1 Earl Grey Street
Edinburgh
Midlothian
EH3 9EE
Scotland
Director Name | Ms Carol-Ann Brown |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2024(18 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland |
Director Name | Paula Anne Gibson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 September 2011) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kellwood Road Dumfries Dumfriesshire DG1 4HF Scotland |
Director Name | Mr Stephen Brown |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(1 day after company formation) |
Appointment Duration | 18 years, 9 months (resigned 02 April 2024) |
Role | Proprietor |
Country of Residence | Scotland |
Correspondence Address | Wiston Cottage Carlops Road West Linton Peeblesshire EH46 7DS Scotland |
Director Name | Mr Ernest John Parkinson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(1 day after company formation) |
Appointment Duration | 18 years, 9 months (resigned 02 April 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Station Road Dalbeattie Kirkcudbrightshire DG5 4AN Scotland |
Secretary Name | Paula Anne Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 September 2011) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kellwood Road Dumfries Dumfriesshire DG1 4HF Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Website | scottishnoveltygiftsouvenirs.co. |
---|
Registered Address | 51 Rae Street Dumfries DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Ernest John Parkinson 50.00% Ordinary |
---|---|
1 at £1 | Stephen Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £612,731 |
Cash | £368,053 |
Current Liabilities | £210,043 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
4 December 2007 | Delivered on: 11 December 2007 Persons entitled: Rbs Invoice Finance Limited Classification: 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 |
---|---|
12 August 2005 | Delivered on: 16 August 2005 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 |
22 February 2024 | Satisfaction of charge 1 in full (1 page) |
---|---|
22 February 2024 | Satisfaction of charge 2 in full (1 page) |
1 August 2023 | Confirmation statement made on 14 June 2023 with updates (4 pages) |
3 May 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (15 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with updates (4 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (16 pages) |
1 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
24 August 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (14 pages) |
22 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 30 November 2017 (14 pages) |
19 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
16 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
1 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
1 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
30 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
11 June 2014 | Resolutions
|
11 June 2014 | Cancellation of shares. Statement of capital on 6 May 2014
|
11 June 2014 | Cancellation of shares. Statement of capital on 6 May 2014
|
11 June 2014 | Purchase of own shares. (3 pages) |
11 June 2014 | Resolutions
|
11 June 2014 | Cancellation of shares. Statement of capital on 6 May 2014
|
11 June 2014 | Purchase of own shares. (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
26 September 2011 | Termination of appointment of Paula Gibson as a director (1 page) |
26 September 2011 | Termination of appointment of Paula Gibson as a secretary (1 page) |
26 September 2011 | Termination of appointment of Paula Gibson as a secretary (1 page) |
26 September 2011 | Termination of appointment of Paula Gibson as a secretary (1 page) |
26 September 2011 | Termination of appointment of Paula Gibson as a director (1 page) |
26 September 2011 | Termination of appointment of Paula Gibson as a secretary (1 page) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
20 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
27 October 2008 | Return made up to 07/07/08; full list of members (4 pages) |
27 October 2008 | Return made up to 07/07/08; full list of members (4 pages) |
18 October 2008 | Alterations to floating charge 1 (5 pages) |
18 October 2008 | Alterations to floating charge 1 (5 pages) |
10 October 2008 | Alterations to floating charge 2 (5 pages) |
10 October 2008 | Alterations to floating charge 2 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
11 December 2007 | Partic of mort/charge * (4 pages) |
11 December 2007 | Partic of mort/charge * (4 pages) |
6 December 2007 | Company name changed thistle products (holdings) limi ted\certificate issued on 06/12/07 (2 pages) |
6 December 2007 | Company name changed thistle products (holdings) limi ted\certificate issued on 06/12/07 (2 pages) |
30 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
27 September 2005 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
27 September 2005 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
14 September 2005 | Resolutions
|
14 September 2005 | Company name changed newco (829) LIMITED\certificate issued on 14/09/05 (2 pages) |
14 September 2005 | Resolutions
|
14 September 2005 | Company name changed newco (829) LIMITED\certificate issued on 14/09/05 (2 pages) |
16 August 2005 | Partic of mort/charge * (3 pages) |
16 August 2005 | Partic of mort/charge * (3 pages) |
9 August 2005 | Resolutions
|
9 August 2005 | New director appointed (3 pages) |
9 August 2005 | New director appointed (3 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (3 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
9 August 2005 | New secretary appointed (3 pages) |
9 August 2005 | New director appointed (3 pages) |
9 August 2005 | Ad 08/07/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
9 August 2005 | New director appointed (3 pages) |
9 August 2005 | New director appointed (3 pages) |
9 August 2005 | Ad 08/07/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New secretary appointed (3 pages) |
9 August 2005 | Resolutions
|
7 July 2005 | Incorporation (24 pages) |
7 July 2005 | Incorporation (24 pages) |