About

Registered Number: SC227313
Date of Incorporation: 24/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 2 months ago)
Registered Address: Anderson House, 9/11 Frithside Street, Fraserburgh, Aberdeenshire, AB43 9AB

 

Thistle Design Ltd was registered on 24 January 2002, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Macdonald, Elaine, Macdonald, Lachlan James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Elaine 06 April 2015 - 1
MACDONALD, Lachlan James 24 January 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 31 October 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 26 October 2016
CH01 - Change of particulars for director 22 March 2016
AP01 - Appointment of director 22 March 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 25 January 2010
CH04 - Change of particulars for corporate secretary 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 06 February 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 03 July 2008
AA - Annual Accounts 26 October 2007
410(Scot) - N/A 21 February 2007
363a - Annual Return 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 07 February 2003
NEWINC - New incorporation documents 24 January 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 12 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.