Company NameThistle Fertilisers Ltd.
Company StatusDissolved
Company NumberSC312045
CategoryPrivate Limited Company
Incorporation Date16 November 2006(17 years, 5 months ago)
Dissolution Date15 May 2015 (8 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameMr Dean Martin Waddingham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2006(same day as company formation)
RoleAgricultural Trading
Country of ResidenceEngland
Correspondence Address1marchris House Chapel Street
Goxhill
Barrow Upon Humber
DN19 7JJ
Secretary NameLorraine Waddingham
NationalityBritish
StatusClosed
Appointed16 November 2006(same day as company formation)
RoleAdministrator
Correspondence AddressMarcharis House Chapel Street
Goxhill
Barrow Upon Humber
DN19 7JJ
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCarmichael Stewart
7-9 Tolbooth Wynd
Leith, Edinburgh
Lothian
EH6 6DN
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

100 at £1Dean Martin Waddinham
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,004
Cash£79,107
Current Liabilities£83,543

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2014Voluntary strike-off action has been suspended (1 page)
4 July 2014Voluntary strike-off action has been suspended (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
13 September 2013First Gazette notice for voluntary strike-off (1 page)
13 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013Application to strike the company off the register (3 pages)
3 September 2013Application to strike the company off the register (3 pages)
21 November 2012Annual return made up to 16 November 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 100
(4 pages)
21 November 2012Annual return made up to 16 November 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 100
(4 pages)
1 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
15 April 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
15 April 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
17 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Mr Dean Martin Waddingham on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Dean Martin Waddingham on 17 December 2009 (2 pages)
28 August 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
28 August 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
18 June 2009Secretary's change of particulars / lorraine waddingham / 01/09/2008 (1 page)
18 June 2009Director's change of particulars / dean waddingham / 01/09/2008 (1 page)
18 June 2009Return made up to 16/11/08; full list of members (3 pages)
18 June 2009Secretary's change of particulars / lorraine waddingham / 01/09/2008 (1 page)
18 June 2009Return made up to 16/11/08; full list of members (3 pages)
18 June 2009Director's change of particulars / dean waddingham / 01/09/2008 (1 page)
5 November 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
5 November 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
15 January 2008Location of register of members (1 page)
15 January 2008Location of register of members (1 page)
15 January 2008Return made up to 16/11/07; full list of members (2 pages)
15 January 2008Return made up to 16/11/07; full list of members (2 pages)
15 January 2008Registered office changed on 15/01/08 from: 1 forthview court tranent EH33 1FD (1 page)
15 January 2008Location of debenture register (1 page)
15 January 2008Registered office changed on 15/01/08 from: 1 forthview court tranent EH33 1FD (1 page)
15 January 2008Location of debenture register (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006Ad 16/11/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 November 2006Ad 16/11/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 November 2006New secretary appointed (2 pages)
24 November 2006New secretary appointed (2 pages)
22 November 2006Registered office changed on 22/11/06 from: 14 forthview court tranent EH33 1FD (1 page)
22 November 2006Registered office changed on 22/11/06 from: 14 forthview court tranent EH33 1FD (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Secretary resigned (1 page)
16 November 2006Incorporation (16 pages)
16 November 2006Incorporation (16 pages)