Company NameThistle Products Limited
DirectorsMark Andrew Paterson and Carol-Ann Brown
Company StatusActive
Company NumberSC287206
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Previous NamesNewco (829) Limited and Thistle Products (Holdings) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mark Andrew Paterson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(18 years, 9 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
Midlothian
EH3 9EE
Scotland
Director NameMs Carol-Ann Brown
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(18 years, 9 months after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
Midlothian
EH3 9EE
Scotland
Director NamePaula Anne Gibson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(1 day after company formation)
Appointment Duration6 years, 2 months (resigned 23 September 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Kellwood Road
Dumfries
Dumfriesshire
DG1 4HF
Scotland
Director NameMr Stephen Brown
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(1 day after company formation)
Appointment Duration18 years, 9 months (resigned 02 April 2024)
RoleProprietor
Country of ResidenceScotland
Correspondence AddressWiston Cottage
Carlops Road
West Linton
Peeblesshire
EH46 7DS
Scotland
Director NameMr Ernest John Parkinson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(1 day after company formation)
Appointment Duration18 years, 9 months (resigned 02 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Station Road
Dalbeattie
Kirkcudbrightshire
DG5 4AN
Scotland
Secretary NamePaula Anne Gibson
NationalityBritish
StatusResigned
Appointed08 July 2005(1 day after company formation)
Appointment Duration6 years, 2 months (resigned 23 September 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Kellwood Road
Dumfries
Dumfriesshire
DG1 4HF
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Contact

Websitescottishnoveltygiftsouvenirs.co.

Location

Registered Address51 Rae Street
Dumfries
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Ernest John Parkinson
50.00%
Ordinary
1 at £1Stephen Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£612,731
Cash£368,053
Current Liabilities£210,043

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

4 December 2007Delivered 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 2005Delivered 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

Filing History

22 February 2024Satisfaction of charge 1 in full (1 page)
22 February 2024Satisfaction of charge 2 in full (1 page)
1 August 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
3 May 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (15 pages)
29 June 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (16 pages)
1 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
24 August 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (14 pages)
22 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 30 November 2017 (14 pages)
19 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
21 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
1 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
1 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
11 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 June 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 2.00
(4 pages)
11 June 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 2.00
(4 pages)
11 June 2014Purchase of own shares. (3 pages)
11 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 June 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 2.00
(4 pages)
11 June 2014Purchase of own shares. (3 pages)
16 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
16 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
22 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
22 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
22 March 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
26 September 2011Termination of appointment of Paula Gibson as a director (1 page)
26 September 2011Termination of appointment of Paula Gibson as a secretary (1 page)
26 September 2011Termination of appointment of Paula Gibson as a secretary (1 page)
26 September 2011Termination of appointment of Paula Gibson as a secretary (1 page)
26 September 2011Termination of appointment of Paula Gibson as a director (1 page)
26 September 2011Termination of appointment of Paula Gibson as a secretary (1 page)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
26 May 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
27 May 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
20 July 2009Return made up to 07/07/09; full list of members (4 pages)
20 July 2009Return made up to 07/07/09; full list of members (4 pages)
9 April 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
9 April 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
27 October 2008Return made up to 07/07/08; full list of members (4 pages)
27 October 2008Return made up to 07/07/08; full list of members (4 pages)
18 October 2008Alterations to floating charge 1 (5 pages)
18 October 2008Alterations to floating charge 1 (5 pages)
10 October 2008Alterations to floating charge 2 (5 pages)
10 October 2008Alterations to floating charge 2 (5 pages)
10 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 December 2007Partic of mort/charge * (4 pages)
11 December 2007Partic of mort/charge * (4 pages)
6 December 2007Company name changed thistle products (holdings) limi ted\certificate issued on 06/12/07 (2 pages)
6 December 2007Company name changed thistle products (holdings) limi ted\certificate issued on 06/12/07 (2 pages)
30 July 2007Return made up to 07/07/07; full list of members (3 pages)
30 July 2007Return made up to 07/07/07; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Return made up to 07/07/06; full list of members (3 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Return made up to 07/07/06; full list of members (3 pages)
27 September 2005Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
27 September 2005Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 September 2005Company name changed newco (829) LIMITED\certificate issued on 14/09/05 (2 pages)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 September 2005Company name changed newco (829) LIMITED\certificate issued on 14/09/05 (2 pages)
16 August 2005Partic of mort/charge * (3 pages)
16 August 2005Partic of mort/charge * (3 pages)
9 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2005New director appointed (3 pages)
9 August 2005New director appointed (3 pages)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (3 pages)
9 August 2005Registered office changed on 09/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
9 August 2005New secretary appointed (3 pages)
9 August 2005New director appointed (3 pages)
9 August 2005Ad 08/07/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 August 2005Registered office changed on 09/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
9 August 2005New director appointed (3 pages)
9 August 2005New director appointed (3 pages)
9 August 2005Ad 08/07/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005New secretary appointed (3 pages)
9 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 July 2005Incorporation (24 pages)
7 July 2005Incorporation (24 pages)