THAINSTONE LEASING CO. LTD. -


Company Profile Company Filings

Overview

THAINSTONE LEASING CO. LTD. is a Private Limited Company from and has the status: Active.
THAINSTONE LEASING CO. LTD. was incorporated 28 years ago on 29/08/1995 and has the registered number: SC160052. The accounts status is SMALL and accounts are next due on 30/09/2024.

THAINSTONE LEASING CO. LTD. -

This company is listed in the following categories:
52103 - Operation of warehousing and storage facilities for land transport activities
64910 - Financial leasing

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THAINSTONE CENTRE
AB51 5XZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/08/2023 12/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK HAY GALL Aug 1967 British Director 2022-05-10 CURRENT
MR ALEXANDER IAIN FRASER Jan 1966 British Director 2023-08-08 CURRENT
NORMAN GEORGE THOW Sep 1961 British Director 2018-12-11 CURRENT
KEITH JAMES WALKER Sep 1970 British Director 2022-03-10 CURRENT
MR STUART STEPHEN Nov 1963 British Director 2016-10-04 CURRENT
MR IAN MURRAY SIM Nov 1969 British Director 2022-03-10 CURRENT
MR GRANT ROBERT WILLIAM ROGERSON Apr 1972 British Director 2014-04-25 CURRENT
MS ANNA MITCHELL Apr 1981 Scottish Director 2018-01-09 CURRENT
MR MICHAEL THOMAS MACAULAY Apr 1955 British Director 2013-09-10 CURRENT
MR ALAN HUTCHEON Nov 1962 British Director 2018-03-09 CURRENT
MR DAVID ALEXANDER SKINNER GREEN Jun 1967 British Director 2014-09-09 CURRENT
MISS JANE ALEXENA MITCHELL May 1969 British Director 2017-01-10 CURRENT
LC SECRETARIES LIMITED Corporate Secretary 2009-10-01 CURRENT
LESLEY FIONA GALE Secretary 2000-01-01 UNTIL 2009-08-11 RESIGNED
BRIAN REID British Nominee Secretary 1995-08-29 UNTIL 1995-09-11 RESIGNED
STEPHEN MABBOTT Nov 1950 British Nominee Director 1995-08-29 UNTIL 1995-08-29 RESIGNED
MR BRIAN SIDNEY PACK Nov 1945 British Director 1995-09-11 UNTIL 2009-04-30 RESIGNED
MR PETER WATSON Mar 1954 British Director 2012-10-09 UNTIL 2022-04-19 RESIGNED
MR KEITH GORDON MCCALL Apr 1960 British Director 2011-11-15 UNTIL 2013-01-31 RESIGNED
MR DAVID GRANT MACKENZIE Jan 1979 British Director 2016-10-04 UNTIL 2018-10-09 RESIGNED
MR PATRICK JOHN MACHRAY Jun 1953 British Director 2012-02-10 UNTIL 2017-08-17 RESIGNED
MR JOHN FRASER GREGOR Aug 1960 British Director 2014-04-25 UNTIL 2019-03-01 RESIGNED
MR RAYMOND DAVIDSON Jul 1944 British Director 2012-10-09 UNTIL 2013-02-13 RESIGNED
MR ALAN CHARLES CRAIG Apr 1962 British Director 2010-04-06 UNTIL 2012-02-10 RESIGNED
MR PETER JOHN CHAPMAN May 1950 British Director 2014-09-09 UNTIL 2016-08-09 RESIGNED
GRAHAM JOHN YOUNG Oct 1959 British Director 1995-09-11 UNTIL 2011-10-10 RESIGNED
RAE COLLEDGE BARTON British Secretary 1995-09-11 UNTIL 1999-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YPM 2012 LIMITED SOUTH KIRKBY Active DORMANT 46320 - Wholesale of meat and meat products
THAINSTONE EVENTS LIMITED ABERDEENSHIRE Active SMALL 56210 - Event catering activities
SCOTCH PREMIER MEAT LIMITED ABERDEENSHIRE Active DORMANT 46320 - Wholesale of meat and meat products
SWEENEY KINCAID LIMITED INVERURIE SCOTLAND Active TOTAL EXEMPTION FULL 46190 - Agents involved in the sale of a variety of goods
TASTE OF GRAMPIAN LIMITED ABERDEENSHIRE UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
HATTON WINDPOWER LIMITED EDINBURGH Dissolved... SMALL 35110 - Production of electricity
AUCHINDERRAN WIND FARM LIMITED HUNTLY Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
DFMR LIMITED TURRIFF Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
MHG CONSULTING LIMITED INVERURIE SCOTLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
GREEN GROWERS LLP TURRIFF Active TOTAL EXEMPTION FULL None Supplied
EWEBRAE RENEWABLES LLP TURRIFF Dissolved... TOTAL EXEMPTION SMALL None Supplied
CAIRNBO RENEWABLES LLP TURRIFF Dissolved... DORMANT None Supplied
AUCHINDERRAN WIND CLUSTER LLP TURRIFF Active TOTAL EXEMPTION FULL None Supplied
CRAIG GARBILL RENEWABLES LLP TURRIFF Dissolved... TOTAL EXEMPTION FULL None Supplied
BACKHILL OF CULBIRNIE LLP TURRIFF Dissolved... TOTAL EXEMPTION FULL None Supplied
CULBIRNIE PARKS RENEWABLE LLP TURRIFF Dissolved... TOTAL EXEMPTION FULL None Supplied
BRAEFOOT RENEWABLES LLP TURRIFF Dissolved... DORMANT None Supplied
COGLE MOSS RENEWABLES LLP TURRIFF Active TOTAL EXEMPTION FULL None Supplied
HERSCHA HILL RENEWABLES LLP TURRIFF Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
THAINSTONE_LEASING_CO._LT - Accounts 2022-08-30 31-12-2021 £157,446 Cash £327,474 equity
THAINSTONE_LEASING_CO._LT - Accounts 2021-09-21 31-12-2020 £251,621 Cash £305,762 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THAINSTONE EVENTS LIMITED ABERDEENSHIRE Active SMALL 56210 - Event catering activities
ABERDEEN & NORTHERN (ESTATES) LIMITED ABERDEENSHIRE Active SMALL 68310 - Real estate agencies
SCOTCH PREMIER MEAT LIMITED ABERDEENSHIRE Active DORMANT 46320 - Wholesale of meat and meat products
SWEENEY KINCAID LIMITED INVERURIE SCOTLAND Active TOTAL EXEMPTION FULL 46190 - Agents involved in the sale of a variety of goods
TASTE OF GRAMPIAN LIMITED ABERDEENSHIRE UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
MAVERSTON LLP INVERURIE Active MICRO ENTITY None Supplied