About

Registered Number: SC180867
Date of Incorporation: 24/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Dfds House Goldie Road, Uddingston, Glasgow, G71 6NZ,

 

Founded in 1997, Thistle Scientific Ltd are based in Glasgow, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNE, Galen 24 November 1997 - 1
MCGEACHEY, Gerard John 16 April 1998 07 July 2017 1
Secretary Name Appointed Resigned Total Appointments
MILNE, Constance Margaret 24 November 1997 07 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 25 November 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 28 November 2017
PSC02 - N/A 01 August 2017
PSC07 - N/A 01 August 2017
AA01 - Change of accounting reference date 28 July 2017
AP01 - Appointment of director 20 July 2017
AD01 - Change of registered office address 20 July 2017
TM02 - Termination of appointment of secretary 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 11 September 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 04 December 2012
AR01 - Annual Return 04 December 2011
AA - Annual Accounts 15 September 2011
466(Scot) - N/A 16 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 09 June 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 24 November 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 30 November 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 28 December 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 25 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
AA - Annual Accounts 05 October 2004
AUD - Auditor's letter of resignation 07 January 2004
225 - Change of Accounting Reference Date 27 November 2003
363s - Annual Return 27 November 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 31 March 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 08 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1999
363s - Annual Return 22 December 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
410(Scot) - N/A 28 April 1998
288b - Notice of resignation of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
NEWINC - New incorporation documents 24 November 1997

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 03 June 2011 Outstanding

N/A

Floating charge 22 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.