THISTLE WINDOWS & CONSERVATORIES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB23 8EF

Company number SC159622
Status Active
Incorporation Date 9 August 1995
Company Type Private Limited Company
Address THISTLE HOUSE WOODSIDE ROAD, BRIDGE OF DON INDUSTRIAL ESTATE, ABERDEEN, SCOTLAND, AB23 8EF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Satisfaction of charge 8 in full; Registration of charge SC1596220009, created on 7 September 2016; Confirmation statement made on 9 August 2016 with updates. The most likely internet sites of THISTLE WINDOWS & CONSERVATORIES LIMITED are www.thistlewindowsconservatories.co.uk, and www.thistle-windows-conservatories.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Dyce Rail Station is 3.9 miles; to Portlethen Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thistle Windows Conservatories Limited is a Private Limited Company. The company registration number is SC159622. Thistle Windows Conservatories Limited has been working since 09 August 1995. The present status of the company is Active. The registered address of Thistle Windows Conservatories Limited is Thistle House Woodside Road Bridge of Don Industrial Estate Aberdeen Scotland Ab23 8ef. . BRUCE, Ian James is a Director of the company. ROBSON, Edward Nicol is a Director of the company. Secretary FIRSTSCOTTISH SECRETARIES LIMITED has been resigned. Secretary GRAY & GRAY has been resigned. Secretary SOLICITORS DIRECT has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director MORRISON, Gary has been resigned. Director SMITH, Alistair Andrew has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
BRUCE, Ian James
Appointed Date: 01 September 2005
57 years old

Director
ROBSON, Edward Nicol
Appointed Date: 09 August 1995
63 years old

Resigned Directors

Secretary
FIRSTSCOTTISH SECRETARIES LIMITED
Resigned: 09 August 1995
Appointed Date: 09 August 1995

Secretary
GRAY & GRAY
Resigned: 01 September 2000
Appointed Date: 09 August 1995

Secretary
SOLICITORS DIRECT
Resigned: 22 January 2009
Appointed Date: 01 September 2000

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 09 August 1995
Appointed Date: 09 August 1995

Director
MORRISON, Gary
Resigned: 09 March 2011
Appointed Date: 09 August 1995
63 years old

Director
SMITH, Alistair Andrew
Resigned: 31 January 1996
Appointed Date: 09 August 1995
68 years old

Persons With Significant Control

Mr Edward Nicol Robson
Notified on: 9 August 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ian James Bruce
Notified on: 9 August 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THISTLE WINDOWS & CONSERVATORIES LIMITED Events

23 Sep 2016
Satisfaction of charge 8 in full
13 Sep 2016
Registration of charge SC1596220009, created on 7 September 2016
23 Aug 2016
Confirmation statement made on 9 August 2016 with updates
23 Aug 2016
Registered office address changed from Unit a Woodside Road Bridge of Don Aberdeen AB23 8EF to Thistle House Woodside Road Bridge of Don Industrial Estate Aberdeen AB23 8EF on 23 August 2016
27 May 2016
Full accounts made up to 31 August 2015
...
... and 66 more events
10 Aug 1995
New director appointed
10 Aug 1995
New director appointed
10 Aug 1995
Director resigned;new director appointed
10 Aug 1995
Secretary resigned;new secretary appointed
09 Aug 1995
Incorporation

THISTLE WINDOWS & CONSERVATORIES LIMITED Charges

7 September 2016
Charge code SC15 9622 0009
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All and whole the tenant’s interest in the lease between…
1 September 2011
Standard security
Delivered: 3 September 2011
Status: Satisfied on 23 September 2016
Persons entitled: Clydesdale Bank PLC
Description: Unit a woodside road bridge of don, aberdeen ABN96037 and…
29 July 2011
Floating charge
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
11 November 2002
Standard security
Delivered: 18 November 2002
Status: Satisfied on 24 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as unit a, woodside road, bridge of don…
4 October 2002
Bond & floating charge
Delivered: 10 October 2002
Status: Satisfied on 10 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
3 October 1995
Bond & floating charge
Delivered: 24 October 1995
Status: Satisfied on 17 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…