Company NameNordic Thistle Property Ltd
Company StatusActive
Company NumberSC620543
CategoryPrivate Limited Company
Incorporation Date7 February 2019(5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Carol Jasmine Tervet
Date of BirthApril 1983 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed07 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
DD1 1RQ
Scotland
Director NameMs Carol Jasmine Laughton
Date of BirthApril 1983 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed07 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Tillybrig
Dunecht
Westhill
Aberdeen
AB32 7BE
Scotland
Director NameMr Graeme Sinclair Laughton
Date of BirthMarch 1989 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed07 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Tillybrig
Dunecht
Westhill
Aberdeen
AB32 7BE
Scotland

Location

Registered Address3 Tillybrig
Dunecht
Westhill
Aberdeen
AB32 7BE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

23 March 2020Delivered on: 31 March 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 109 lomond place, cumbernauld.
Outstanding
28 November 2019Delivered on: 6 December 2019
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 108 queensferry road, rosyth, dunfermline being the subjects registered in the land register of scotland under title number FFE65149.
Outstanding
28 November 2019Delivered on: 4 December 2019
Persons entitled: Mortgage Lender Limited

Classification: A registered charge
Particulars: 108 queensferry road, rosyth.
Outstanding

Filing History

19 February 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
24 June 2020Micro company accounts made up to 31 January 2020 (5 pages)
31 March 2020Registration of charge SC6205430003, created on 23 March 2020 (7 pages)
18 February 2020Director's details changed for Miss Carol Jasmine Tervet on 18 February 2020 (2 pages)
18 February 2020Director's details changed for Mr Graeme Sinclair Laughton on 18 February 2020 (2 pages)
18 February 2020Change of details for Miss Carol Jasmine Tervet as a person with significant control on 18 February 2020 (2 pages)
18 February 2020Change of details for Mr Graeme Sinclair Laughton as a person with significant control on 18 February 2020 (2 pages)
18 February 2020Registered office address changed from 18 Castlepark Drive Kintore Aberdeenshire AB51 0SL Scotland to Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 18 February 2020 (1 page)
18 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
6 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
6 December 2019Registration of charge SC6205430002, created on 28 November 2019 (6 pages)
4 December 2019Change of details for Mr Graeme Sinclair Laughton as a person with significant control on 4 December 2019 (2 pages)
4 December 2019Registered office address changed from 15 Blaven Court Forres IV36 1EH Scotland to 18 Castlepark Drive Kintore Aberdeenshire AB51 0SL on 4 December 2019 (1 page)
4 December 2019Director's details changed for Miss Carol Jasmine Tervet on 4 December 2019 (2 pages)
4 December 2019Registration of charge SC6205430001, created on 28 November 2019 (7 pages)
4 December 2019Change of details for Miss Carol Jasmine Tervet as a person with significant control on 4 December 2019 (2 pages)
4 December 2019Director's details changed for Mr Graeme Sinclair Laughton on 4 December 2019 (2 pages)
8 February 2019Current accounting period shortened from 28 February 2020 to 31 January 2020 (1 page)
7 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-07
  • GBP 2
(35 pages)