Company NamePrickly Thistle Scotland Limited
DirectorsClare Isobel Campbell and Gary Iain Campbell
Company StatusActive
Company NumberSC433129
CategoryPrivate Limited Company
Incorporation Date21 September 2012(11 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
SIC 13923manufacture of household textiles
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMrs Clare Isobel Campbell
Date of BirthJune 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Drumdyre Culbokie
Dingwall
Ross-Shire
IV7 8JU
Scotland
Secretary NameMrs Clare Isobel Campbell
StatusCurrent
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressEaster Drumdyre Culbokie
Dingwall
Ross-Shire
IV7 8JU
Scotland
Director NameMr Gary Iain Campbell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2018(5 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Drumdyre Culbokie
Dingwall
Ross-Shire
IV7 8JU
Scotland
Director NameMr Brian Kenneth Munro
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaplich House Caplich
Alness
IV17 0XU
Scotland
Director NameMrs Pauline Munro
Date of BirthAugust 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaplich House Caplich
Alness
IV17 0XU
Scotland
Director NameMr John Baikie
Date of BirthOctober 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed01 February 2016(3 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 December 2016)
RolePhotographer
Country of ResidenceScotland
Correspondence AddressEaster Drumdyre Culbokie
Dingwall
Ross-Shire
IV7 8JU
Scotland

Contact

Websitewww.pricklythistlescotland.co.uk
Email address[email protected]
Telephone01349 877536
Telephone regionDingwall

Location

Registered AddressEaster Drumdyre
Culbokie
Dingwall
Ross-Shire
IV7 8JU
Scotland
ConstituencyRoss, Skye and Lochaber
WardBlack Isle

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return9 August 2023 (9 months ago)
Next Return Due23 August 2024 (3 months, 2 weeks from now)

Charges

3 June 2021Delivered on: 4 June 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

3 October 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
9 June 2023Termination of appointment of Gary Iain Campbell as a director on 1 June 2023 (1 page)
6 October 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
18 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 November 2021Memorandum and Articles of Association (15 pages)
18 November 2021Statement of company's objects (2 pages)
22 October 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
6 August 2021Micro company accounts made up to 30 September 2020 (3 pages)
4 June 2021Registration of charge SC4331290001, created on 3 June 2021 (27 pages)
20 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
20 September 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
30 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (7 pages)
28 October 2018Confirmation statement made on 26 September 2018 with updates (5 pages)
26 February 2018Micro company accounts made up to 30 September 2017 (2 pages)
23 February 2018Appointment of Mr Gary Iain Campbell as a director on 12 February 2018 (2 pages)
10 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
9 December 2016Termination of appointment of John Baikie as a director on 1 December 2016 (1 page)
9 December 2016Termination of appointment of John Baikie as a director on 1 December 2016 (1 page)
9 December 2016Termination of appointment of John Baikie as a director on 1 December 2016 (1 page)
9 December 2016Termination of appointment of John Baikie as a director on 1 December 2016 (1 page)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
28 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 February 2016Appointment of Mr John Baikie as a director on 1 February 2016 (2 pages)
11 February 2016Appointment of Mr John Baikie as a director on 1 February 2016 (2 pages)
9 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 300
(4 pages)
9 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 300
(4 pages)
9 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 300
(4 pages)
31 October 2015Termination of appointment of Pauline Munro as a director on 30 September 2015 (1 page)
31 October 2015Registered office address changed from Caplich House Caplich Alness IV17 0XU to Easter Drumdyre Culbokie Dingwall Ross-Shire IV7 8JU on 31 October 2015 (1 page)
31 October 2015Termination of appointment of Brian Kenneth Munro as a director on 30 September 2015 (1 page)
31 October 2015Registered office address changed from Caplich House Caplich Alness IV17 0XU to Easter Drumdyre Culbokie Dingwall Ross-Shire IV7 8JU on 31 October 2015 (1 page)
31 October 2015Termination of appointment of Brian Kenneth Munro as a director on 30 September 2015 (1 page)
31 October 2015Termination of appointment of Pauline Munro as a director on 30 September 2015 (1 page)
20 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 300
(6 pages)
20 October 2015Secretary's details changed for Mrs Clare Isobel Campbell on 1 May 2014 (1 page)
20 October 2015Secretary's details changed for Mrs Clare Isobel Campbell on 1 May 2014 (1 page)
20 October 2015Secretary's details changed for Mrs Clare Isobel Campbell on 1 May 2014 (1 page)
20 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 300
(6 pages)
19 October 2015Director's details changed for Mrs Clare Isobel Campbell on 1 May 2014 (2 pages)
19 October 2015Director's details changed for Mrs Clare Isobel Campbell on 1 May 2014 (2 pages)
19 October 2015Director's details changed for Mrs Clare Isobel Campbell on 1 May 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
31 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 300
(6 pages)
31 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 300
(6 pages)
7 February 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
7 February 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 300
(6 pages)
6 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 300
(6 pages)
21 September 2012Incorporation (24 pages)
21 September 2012Incorporation (24 pages)