Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THISTLE MILLS SCOTLAND LIMITED
Company Information for

THISTLE MILLS SCOTLAND LIMITED

OLD STATION YARD, SYMINGTON, BIGGAR, SOUTH LANARKSHIRE, ML12 6LQ,
Company Registration Number
SC115945
Private Limited Company
Active

Company Overview

About Thistle Mills Scotland Ltd
THISTLE MILLS SCOTLAND LIMITED was founded on 1989-02-02 and has its registered office in South Lanarkshire. The organisation's status is listed as "Active". Thistle Mills Scotland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THISTLE MILLS SCOTLAND LIMITED
 
Legal Registered Office
OLD STATION YARD, SYMINGTON
BIGGAR
SOUTH LANARKSHIRE
ML12 6LQ
Other companies in ML12
 
Filing Information
Company Number SC115945
Company ID Number SC115945
Date formed 1989-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 06:55:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THISTLE MILLS SCOTLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THISTLE MILLS SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
BRIAN WILLIAM LANG
Company Secretary 2002-03-01
ARCHIBALD DAVID MAIN GALBRAITH
Director 2000-02-14
ARCHIBALD ROBERT MAIN GALBRAITH
Director 1990-08-15
BRIAN WILLIAM LANG
Director 1990-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
MOIRA MARY CULLEN GALBRAITH
Company Secretary 1990-08-15 2002-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN WILLIAM LANG JOHN BELL FABRICS LIMITED Company Secretary 2002-03-01 CURRENT 1952-03-21 Active
BRIAN WILLIAM LANG CALZEAT SCOTLAND LTD Company Secretary 2002-03-01 CURRENT 1969-09-05 Active
BRIAN WILLIAM LANG CALZEAT RETAIL LTD Company Secretary 2002-03-01 CURRENT 1987-06-19 Active
BRIAN WILLIAM LANG MORGAN & OATES LTD. Company Secretary 2002-03-01 CURRENT 1997-12-01 Liquidation
BRIAN WILLIAM LANG PETER MACARTHUR AND COMPANY LIMITED Company Secretary 1997-05-15 CURRENT 1997-04-21 Active
BRIAN WILLIAM LANG CALZEAT AND COMPANY LIMITED Company Secretary 1989-10-27 CURRENT 1971-02-04 Active
ARCHIBALD DAVID MAIN GALBRAITH JOHN BELL FABRICS LIMITED Director 2000-02-14 CURRENT 1952-03-21 Active
ARCHIBALD DAVID MAIN GALBRAITH CALZEAT SCOTLAND LTD Director 2000-02-14 CURRENT 1969-09-05 Active
ARCHIBALD DAVID MAIN GALBRAITH CALZEAT RETAIL LTD Director 2000-02-14 CURRENT 1987-06-19 Active
ARCHIBALD DAVID MAIN GALBRAITH MORGAN & OATES LTD. Director 1997-12-01 CURRENT 1997-12-01 Liquidation
ARCHIBALD DAVID MAIN GALBRAITH PETER MACARTHUR AND COMPANY LIMITED Director 1997-05-15 CURRENT 1997-04-21 Active
ARCHIBALD DAVID MAIN GALBRAITH CALZEAT AND COMPANY LIMITED Director 1987-08-19 CURRENT 1971-02-04 Active
ARCHIBALD ROBERT MAIN GALBRAITH BIGGAR MUSEUM TRUST Director 2011-04-19 CURRENT 2011-04-19 Active
ARCHIBALD ROBERT MAIN GALBRAITH MORGAN & OATES LTD. Director 1997-12-01 CURRENT 1997-12-01 Liquidation
ARCHIBALD ROBERT MAIN GALBRAITH PETER MACARTHUR AND COMPANY LIMITED Director 1997-05-15 CURRENT 1997-04-21 Active
ARCHIBALD ROBERT MAIN GALBRAITH JOHN BELL FABRICS LIMITED Director 1989-10-27 CURRENT 1952-03-21 Active
ARCHIBALD ROBERT MAIN GALBRAITH CALZEAT SCOTLAND LTD Director 1989-10-27 CURRENT 1969-09-05 Active
ARCHIBALD ROBERT MAIN GALBRAITH CALZEAT RETAIL LTD Director 1989-10-27 CURRENT 1987-06-19 Active
ARCHIBALD ROBERT MAIN GALBRAITH CALZEAT AND COMPANY LIMITED Director 1989-10-27 CURRENT 1971-02-04 Active
BRIAN WILLIAM LANG MORGAN & OATES LTD. Director 1997-12-01 CURRENT 1997-12-01 Liquidation
BRIAN WILLIAM LANG PETER MACARTHUR AND COMPANY LIMITED Director 1997-05-15 CURRENT 1997-04-21 Active
BRIAN WILLIAM LANG JOHN BELL FABRICS LIMITED Director 1989-10-27 CURRENT 1952-03-21 Active
BRIAN WILLIAM LANG CALZEAT SCOTLAND LTD Director 1989-10-27 CURRENT 1969-09-05 Active
BRIAN WILLIAM LANG CALZEAT RETAIL LTD Director 1989-10-27 CURRENT 1987-06-19 Active
BRIAN WILLIAM LANG CALZEAT AND COMPANY LIMITED Director 1989-10-27 CURRENT 1971-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD DAVID MAIN GALBRAITH
2023-08-17CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2022-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-26CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2018-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHIBALD ROBERT MAIN GALBRAITH
2016-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2015-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-19AR0115/08/15 ANNUAL RETURN FULL LIST
2014-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-18AR0115/08/14 ANNUAL RETURN FULL LIST
2013-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-02AR0115/08/13 ANNUAL RETURN FULL LIST
2012-09-10AR0115/08/12 ANNUAL RETURN FULL LIST
2012-09-10CH01Director's details changed for Archibald Robert Main Galbraith on 2012-09-10
2012-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-09-01AR0115/08/11 ANNUAL RETURN FULL LIST
2010-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-08-23AR0115/08/10 ANNUAL RETURN FULL LIST
2010-08-23CH01Director's details changed for Archibald Robert Main Galbraith on 2010-08-15
2010-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-09-02363aReturn made up to 15/08/09; full list of members
2008-08-19363aReturn made up to 15/08/08; full list of members
2008-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08
2008-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-11363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-06-14287REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 17 STATION ROAD BIGGAR ML12 6BS
2007-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-12363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2005-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-14363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2004-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-13363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2003-09-14363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-08-28363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-07288bSECRETARY RESIGNED
2002-03-07288aNEW SECRETARY APPOINTED
2002-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-09-04363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2000-08-24363sRETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
2000-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-02-21288aNEW DIRECTOR APPOINTED
1999-09-10363sRETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS
1999-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-09-14363sRETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS
1998-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-09-17363sRETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS
1996-09-19363sRETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS
1996-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1995-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-09-20363sRETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS
1995-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1994-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-09-09363sRETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS
1993-09-21363sRETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS
1993-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-01-19410(Scot)PARTIC OF MORT/CHARGE *****
1993-01-19410(Scot)PARTIC OF MORT/CHARGE *****
1992-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1992-09-09363sRETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS
1991-09-24363RETURN MADE UP TO 15/08/91; NO CHANGE OF MEMBERS
1991-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91
1991-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90
1991-02-21SRES03EXEMPTION FROM APPOINTING AUDITORS 08/02/91
1990-09-05363RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS
1989-02-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1989-02-03287REGISTERED OFFICE CHANGED ON 03/02/89 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT
1989-02-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THISTLE MILLS SCOTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THISTLE MILLS SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1993-01-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of THISTLE MILLS SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THISTLE MILLS SCOTLAND LIMITED
Trademarks
We have not found any records of THISTLE MILLS SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THISTLE MILLS SCOTLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THISTLE MILLS SCOTLAND LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THISTLE MILLS SCOTLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THISTLE MILLS SCOTLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THISTLE MILLS SCOTLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.