Company NameThistle Investments (Northern) Limited
DirectorsVivienne Harper and Paul Andrew Eden Harper
Company StatusActive
Company NumberSC294158
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Vivienne Harper
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2006(2 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 North Anderson Drive
Aberdeen
AB15 6DZ
Scotland
Director NamePaul Andrew Eden Harper
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleStudent
Country of ResidenceEngland
Correspondence Address17 North Anderson Drive
Aberdeen
AB15 6DZ
Scotland
Secretary NameMrs Laura Campbell Christie
StatusCurrent
Appointed17 March 2022(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address17 North Anderson Drive
Aberdeen
AB15 6DZ
Scotland
Director NameMr Hugh Alexander Barrie Harper
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Rubislaw Den South
Aberdeen
Aberdeenshire
AB2 6BB
Scotland
Director NameMr Jonathan Barrie Nicholson Harper
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Carden Place
Aberdeen
AB10 1UQ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland
Secretary NameMessrs Hab Harper & Co (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address22 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameLaurie & Co (Corporation)
StatusResigned
Appointed30 November 2006(11 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 01 July 2007)
Correspondence Address17 Victoria Street
Aberdeen
AB10 1PU
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 November 2014(8 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 March 2022)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Contact

Telephone08719711705
Telephone regionUnknown

Location

Registered Address17 North Anderson Drive
Aberdeen
AB15 6DZ
Scotland
ConstituencyAberdeen North
WardHazlehead/Ashley/Queens Cross
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Jonathan Barrie Nicholson Harper
33.33%
Ordinary
1 at £1Kaye Irene Duncan
33.33%
Ordinary
1 at £1Paul Andrew Eden Harper
33.33%
Ordinary

Financials

Year2014
Net Worth£1,678,391
Cash£32,868
Current Liabilities£98,549

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Charges

16 February 2022Delivered on: 24 February 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Outstanding
17 February 2022Delivered on: 23 February 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: 13 carden place, aberdeen, AB101UR.
Outstanding
8 October 2014Delivered on: 10 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 38 carden place, aberdeen - ABN88302.
Outstanding
8 October 2014Delivered on: 10 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 78 academy street, inverness - INV15302.
Outstanding
11 October 2006Delivered on: 20 October 2006
Satisfied on: 23 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Thirty eight carden place, aberdeen.
Fully Satisfied
18 May 2006Delivered on: 26 May 2006
Satisfied on: 23 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 78 academy street, inverness INV2850.
Fully Satisfied
20 March 2006Delivered on: 29 March 2006
Satisfied on: 23 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 56/56A carden place, aberdeen.
Fully Satisfied
9 March 2006Delivered on: 14 March 2006
Satisfied on: 11 April 2013
Persons entitled: The Governor and Company of the Bank of Ireland

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.
Fully Satisfied

Filing History

9 January 2024Confirmation statement made on 9 December 2023 with no updates (3 pages)
28 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
3 February 2023Confirmation statement made on 9 December 2022 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
17 March 2022Appointment of Mrs Laura Campbell Christie as a secretary on 17 March 2022 (2 pages)
17 March 2022Termination of appointment of Brodies Secretarial Services Limited as a secretary on 17 March 2022 (1 page)
17 March 2022Registered office address changed from 22 Carden Place Aberdeen AB10 1UQ to 17 North Anderson Drive Aberdeen AB15 6DZ on 17 March 2022 (1 page)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
24 February 2022Registration of charge SC2941580008, created on 16 February 2022 (40 pages)
23 February 2022Registration of charge SC2941580007, created on 17 February 2022 (26 pages)
24 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
10 December 2021Cessation of Jonathan Barrie Nicholson Harper as a person with significant control on 20 May 2020 (1 page)
10 December 2021Notification of Angusfield Property Company Limited as a person with significant control on 20 May 2020 (2 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
23 December 2020Confirmation statement made on 9 December 2020 with updates (5 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
21 May 2020Memorandum and Articles of Association (5 pages)
21 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
17 October 2019Appointment of Paul Andrew Eden Harper as a director on 15 October 2019 (2 pages)
17 October 2019Termination of appointment of Jonathan Barrie Nicholson Harper as a director on 15 October 2019 (1 page)
20 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
9 January 2018Satisfaction of charge SC2941580005 in full (4 pages)
9 January 2018Satisfaction of charge SC2941580005 in full (4 pages)
13 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
21 December 2016Confirmation statement made on 7 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 7 December 2016 with updates (7 pages)
28 October 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
28 October 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
25 February 2016Director's details changed for Mr Jonathan Barrie Nicholson Harper on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Jonathan Barrie Nicholson Harper on 25 February 2016 (2 pages)
11 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 3
(6 pages)
11 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 3
(6 pages)
8 October 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
8 October 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
31 March 2015Director's details changed for Mr Jonathan Barrie Nicholson Harper on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Jonathan Barrie Nicholson Harper on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mrs Vivienne Harper on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mrs Vivienne Harper on 31 March 2015 (2 pages)
15 December 2014Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
15 December 2014Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 3
(6 pages)
15 December 2014Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
15 December 2014Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 3
(6 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 3
(6 pages)
9 December 2014Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014 (3 pages)
9 December 2014Termination of appointment of Laurie & Co as a secretary on 20 November 2014 (2 pages)
9 December 2014Termination of appointment of Laurie & Co as a secretary on 20 November 2014 (2 pages)
9 December 2014Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014 (3 pages)
14 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
14 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
10 October 2014Statement of company's objects (2 pages)
10 October 2014Statement of company's objects (2 pages)
10 October 2014Registration of charge SC2941580005, created on 8 October 2014 (7 pages)
10 October 2014Registration of charge SC2941580005, created on 8 October 2014 (7 pages)
10 October 2014Registration of charge SC2941580006, created on 8 October 2014 (7 pages)
10 October 2014Registration of charge SC2941580006, created on 8 October 2014 (7 pages)
10 October 2014Registration of charge SC2941580006, created on 8 October 2014 (7 pages)
10 October 2014Registration of charge SC2941580005, created on 8 October 2014 (7 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 October 2014Memorandum and Articles of Association (5 pages)
9 October 2014Memorandum and Articles of Association (5 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3
(5 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3
(5 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3
(5 pages)
28 October 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
28 October 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
11 April 2013Satisfaction of charge 1 in full (3 pages)
11 April 2013Satisfaction of charge 1 in full (3 pages)
26 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
26 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
26 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
26 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
26 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
26 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
21 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
20 December 2012Termination of appointment of Hugh Harper as a director (1 page)
20 December 2012Termination of appointment of Hugh Harper as a director (1 page)
1 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
1 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
28 March 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
28 March 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
16 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
16 September 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
16 September 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
6 January 2010Secretary's details changed for Laurie & Co on 4 January 2010 (1 page)
6 January 2010Director's details changed for Jonathan Barrie Nicholson Harper on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Jonathan Barrie Nicholson Harper on 4 January 2010 (2 pages)
6 January 2010Secretary's details changed for Laurie & Co on 4 January 2010 (1 page)
6 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
6 January 2010Secretary's details changed for Laurie & Co on 4 January 2010 (1 page)
6 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Jonathan Barrie Nicholson Harper on 4 January 2010 (2 pages)
1 October 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
1 October 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
11 December 2008Return made up to 07/12/08; full list of members (4 pages)
11 December 2008Return made up to 07/12/08; full list of members (4 pages)
18 September 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
18 September 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
10 December 2007Return made up to 07/12/07; full list of members (3 pages)
10 December 2007Return made up to 07/12/07; full list of members (3 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (2 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned (1 page)
3 September 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
3 September 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007New secretary appointed (2 pages)
20 December 2006Return made up to 07/12/06; full list of members (3 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006Return made up to 07/12/06; full list of members (3 pages)
20 December 2006Secretary resigned (1 page)
20 October 2006Partic of mort/charge * (3 pages)
20 October 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
29 March 2006Partic of mort/charge * (3 pages)
29 March 2006Partic of mort/charge * (3 pages)
24 March 2006Ad 27/02/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 March 2006Ad 27/02/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 March 2006Partic of mort/charge * (4 pages)
14 March 2006Partic of mort/charge * (4 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
20 February 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
20 February 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
7 December 2005Incorporation (12 pages)
7 December 2005Director resigned (1 page)
7 December 2005Incorporation (12 pages)
7 December 2005Director resigned (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005Secretary resigned (1 page)