Company NameThistle Software Limited
Company StatusDissolved
Company NumberSC274644
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 6 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMiss Lesley Scott Duncan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2d Churchill Place
Broughty Ferry
Dundee
DD5 2ET
Scotland
Secretary NameAndrew David Nisbet
NationalityBritish
StatusClosed
Appointed05 April 2008(3 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 06 February 2018)
RoleComputer Programmer
Correspondence Address2d Churchill Place
Broughty Ferry
Dundee
DD5 2ET
Scotland
Director NameMike Bryant
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(same day as company formation)
RoleSecretary
Correspondence Address10 Montague Street
Broughty Ferry
Dundee
DD5 2RB
Scotland
Secretary NameMike Bryant
NationalityBritish
StatusResigned
Appointed13 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Montague Street
Broughty Ferry
Dundee
DD5 2RB
Scotland

Contact

Websitethistlesoftware.com
Telephone01382 520755
Telephone regionDundee

Location

Registered Address2d Churchill Place
Broughty Ferry
Dundee
DD5 2ET
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

1000 at £1Ms Lesley Duncan
100.00%
Ordinary

Financials

Year2014
Net Worth£7,035
Cash£9,528
Current Liabilities£7,472

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
10 November 2017Application to strike the company off the register (3 pages)
10 November 2017Application to strike the company off the register (3 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
21 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
21 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 October 2015Secretary's details changed for Andrew David Nisbet on 1 September 2015 (1 page)
26 October 2015Secretary's details changed for Andrew David Nisbet on 1 September 2015 (1 page)
26 October 2015Director's details changed for Miss Lesley Scott Duncan on 1 September 2015 (2 pages)
26 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(3 pages)
26 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(3 pages)
26 October 2015Director's details changed for Miss Lesley Scott Duncan on 1 September 2015 (2 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 July 2015Registered office address changed from Flat 2/1 57 Rosebank Street Dundee DD3 6LZ to 2D Churchill Place Broughty Ferry Dundee DD5 2ET on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Flat 2/1 57 Rosebank Street Dundee DD3 6LZ to 2D Churchill Place Broughty Ferry Dundee DD5 2ET on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Flat 2/1 57 Rosebank Street Dundee DD3 6LZ to 2D Churchill Place Broughty Ferry Dundee DD5 2ET on 8 July 2015 (1 page)
21 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(4 pages)
21 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(4 pages)
1 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Lesley Scott Duncan on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Lesley Scott Duncan on 10 November 2009 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 November 2008Return made up to 13/10/08; full list of members (3 pages)
6 November 2008Return made up to 13/10/08; full list of members (3 pages)
17 April 2008Secretary appointed andrew david nisbet (2 pages)
17 April 2008Appointment terminated director and secretary mike bryant (1 page)
17 April 2008Secretary appointed andrew david nisbet (2 pages)
17 April 2008Appointment terminated director and secretary mike bryant (1 page)
4 April 2008Registered office changed on 04/04/2008 from 10 montague street broughty ferry dundee DD5 2RB (1 page)
4 April 2008Registered office changed on 04/04/2008 from 10 montague street broughty ferry dundee DD5 2RB (1 page)
9 February 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
9 February 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
12 November 2007Return made up to 13/10/07; full list of members (2 pages)
12 November 2007Return made up to 13/10/07; full list of members (2 pages)
12 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
12 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
7 November 2006Return made up to 13/10/06; full list of members (2 pages)
7 November 2006Return made up to 13/10/06; full list of members (2 pages)
31 March 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
31 March 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
27 October 2005Return made up to 13/10/05; full list of members (7 pages)
27 October 2005Return made up to 13/10/05; full list of members (7 pages)
13 October 2004Incorporation (19 pages)
13 October 2004Incorporation (19 pages)