About

Registered Number: SC203420
Date of Incorporation: 28/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 20 Moriston Drive, Murieston, Livingston, West Lothian, EH54 9HT

 

Having been setup in 2000, Thistle Packaging Services Ltd are based in Livingston, West Lothian, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of this business are listed as Davis, Gordon Joseph, Angus, Tracy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Gordon Joseph 01 March 2000 - 1
ANGUS, Tracy 25 January 2002 28 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 27 February 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 16 February 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 23 February 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 20 February 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 27 February 2013
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 01 February 2011
AD01 - Change of registered office address 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AD01 - Change of registered office address 17 December 2009
AAMD - Amended Accounts 30 October 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 20 March 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 31 March 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 23 March 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
AAMD - Amended Accounts 20 October 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 02 April 2003
363s - Annual Return 21 February 2003
363s - Annual Return 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 07 February 2001
288c - Notice of change of directors or secretaries or in their particulars 15 January 2001
225 - Change of Accounting Reference Date 22 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2000
287 - Change in situation or address of Registered Office 13 June 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
NEWINC - New incorporation documents 28 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.