Company NameThistle Industrial Services Ltd.
Company StatusActive
Company NumberSC335559
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMrs Joyce Sinclair Horne
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2007(same day as company formation)
RoleIndustrial Clerical
Country of ResidenceScotland
Correspondence Address44 Dowanhill Street
Glasgow
G11 5HB
Scotland
Director NameMr Walter Horne
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2007(same day as company formation)
RoleIndustrial Cleaning
Country of ResidenceScotland
Correspondence Address44 Dowanhill Street
Glasgow
G11 5HB
Scotland
Secretary NameMrs Joyce Sinclair Horne
NationalityBritish
StatusCurrent
Appointed20 December 2007(same day as company formation)
RoleIndustrial Clerical
Country of ResidenceScotland
Correspondence Address44 Dowanhill Street
Glasgow
G11 5HB
Scotland
Director NameMr Pawan Kumar Sood
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2008(4 months, 3 weeks after company formation)
Appointment Duration15 years, 11 months
RoleIndustrial Cleaning
Country of ResidenceScotland
Correspondence Address13 Afton Crescent
Bearsden
Glasgow
G61 2PZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.thistleindustrialservices.com
Telephone0141 9590333
Telephone regionGlasgow

Location

Registered AddressAnniesland Business Village Unit 46, Netherton Road
Anniesland
Glasgow
G13 1EU
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland

Shareholders

100 at £1Pawan Kumar Sood & Walter Horne & Joyce Sinclair Horne
100.00%
Ordinary

Financials

Year2014
Net Worth£10,094
Cash£335
Current Liabilities£98,727

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Charges

5 December 2011Delivered on: 8 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

8 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
30 August 2023Micro company accounts made up to 31 December 2022 (9 pages)
6 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (10 pages)
6 January 2022Confirmation statement made on 3 January 2022 with updates (4 pages)
24 August 2021Micro company accounts made up to 31 December 2020 (9 pages)
4 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
20 August 2020Micro company accounts made up to 31 December 2019 (9 pages)
9 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
21 August 2019Micro company accounts made up to 31 December 2018 (9 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
16 August 2018Micro company accounts made up to 31 December 2017 (8 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
13 July 2017Micro company accounts made up to 31 December 2016 (7 pages)
13 July 2017Micro company accounts made up to 31 December 2016 (7 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
7 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 March 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mrs Joyce Sinclair Horne on 16 February 2010 (2 pages)
16 February 2010Secretary's details changed for Joyce Sinclair Horne on 16 February 2010 (1 page)
16 February 2010Director's details changed for Walter Horne on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mrs Joyce Sinclair Horne on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Walter Horne on 16 February 2010 (2 pages)
16 February 2010Secretary's details changed for Joyce Sinclair Horne on 16 February 2010 (1 page)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 June 2009Registered office changed on 05/06/2009 from 44 dowanhill street glasgow G11 5HB (1 page)
5 June 2009Registered office changed on 05/06/2009 from 44 dowanhill street glasgow G11 5HB (1 page)
5 June 2009Return made up to 20/12/08; full list of members (8 pages)
5 June 2009Return made up to 20/12/08; full list of members (8 pages)
18 June 2008Director appointed pawan sood (2 pages)
18 June 2008Director appointed pawan sood (2 pages)
28 January 2008New secretary appointed;new director appointed (2 pages)
28 January 2008New secretary appointed;new director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Ad 28/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2008Ad 28/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2008New director appointed (2 pages)
31 December 2007Secretary resigned (1 page)
31 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Secretary resigned (1 page)
20 December 2007Incorporation (17 pages)
20 December 2007Incorporation (17 pages)