundee West
WardWest End

Shareholders

25k at £1James Watt
50.00%
Ordinary
25k at £1Robert Purvis
50.00%
Ordinary

Financials

Year2014
Net Worth£33,343
Cash£220
Current Liabilities£467,677

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

2 June 2004Delivered on: 17 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

30 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
30 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
9 March 2023Confirmation statement made on 26 January 2023 with updates (4 pages)
4 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 February 2022Confirmation statement made on 26 January 2022 with updates (4 pages)
3 February 2022Termination of appointment of James Alistair Watt as a director on 14 December 2021 (1 page)
11 January 2022Notification of Arb Aviation Limited as a person with significant control on 14 December 2021 (2 pages)
10 January 2022Appointment of Mr Anthony Roiall Banks as a director on 14 December 2021 (2 pages)
10 January 2022Cessation of Kathleen May Watt as a person with significant control on 14 December 2021 (1 page)
10 January 2022Termination of appointment of James Alistair Watt as a secretary on 14 December 2021 (1 page)
10 January 2022Cessation of James Watt as a person with significant control on 14 December 2021 (1 page)
20 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 January 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
3 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 January 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
13 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
1 August 2017Cessation of Robert Purvis as a person with significant control on 30 September 2016 (1 page)
1 August 2017Notification of Kathleen May Watt as a person with significant control on 30 September 2016 (2 pages)
1 August 2017Cessation of Robert Purvis as a person with significant control on 30 September 2016 (1 page)
1 August 2017Notification of Kathleen May Watt as a person with significant control on 30 September 2016 (2 pages)
1 August 2017Cessation of Robert Purvi as a person with significant control on 1 August 2017 (1 page)
1 August 2017Notification of Kathleen May Watt as a person with significant control on 1 August 2017 (2 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (9 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (9 pages)
30 November 2016Termination of appointment of Robert Purvis as a director on 28 October 2016 (1 page)
30 November 2016Termination of appointment of Robert Purvis as a director on 28 October 2016 (1 page)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50,000
(5 pages)
9 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50,000
(5 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50,000
(5 pages)
30 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50,000
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 50,000
(5 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 50,000
(5 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 January 2011Registered office address changed from Thistle House Cartmore Industrial Estate Lochgelly Fife KY5 8LL on 26 January 2011 (1 page)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
26 January 2011Registered office address changed from Thistle House Cartmore Industrial Estate Lochgelly Fife KY5 8LL on 26 January 2011 (1 page)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 July 2010Appointment of Mr James Alistair Watt as a secretary (1 page)
16 July 2010Appointment of Mr James Alistair Watt as a secretary (1 page)
13 July 2010Termination of appointment of Robert Garmory as a secretary (1 page)
13 July 2010Termination of appointment of Robert Garmory as a director (1 page)
13 July 2010Termination of appointment of Janice Hepburn as a director (1 page)
13 July 2010Termination of appointment of Janice Hepburn as a director (1 page)
13 July 2010Termination of appointment of Robert Garmory as a secretary (1 page)
13 July 2010Termination of appointment of Robert Garmory as a director (1 page)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Janice June Hepburn on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Janice June Hepburn on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Janice June Hepburn on 1 October 2009 (2 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 January 2009Return made up to 26/01/09; full list of members (5 pages)
26 January 2009Return made up to 26/01/09; full list of members (5 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 January 2008Return made up to 26/01/08; full list of members (3 pages)
29 January 2008Return made up to 26/01/08; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 January 2007Return made up to 26/01/07; full list of members (3 pages)
31 January 2007Return made up to 26/01/07; full list of members (3 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 January 2006Return made up to 26/01/06; full list of members (3 pages)
30 January 2006Return made up to 26/01/06; full list of members (3 pages)
19 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 March 2005Ad 11/02/04--------- £ si 49996@1 (2 pages)
22 March 2005Ad 11/02/04--------- £ si 49996@1 (2 pages)
31 January 2005Return made up to 26/01/05; full list of members (8 pages)
31 January 2005Return made up to 26/01/05; full list of members (8 pages)
17 November 2004Ad 10/02/04-10/02/04 £ si 3@1=3 £ ic 1/4 (2 pages)
17 November 2004Ad 10/02/04-10/02/04 £ si 3@1=3 £ ic 1/4 (2 pages)
11 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
11 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
17 June 2004Partic of mort/charge * (6 pages)
17 June 2004Partic of mort/charge * (6 pages)
27 January 2004New director appointed (1 page)
27 January 2004New director appointed (1 page)
27 January 2004New secretary appointed (1 page)
27 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2004Director resigned (1 page)
27 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2004New director appointed (1 page)
27 January 2004New director appointed (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004New director appointed (1 page)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (1 page)
27 January 2004New director appointed (1 page)
27 January 2004New director appointed (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004New secretary appointed (1 page)
26 January 2004Incorporation (19 pages)
26 January 2004Incorporation (19 pages)