Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Secretary Name | Mrs Lesley Mary Bromby |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Westhill Business Centre Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
Director Name | Mrs Lesley Mary Bromby |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2007(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Westhill Business Centre Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
Director Name | Mr Alastair Revans MacDonald |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Langford Lechlade Gloucestershire GL7 3LW Wales |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Website | thinjack.co.uk |
---|---|
Telephone | 01224 330645 |
Telephone region | Aberdeen |
Registered Address | Unit 6 Westhill Business Centre Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 2 other UK companies use this postal address |
54 at £1 | Guy Charles Bromby 54.00% Ordinary |
---|---|
27 at £1 | Lesley Mary Bromby 27.00% Ordinary |
19 at £1 | Alastair Revans Macdonald 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £401,926 |
Cash | £480,428 |
Current Liabilities | £125,370 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
14 April 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 March 2016 | Director's details changed for Lesley Mary Bromby on 21 March 2016 (2 pages) |
21 March 2016 | Secretary's details changed for Lesley Mary Bromby on 21 March 2016 (1 page) |
21 March 2016 | Register inspection address has been changed from Unit 6 Endeavour Drive Westhill Business Centre Westhill Aberdeenshire AB32 6UF to Unit 6 Unit 6, Westhill Business Centre Arnhall Business Park Westhill Aberdeenshire AB32 6UF (1 page) |
21 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for Guy Charles Bromby on 21 March 2016 (2 pages) |
21 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for Guy Charles Bromby on 21 March 2016 (2 pages) |
21 March 2016 | Register inspection address has been changed from Unit 6 Endeavour Drive Westhill Business Centre Westhill Aberdeenshire AB32 6UF to Unit 6 Unit 6, Westhill Business Centre Arnhall Business Park Westhill Aberdeenshire AB32 6UF (1 page) |
21 March 2016 | Director's details changed for Lesley Mary Bromby on 21 March 2016 (2 pages) |
21 March 2016 | Secretary's details changed for Lesley Mary Bromby on 21 March 2016 (1 page) |
9 March 2016 | Cancellation of shares. Statement of capital on 26 February 2016
|
9 March 2016 | Resolutions
|
9 March 2016 | Purchase of own shares. (3 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Cancellation of shares. Statement of capital on 26 February 2016
|
9 March 2016 | Purchase of own shares. (3 pages) |
26 February 2016 | Termination of appointment of Alastair Revans Macdonald as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Alastair Revans Macdonald as a director on 26 February 2016 (1 page) |
16 February 2016 | Registered office address changed from Unit 6 Westhill Business Centre Endeavour Drive Westhill Aberdeenshire AB32 6UF to Unit 6 Westhill Business Centre Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from Unit 6 Westhill Business Centre Endeavour Drive Westhill Aberdeenshire AB32 6UF to Unit 6 Westhill Business Centre Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from C/O Thinjack Ltd Unit 6 Unit 6, Westhill Business Centre Arnhall Business Park Westhill Aberdeenshire AB32 6UF United Kingdom to Unit 6 Westhill Business Centre Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from C/O Thinjack Ltd Unit 6 Unit 6, Westhill Business Centre Arnhall Business Park Westhill Aberdeenshire AB32 6UF United Kingdom to Unit 6 Westhill Business Centre Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 16 February 2016 (1 page) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 October 2010 | Company name changed industrial solutions international LIMITED\certificate issued on 04/10/10
|
4 October 2010 | Resolutions
|
4 October 2010 | Resolutions
|
4 October 2010 | Company name changed industrial solutions international LIMITED\certificate issued on 04/10/10
|
17 March 2010 | Director's details changed for Lesley Mary Bromby on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Guy Charles Bromby on 17 March 2010 (2 pages) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Registered office address changed from Westhill Bus Centre Endeavour Drive, Arnhall Ind Park,, Westhill Aberdeenshire AB32 6UF on 17 March 2010 (1 page) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Registered office address changed from Westhill Bus Centre Endeavour Drive, Arnhall Ind Park,, Westhill Aberdeenshire AB32 6UF on 17 March 2010 (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Director's details changed for Guy Charles Bromby on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Lesley Mary Bromby on 17 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
16 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
16 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: westhill business centre endeavour drive, arnhall industrial estate, westhill aberdeenshire AB32 6UF (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: westhill business centre endeavour drive, arnhall industrial estate, westhill aberdeenshire AB32 6UF (1 page) |
9 May 2006 | Return made up to 07/03/06; full list of members (3 pages) |
9 May 2006 | Return made up to 07/03/06; full list of members (3 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
7 March 2005 | Incorporation (22 pages) |
7 March 2005 | Incorporation (22 pages) |