Company NameA.E. Struthers Limited
Company StatusActive
Company NumberSC267923
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 10 months ago)
Previous NameCraigwell Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Gordon Yates Campbell
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2004(2 weeks, 6 days after company formation)
Appointment Duration19 years, 10 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address1 Lady Jane Gate
Bothwell
Glasgow
Lanarkshire
G71 8BW
Scotland
Director NamePamela McDowall
Date of BirthMay 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 2011(7 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDavid And Workman 16 Royal Terrace
Glasgow
G3 7NY
Scotland
Director NameMr Lorne Campbell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(15 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Royal Terrace
Glasgow
G3 7NY
Scotland
Director NameMr Thomas James Struthers
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(2 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (resigned 20 August 2009)
RoleShow Retailer
Country of ResidenceScotland
Correspondence AddressThe Farmhouse, 1 Old Edinburgh
Boarhills
St. Andrews
Fife
KY16 8PZ
Scotland
Secretary NameMr Thomas James Struthers
NationalityBritish
StatusResigned
Appointed03 June 2004(2 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (resigned 20 August 2009)
RoleShow Retailer
Country of ResidenceScotland
Correspondence AddressThe Farmhouse, 1 Old Edinburgh
Boarhills
St. Andrews
Fife
KY16 8PZ
Scotland
Director NameLinda Nancy Struthers
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 20 August 2009)
RoleShoe Manufacturer
Country of ResidenceScotland
Correspondence AddressThe Farmhouse
1 Old Edinburgh Road
Boarhills, St Andrews
Fife
KY16 8PZ
Scotland
Director NameChristine Elizabeth Campbell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(1 month after company formation)
Appointment Duration15 years, 7 months (resigned 17 January 2020)
RoleManufacturer
Country of ResidenceScotland
Correspondence Address1 Lady Jane Gate
Bothwell
Glasgow
G71 8BW
Scotland
Director NameMr Ewen Gordon Campbell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(6 years, 7 months after company formation)
Appointment Duration7 months (resigned 09 August 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe View 7 Swan Court
Lamport
Northants
NN6 9EZ
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameThe Prg Partnership Solicitors (Corporation)
StatusResigned
Appointed20 August 2009(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 2011)
Correspondence Address12 Royal Crescent
Glasgow
G3 7SL
Scotland

Contact

Websitethistleshoes.com
Email address[email protected]
Telephone01592 779111
Telephone regionKirkcaldy

Location

Registered Address16 Royal Terrace
Glasgow
G3 7NY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Christine Elizabeth Campbell
33.33%
Ordinary A
100 at £1Gordon Yates Campbell
33.33%
Ordinary B
100 at £1Pamela Moffat
33.33%
Ordinary C

Financials

Year2014
Net Worth-£22,436
Cash£10,565
Current Liabilities£385,838

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 November 2023 (4 months ago)
Next Return Due9 December 2024 (8 months, 2 weeks from now)

Charges

28 November 2013Delivered on: 16 December 2013
Persons entitled: Lloyds Bank Commercial Finance Limited, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 December 2006Delivered on: 4 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 newark road south, eastfield industrial estate, glenrothes.
Outstanding
2 June 2005Delivered on: 14 June 2005
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
30 April 2020Termination of appointment of Christine Elizabeth Campbell as a director on 17 January 2020 (1 page)
30 April 2020Cessation of Christine Elizabeth Campbell as a person with significant control on 17 January 2020 (1 page)
30 April 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (15 pages)
23 May 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
13 June 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
7 June 2018Cessation of Pamela Mcdowall as a person with significant control on 22 December 2017 (1 page)
26 March 2018Director's details changed for Christine Elizabeth Campbell on 17 June 2004 (1 page)
5 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
15 January 2018Memorandum and Articles of Association (9 pages)
15 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 20,300
(7 pages)
15 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 June 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
21 June 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
24 May 2017Director's details changed for Pamela Moffat on 15 May 2015 (2 pages)
24 May 2017Director's details changed for Pamela Moffat on 15 May 2015 (2 pages)
1 December 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
1 December 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
26 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 300
(6 pages)
26 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 300
(6 pages)
27 August 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
27 August 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 300
(6 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 300
(6 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
2 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 300
(6 pages)
2 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 300
(6 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
17 December 2013Alterations to a floating charge (12 pages)
17 December 2013Alterations to a floating charge (12 pages)
16 December 2013Registration of charge 2679230003 (10 pages)
16 December 2013Registration of charge 2679230003 (10 pages)
14 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
21 November 2012Memorandum and Articles of Association (11 pages)
21 November 2012Memorandum and Articles of Association (11 pages)
21 August 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 October 2011Appointment of Pamela Moffat as a director (3 pages)
17 October 2011Appointment of Pamela Moffat as a director (3 pages)
18 August 2011Termination of appointment of Ewen Campbell as a director (1 page)
18 August 2011Termination of appointment of Ewen Campbell as a director (1 page)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
12 May 2011Termination of appointment of The Prg Partnership Solicitors as a secretary (1 page)
12 May 2011Termination of appointment of The Prg Partnership Solicitors as a secretary (1 page)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 January 2011Appointment of Ewen Campbell as a director (3 pages)
17 January 2011Appointment of Ewen Campbell as a director (3 pages)
15 July 2010Director's details changed for Gordon Yates Campbell on 14 May 2010 (2 pages)
15 July 2010Director's details changed for Christine Elizabeth Campbell on 14 May 2010 (2 pages)
15 July 2010Director's details changed for Gordon Yates Campbell on 14 May 2010 (2 pages)
15 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
15 July 2010Secretary's details changed for The Prg Partnership Solicitors on 14 May 2010 (2 pages)
15 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
15 July 2010Secretary's details changed for The Prg Partnership Solicitors on 14 May 2010 (2 pages)
15 July 2010Director's details changed for Christine Elizabeth Campbell on 14 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 September 2009Secretary appointed the prg partnership solicitors (2 pages)
15 September 2009Secretary appointed the prg partnership solicitors (2 pages)
10 September 2009Appointment terminated director linda struthers (1 page)
10 September 2009Appointment terminated director and secretary thomas struthers (1 page)
10 September 2009Appointment terminated director and secretary thomas struthers (1 page)
10 September 2009Appointment terminated director linda struthers (1 page)
18 May 2009Return made up to 14/05/09; full list of members (4 pages)
18 May 2009Return made up to 14/05/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
14 November 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
14 November 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
5 June 2008Return made up to 14/05/08; full list of members (8 pages)
5 June 2008Return made up to 14/05/08; full list of members (8 pages)
30 May 2007Return made up to 14/05/07; full list of members (8 pages)
30 May 2007Return made up to 14/05/07; full list of members (8 pages)
10 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 January 2007Partic of mort/charge * (3 pages)
4 January 2007Partic of mort/charge * (3 pages)
14 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 May 2006Return made up to 14/05/06; full list of members (8 pages)
18 May 2006Return made up to 14/05/06; full list of members (8 pages)
14 June 2005Partic of mort/charge * (5 pages)
14 June 2005Partic of mort/charge * (5 pages)
16 May 2005Return made up to 14/05/05; full list of members (8 pages)
16 May 2005Return made up to 14/05/05; full list of members (8 pages)
12 April 2005Ad 17/06/04--------- £ si 198@1=198 £ ic 2/200 (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Particulars of contract relating to shares (3 pages)
12 April 2005Particulars of contract relating to shares (3 pages)
12 April 2005Ad 17/06/04--------- £ si 198@1=198 £ ic 2/200 (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 June 2004New secretary appointed;new director appointed (2 pages)
30 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 June 2004Nc inc already adjusted 17/06/04 (2 pages)
30 June 2004New secretary appointed;new director appointed (2 pages)
30 June 2004Nc inc already adjusted 17/06/04 (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
29 June 2004Company name changed craigwell LIMITED\certificate issued on 29/06/04 (2 pages)
29 June 2004Company name changed craigwell LIMITED\certificate issued on 29/06/04 (2 pages)
9 June 2004Memorandum and Articles of Association (12 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2004Memorandum and Articles of Association (12 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2004Director resigned (1 page)
7 June 2004Registered office changed on 07/06/04 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004Registered office changed on 07/06/04 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
7 June 2004Secretary resigned (1 page)
14 May 2004Incorporation (16 pages)
14 May 2004Incorporation (16 pages)