Company NameThinjack Ltd
DirectorsGuy Charles Bromby and Lesley Mary Bromby
Company StatusActive
Company NumberSC281162
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)
Previous NameIndustrial Solutions International Limited

Business Activity

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

Directors

Director NameMr Guy Charles Bromby
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2005(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Westhill Business Centre
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Secretary NameMrs Lesley Mary Bromby
NationalityBritish
StatusCurrent
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Westhill Business Centre
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director NameMrs Lesley Mary Bromby
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2007(2 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressUnit 6 Westhill Business Centre
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director NameMr Alastair Revans MacDonald
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Langford
Lechlade
Gloucestershire
GL7 3LW
Wales
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Websitethinjack.co.uk
Telephone01224 330645
Telephone regionAberdeen

Location

Registered AddressUnit 6 Westhill Business Centre
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches2 other UK companies use this postal address

Shareholders

54 at £1Guy Charles Bromby
54.00%
Ordinary
27 at £1Lesley Mary Bromby
27.00%
Ordinary
19 at £1Alastair Revans Macdonald
19.00%
Ordinary

Financials

Year2014
Net Worth£401,926
Cash£480,428
Current Liabilities£125,370

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 April 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
23 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2016Director's details changed for Lesley Mary Bromby on 21 March 2016 (2 pages)
21 March 2016Secretary's details changed for Lesley Mary Bromby on 21 March 2016 (1 page)
21 March 2016Register 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 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 81
(4 pages)
21 March 2016Director's details changed for Guy Charles Bromby on 21 March 2016 (2 pages)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 81
(4 pages)
21 March 2016Director's details changed for Guy Charles Bromby on 21 March 2016 (2 pages)
21 March 2016Register 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 2016Director's details changed for Lesley Mary Bromby on 21 March 2016 (2 pages)
21 March 2016Secretary's details changed for Lesley Mary Bromby on 21 March 2016 (1 page)
9 March 2016Cancellation of shares. Statement of capital on 26 February 2016
  • GBP 81.00
(4 pages)
9 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 March 2016Purchase of own shares. (3 pages)
9 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 March 2016Cancellation of shares. Statement of capital on 26 February 2016
  • GBP 81.00
(4 pages)
9 March 2016Purchase of own shares. (3 pages)
26 February 2016Termination of appointment of Alastair Revans Macdonald as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Alastair Revans Macdonald as a director on 26 February 2016 (1 page)
16 February 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(6 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(6 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 October 2010Company name changed industrial solutions international LIMITED\certificate issued on 04/10/10
  • CONNOT ‐
(3 pages)
4 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-26
(1 page)
4 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-26
(1 page)
4 October 2010Company name changed industrial solutions international LIMITED\certificate issued on 04/10/10
  • CONNOT ‐
(3 pages)
17 March 2010Director's details changed for Lesley Mary Bromby on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Guy Charles Bromby on 17 March 2010 (2 pages)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Registered office address changed from Westhill Bus Centre Endeavour Drive, Arnhall Ind Park,, Westhill Aberdeenshire AB32 6UF on 17 March 2010 (1 page)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
17 March 2010Registered office address changed from Westhill Bus Centre Endeavour Drive, Arnhall Ind Park,, Westhill Aberdeenshire AB32 6UF on 17 March 2010 (1 page)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Director's details changed for Guy Charles Bromby on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Lesley Mary Bromby on 17 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 07/03/09; full list of members (4 pages)
30 March 2009Return made up to 07/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 March 2008Return made up to 07/03/08; full list of members (4 pages)
31 March 2008Return made up to 07/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
16 March 2007Return made up to 07/03/07; full list of members (3 pages)
16 March 2007Return made up to 07/03/07; full list of members (3 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 May 2006Registered office changed on 09/05/06 from: westhill business centre endeavour drive, arnhall industrial estate, westhill aberdeenshire AB32 6UF (1 page)
9 May 2006Registered office changed on 09/05/06 from: westhill business centre endeavour drive, arnhall industrial estate, westhill aberdeenshire AB32 6UF (1 page)
9 May 2006Return made up to 07/03/06; full list of members (3 pages)
9 May 2006Return made up to 07/03/06; full list of members (3 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
7 March 2005Incorporation (22 pages)
7 March 2005Incorporation (22 pages)