Background WavePink WaveYellow Wave

THAINSTONE EVENTS LIMITED (SC098344)

THAINSTONE EVENTS LIMITED (SC098344) is an active UK company. incorporated on 10 April 1986. with registered office in Aberdeenshire. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. THAINSTONE EVENTS LIMITED has been registered for 39 years. Current directors include FRASER, Alexander Iain, GALL, Mark Hay, HUTCHEON, Alan Dickie and 8 others.

Company Number
SC098344
Status
active
Type
ltd
Incorporated
10 April 1986
Age
39 years
Address
Thainstone Centre, Aberdeenshire, AB51 5XZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
FRASER, Alexander Iain, GALL, Mark Hay, HUTCHEON, Alan Dickie, MACAULAY, Michael Thomas, MITCHELL, Anna, MITCHELL, Jane Alexena, ROGERSON, Grant Robert William, SIM, Ian Murray, STEPHEN, Stuart, THOW, Norman George, WALKER, Keith James
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAINSTONE EVENTS LIMITED

THAINSTONE EVENTS LIMITED is an active company incorporated on 10 April 1986 with the registered office located in Aberdeenshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. THAINSTONE EVENTS LIMITED was registered 39 years ago.(SIC: 56210)

Status

active

Active since 39 years ago

Company No

SC098344

LTD Company

Age

39 Years

Incorporated 10 April 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

HIGHLAND CUISINE LIMITED
From: 24 March 1999To: 1 April 2016
DELICIOUS FAYRE LIMITED
From: 15 July 1986To: 24 March 1999
BERNBEAM LIMITED
From: 10 April 1986To: 15 July 1986
Contact
Address

Thainstone Centre Inverurie Aberdeenshire, AB51 5XZ,

Timeline

42 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Jun 10
Director Left
Oct 10
Director Joined
Jul 11
Director Left
Nov 11
Director Left
Feb 12
Director Joined
Apr 12
Director Left
Sept 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Sept 13
Loan Secured
Dec 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Aug 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Mar 18
Director Left
Oct 18
Loan Secured
Oct 18
Director Joined
Dec 18
Director Left
Mar 19
Loan Cleared
May 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
May 22
Director Left
Sept 22
Director Left
Dec 22
Director Joined
Aug 23
Director Left
Apr 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

LC SECRETARIES LIMITED

Active
Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 01 Oct 2009

FRASER, Alexander Iain

Active
Inverurie, AberdeenshireAB51 5XZ
Born January 1966
Director
Appointed 08 Aug 2023

GALL, Mark Hay

Active
Inverurie, AberdeenshireAB51 5XZ
Born August 1967
Director
Appointed 10 May 2022

HUTCHEON, Alan Dickie

Active
InverurieAB51 5XZ
Born November 1962
Director
Appointed 09 Mar 2018

MACAULAY, Michael Thomas

Active
Kinellar, AberdeenAB21 0TT
Born April 1955
Director
Appointed 10 Sept 2013

MITCHELL, Anna

Active
Inverurie, AberdeenshireAB51 5XZ
Born April 1981
Director
Appointed 09 Jan 2018

MITCHELL, Jane Alexena

Active
Inverurie, AberdeenshireAB51 5XZ
Born May 1969
Director
Appointed 10 Jan 2017

ROGERSON, Grant Robert William

Active
Inverurie, AberdeenshireAB51 5XZ
Born April 1972
Director
Appointed 25 Apr 2014

SIM, Ian Murray

Active
Inverurie, AberdeenshireAB51 5XZ
Born November 1969
Director
Appointed 10 Mar 2022

STEPHEN, Stuart

Active
Inverurie, AberdeenshireAB51 5XZ
Born November 1963
Director
Appointed 04 Oct 2016

THOW, Norman George

Active
Inverurie, AberdeenshireAB51 5XZ
Born September 1961
Director
Appointed 11 Dec 2018

WALKER, Keith James

Active
Inverurie, AberdeenshireAB51 5XZ
Born September 1970
Director
Appointed 10 Mar 2022

BARTON, Rae Colledge

Resigned
Alltdinnie, AboyneAB34 5ES
Secretary
Appointed 01 Jan 1995
Resigned 31 Dec 1999

GALE, Lesley Fiona

Resigned
Newseat Of Culsalmond, Fisherford, InverurieAB51 8YQ
Secretary
Appointed 01 Jan 2000
Resigned 11 Aug 2009

GIBB, Alastair Crofts

Resigned
252 Union Street, AberdeenAB1 1TN
Secretary
Appointed N/A
Resigned 21 Mar 1991

TULLOCH, Helen Jane

Resigned
12 Elm Place, AberdeenAB2 3SU
Secretary
Appointed 21 Mar 1991
Resigned 23 Jul 1992

CLARK & WALLACE SOLICITORS

Resigned
12-16 Albyn Place, AberdeenAB10 1PS
Corporate secretary
Appointed 23 Jul 1992
Resigned 30 Sept 1992

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed 30 Sept 1992
Resigned 31 Dec 1994

BROWN, David

Resigned
Burnside Of Dipple, FochabersIV32 7QA
Born September 1943
Director
Appointed 25 Jan 1999
Resigned 08 Apr 2014

CHAPMAN, Peter John

Resigned
Strichen, FraserburghAB43 6RQ
Born May 1950
Director
Appointed 09 Sept 2014
Resigned 09 Aug 2016

COWE, Dennis Sherriffs

Resigned
Aldersyde, HuntlyAB54 8BW
Born July 1936
Director
Appointed 25 Jan 1999
Resigned 20 Sept 2004

CRAIG, Alan Charles

Resigned
Saltpans, DunfermlineKY11 3EB
Born April 1962
Director
Appointed 06 Apr 2010
Resigned 10 Feb 2012

CRUICKSHANK, James Strachan

Resigned
Westerton Of Folla, InverurieAB51 5BQ
Born October 1951
Director
Appointed 05 Nov 2007
Resigned 08 Nov 2016

DAVIDSON, Raymond

Resigned
Newburgh, EllonAB41 6AQ
Born July 1944
Director
Appointed 09 Oct 2012
Resigned 13 Feb 2013

DON, John Alexander Campbell, Justice Of The Peace (Jp)

Resigned
Freefield Farm, InschAB52 6SY
Born August 1940
Director
Appointed 25 Jan 1999
Resigned 19 Sept 2007

DUNLOP, John Paterson

Resigned
50 Braeside Terrace, AberdeenAB1 7TT
Born July 1911
Director
Appointed N/A
Resigned 20 Mar 1992

FARQUHARSON, John Innes

Resigned
Inverurie, AberdeenshireAB51 5XZ
Born February 1957
Director
Appointed 06 Oct 2008
Resigned 14 Oct 2017

FOWLIE, John Douglas

Resigned
Millhill, PeterheadAB42 5BJ
Born December 1960
Director
Appointed 01 Oct 2003
Resigned 11 Sept 2012

GORDON, John William

Resigned
Wellheads, HuntlyAB54 4UX
Born August 1963
Director
Appointed 25 Sept 2006
Resigned 08 Aug 2015

GREEN, David Alexander Skinner

Resigned
TurriffAB53 8BT
Born June 1967
Director
Appointed 09 Sept 2014
Resigned 15 Apr 2025

GREGOR, John Fraser

Resigned
Inverurie, AberdeenshireAB51 5XZ
Born August 1960
Director
Appointed 25 Apr 2014
Resigned 01 Mar 2019

JOHNSTON, Thomas Charles

Resigned
Drumblade, HuntlyAB54 6BJ
Born June 1957
Director
Appointed 14 Dec 2010
Resigned 19 Apr 2022

MACGREGOR, Charles

Resigned
11 Queen Margaret Close, EdinburghEH10 7EE
Born February 1938
Director
Appointed 06 Oct 1992
Resigned 03 Jan 1994

MACHRAY, Patrick John

Resigned
Inverurie, AberdeenshireAB51 5XZ
Born June 1953
Director
Appointed 01 Sept 2009
Resigned 17 Aug 2017

MACKENZIE, David Grant

Resigned
Inverurie, AberdeenshireAB51 5XZ
Born January 1979
Director
Appointed 04 Oct 2016
Resigned 09 Oct 2018
Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
3 November 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
2 November 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Accounts With Accounts Type Small
14 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Certificate Change Of Name Company
1 April 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Accounts With Accounts Type Small
12 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Accounts With Accounts Type Small
26 April 2013
AAAnnual Accounts
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Accounts With Accounts Type Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Small
21 October 2010
AAAnnual Accounts
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Appoint Corporate Secretary Company With Name
16 October 2009
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2009
AAAnnual Accounts
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Legacy
11 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 September 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
20 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 October 2007
AAAnnual Accounts
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
363aAnnual Return
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 May 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2005
AAAnnual Accounts
Legacy
23 January 2005
363sAnnual Return (shuttle)
Legacy
4 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 April 2004
AAAnnual Accounts
Legacy
22 January 2004
288cChange of Particulars
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 April 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 April 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 April 1999
AAAnnual Accounts
Certificate Change Of Name Company
23 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 1999
288cChange of Particulars
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
19 September 1996
288288
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Legacy
15 January 1995
288288
Legacy
15 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
27 April 1994
AAAnnual Accounts
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Legacy
13 January 1994
363x363x
Accounts With Accounts Type Small
6 May 1993
AAAnnual Accounts
Legacy
6 April 1993
419a(Scot)419a(Scot)
Auditors Resignation Company
8 March 1993
AUDAUD
Legacy
5 March 1993
288288
Accounts With Accounts Type Small
31 January 1993
AAAnnual Accounts
Legacy
21 January 1993
363x363x
Legacy
14 December 1992
288288
Legacy
2 November 1992
288288
Legacy
26 October 1992
288288
Legacy
7 October 1992
288288
Legacy
7 October 1992
225(2)225(2)
Legacy
7 October 1992
287Change of Registered Office
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
15 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
26 June 1991
363363
Legacy
6 June 1991
88(2)R88(2)R
Legacy
4 June 1991
288288
Legacy
4 June 1991
287Change of Registered Office
Legacy
7 April 1991
288288
Legacy
10 May 1990
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
9 April 1990
363363
Legacy
25 August 1989
288288
Legacy
25 August 1989
363363
Accounts With Accounts Type Full
25 August 1989
AAAnnual Accounts
Memorandum Articles
3 February 1989
MEM/ARTSMEM/ARTS
Legacy
20 January 1989
410(Scot)410(Scot)
Legacy
14 July 1988
288288
Legacy
11 July 1988
363363
Accounts With Accounts Type Full
22 June 1988
AAAnnual Accounts
Legacy
15 June 1988
287Change of Registered Office
Legacy
29 July 1987
410(Scot)410(Scot)
Miscellaneous
29 May 1987
MISCMISC
Miscellaneous
29 May 1987
MISCMISC
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
15 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1986
287Change of Registered Office
Legacy
20 June 1986
288288
Miscellaneous
10 April 1986
MISCMISC