Company NameThistle Med Limited
Company StatusActive
Company NumberSC420056
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Sanjay Majhu
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSky Hub Suite 1, Skypark 1
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Harminder Singh Shergill
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressSky Hub Suite 1, Skypark 1
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMrs Jaginder Majhu
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(3 years after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSky Hub Suite 1, Skypark 1
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Nitesh Singh Majhu
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2016(4 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Crow Road
Glasgow
G11 7RT
Scotland
Director NameMr Anish Singh Majhu
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressSky Hub Suite 1, Skypark 1
8 Elliot Place
Glasgow
G3 8EP
Scotland

Location

Registered AddressSky Hub Suite 1, Skypark 1
8 Elliot Place
Glasgow
G3 8EP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

60 at £1Sanjay Majhu
60.00%
Ordinary
40 at £1Harminder Shergill
40.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 March 2024 (1 week ago)
Next Return Due4 April 2025 (1 year from now)

Charges

6 March 2017Delivered on: 8 March 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 October 2015Delivered on: 7 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

19 June 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
23 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
15 September 2022Registered office address changed from 23 Crow Road Glasgow G11 7RT to Sky Hub Suite 1, Skypark 1 8 Elliot Place Glasgow G3 8EP on 15 September 2022 (1 page)
24 June 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
25 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
25 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
27 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
8 July 2019Appointment of Mr Anish Majhu as a director on 8 July 2019 (2 pages)
11 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
11 April 2019Notification of Jaginder Majhu as a person with significant control on 1 May 2016 (2 pages)
16 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
28 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
28 July 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 200
(3 pages)
28 July 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 200
(3 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
7 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
8 March 2017Registration of charge SC4200560002, created on 6 March 2017 (17 pages)
8 March 2017Registration of charge SC4200560002, created on 6 March 2017 (17 pages)
23 November 2016Previous accounting period shortened from 28 February 2017 to 31 October 2016 (1 page)
23 November 2016Previous accounting period shortened from 28 February 2017 to 31 October 2016 (1 page)
22 November 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
22 November 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
22 November 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
22 November 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
14 July 2016Appointment of Mr Nitesh Singh Majhu as a director on 13 July 2016 (2 pages)
14 July 2016Appointment of Mr Nitesh Singh Majhu as a director on 13 July 2016 (2 pages)
21 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
3 March 2016Appointment of Mrs Jaginder Majhu as a director on 1 April 2015 (2 pages)
3 March 2016Appointment of Mrs Jaginder Majhu as a director on 1 April 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 October 2015Registration of charge SC4200560001, created on 6 October 2015 (17 pages)
7 October 2015Registration of charge SC4200560001, created on 6 October 2015 (17 pages)
30 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
25 March 2013Register inspection address has been changed (1 page)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
25 March 2013Register inspection address has been changed (1 page)
26 February 2013Director's details changed for Mr Harminder Majhu on 21 March 2012 (2 pages)
26 February 2013Director's details changed for Mr Harminder Majhu on 21 March 2012 (2 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)