Company NameThistle Street One Limited
DirectorsSteven George Hadden and Paul Hay
Company StatusActive
Company NumberSC359321
CategoryPrivate Limited Company
Incorporation Date8 May 2009(15 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Steven George Hadden
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2009(1 month after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAndersonbain 10 Thistle Street
Aberdeen
AB10 1XZ
Scotland
Director NamePaul Hay
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2009(1 month after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Andersonbain Llp
10 Thistle Street
Aberdeen
AB10 1XZ
Scotland
Secretary NameAndersonbain & Company (Corporation)
StatusCurrent
Appointed08 May 2009(same day as company formation)
Correspondence Address10 Thistle Street
Aberdeen
Aberdeenshire
AB10 1XZ
Scotland
Director NameStuart McDonald Bain
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleSolicitor
Correspondence Address10 Thistle Street
Aberdeen
Aberdeenshire
AB10 1XZ
Scotland
Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence Address17 Claremont Grove
Edinburgh
EH7 4DP
Scotland
Director NamePatricia Hay
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(1 month after company formation)
Appointment Duration5 years, 7 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Buckie Avenue
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8DE
Scotland
Director NameMr William Hay
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(1 month after company formation)
Appointment Duration8 years, 6 months (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Buckie Avenue
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8DE
Scotland

Contact

Telephone08719711705
Telephone regionUnknown

Location

Registered Address10 Thistle Street
Aberdeen
AB10 1XZ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches4 other UK companies use this postal address

Shareholders

10.7k at £1William Hay
45.46%
Ordinary
6.4k at £1Paul Hay
27.27%
Ordinary
6.4k at £1Steven George Hadden
27.27%
Ordinary

Financials

Year2014
Net Worth£281,471
Cash£11,517
Current Liabilities£1,345

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Filing History

23 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
6 November 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
13 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
18 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
21 October 2020Director's details changed for Stephen George Hadden on 21 October 2020 (2 pages)
21 October 2020Director's details changed for Paul Hay on 21 October 2020 (2 pages)
12 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
9 July 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
1 August 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
18 July 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
12 July 2018Director's details changed for Stephen George Hadden on 12 July 2018 (2 pages)
12 July 2018Director's details changed for Paul Hay on 12 July 2018 (2 pages)
8 February 2018Notification of Paul Hay as a person with significant control on 6 April 2016 (4 pages)
11 January 2018Purchase of own shares. (3 pages)
11 January 2018Purchase of own shares. (3 pages)
11 January 2018Cancellation of shares. Statement of capital on 8 December 2017
  • GBP 10,718
(6 pages)
11 January 2018Cancellation of shares. Statement of capital on 8 December 2017
  • GBP 10,718
(6 pages)
27 December 2017Resolutions
  • RES13 ‐ Share purchase agreement 08/12/2017
(2 pages)
27 December 2017Resolutions
  • RES13 ‐ Share purchase agreement 08/12/2017
(2 pages)
13 December 2017Termination of appointment of William Hay as a director on 8 December 2017 (1 page)
13 December 2017Termination of appointment of William Hay as a director on 8 December 2017 (1 page)
23 November 2017Confirmation statement made on 8 May 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 8 May 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
1 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 23,578
(7 pages)
1 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 23,578
(7 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 23,578
(6 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 23,578
(6 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 23,578
(6 pages)
5 February 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 23,578
(3 pages)
5 February 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 23,578
(3 pages)
4 February 2015Termination of appointment of Patricia Hay as a director on 23 January 2015 (1 page)
4 February 2015Termination of appointment of Patricia Hay as a director on 23 January 2015 (1 page)
3 February 2015Resolutions
  • RES13 ‐ Share purchase agreements approved 23/01/2015
(2 pages)
28 January 2015Resolutions
  • RES13 ‐ Share purchase agreement and loan agreement approved 23/01/2015
(2 pages)
10 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(7 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(7 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(7 pages)
18 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
18 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
18 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
30 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
20 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
24 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 July 2010Secretary's details changed for Andersonbain & Company on 8 May 2010 (2 pages)
9 July 2010Director's details changed for Stephen George Hadden on 8 May 2010 (2 pages)
9 July 2010Secretary's details changed for Andersonbain & Company on 8 May 2010 (2 pages)
9 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Stephen George Hadden on 8 May 2010 (2 pages)
9 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Stephen George Hadden on 8 May 2010 (2 pages)
9 July 2010Secretary's details changed for Andersonbain & Company on 8 May 2010 (2 pages)
9 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 June 2010Previous accounting period shortened from 31 May 2010 to 31 January 2010 (1 page)
6 June 2010Previous accounting period shortened from 31 May 2010 to 31 January 2010 (1 page)
19 June 2009Director appointed patricia hay (2 pages)
19 June 2009Statement of affairs (1 page)
19 June 2009Director appointed stephen george hadden (2 pages)
19 June 2009Director appointed william hay (2 pages)
19 June 2009Appointment terminated director stuart bain (1 page)
19 June 2009Ad 10/06/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
19 June 2009Ad 10/06/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
19 June 2009Director appointed paul hay (2 pages)
19 June 2009Appointment terminated director stuart bain (1 page)
19 June 2009Statement of affairs (1 page)
19 June 2009Director appointed stephen george hadden (2 pages)
19 June 2009Director appointed paul hay (2 pages)
19 June 2009Director appointed patricia hay (2 pages)
19 June 2009Director appointed william hay (2 pages)
29 May 2009Director appointed stuart mcdonald bain (2 pages)
29 May 2009Appointment terminated director raymond stewart hogg (1 page)
29 May 2009Secretary appointed andersonbain & company (2 pages)
29 May 2009Appointment terminated director raymond stewart hogg (1 page)
29 May 2009Director appointed stuart mcdonald bain (2 pages)
29 May 2009Secretary appointed andersonbain & company (2 pages)
8 May 2009Incorporation (18 pages)
8 May 2009Incorporation (18 pages)