Background WavePink WaveYellow Wave

THAINSTONE HOUSE HOTEL LIMITED (SC131433)

THAINSTONE HOUSE HOTEL LIMITED (SC131433) is an active UK company. incorporated on 23 April 1991. with registered office in East Kilbride. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THAINSTONE HOUSE HOTEL LIMITED has been registered for 34 years. Current directors include FRASER, Robert Gordon, GILLIES, Hugh.

Company Number
SC131433
Status
active
Type
ltd
Incorporated
23 April 1991
Age
34 years
Address
Crutherland House And Spa, East Kilbride, G75 0QJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FRASER, Robert Gordon, GILLIES, Hugh
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAINSTONE HOUSE HOTEL LIMITED

THAINSTONE HOUSE HOTEL LIMITED is an active company incorporated on 23 April 1991 with the registered office located in East Kilbride. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THAINSTONE HOUSE HOTEL LIMITED was registered 34 years ago.(SIC: 55100)

Status

active

Active since 34 years ago

Company No

SC131433

LTD Company

Age

34 Years

Incorporated 23 April 1991

Size

N/A

Accounts

ARD: 26/9

Up to Date

3 months left

Last Filed

Made up to 26 September 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 29 September 2023 - 26 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 June 2026
Period: 27 September 2024 - 26 September 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

BONSQUARE 26 LIMITED
From: 23 April 1991To: 2 May 1991
Contact
Address

Crutherland House And Spa Strathaven Road East Kilbride, G75 0QJ,

Previous Addresses

Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX
From: 23 April 1991To: 23 October 2023
Timeline

23 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Jul 10
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Joined
Mar 17
Owner Exit
Apr 19
Director Left
Jun 19
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Oct 22
Director Left
Dec 22
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Owner Exit
Jun 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

FRASER, Robert Gordon

Active
Strathaven Road, East KilbrideG75 0QJ
Secretary
Appointed 20 Apr 2001

FRASER, Robert Gordon

Active
Strathaven Road, East KilbrideG75 0QJ
Born September 1957
Director
Appointed 19 Jan 2022

GILLIES, Hugh

Active
Strathaven Road, East KilbrideG75 0QJ
Born September 1992
Director
Appointed 20 Oct 2022

BUSBY, James George William

Resigned
4 Murchison Road,Houston, RenfrewshirePA6 7JU
Secretary
Appointed 20 Aug 1997
Resigned 01 Apr 2000

GILLESPIE, Brendan

Resigned
56 Blairbeth Road, GlasgowG73 4JQ
Secretary
Appointed 01 Apr 2000
Resigned 20 Apr 2001

IAIN SMITH & COMPANY

Resigned
18-20 Queen's Road, AberdeenAB15 4ZT
Corporate nominee secretary
Appointed 19 Nov 1993
Resigned 19 Nov 1993

IAIN SMITH AND COMPANY

Resigned
18-20 Queen's Road, AberdeenAB15 4ZT
Corporate secretary
Appointed 19 Nov 1993
Resigned 20 Aug 1997

JAMES AND GEORGE COLLIE

Resigned
1 East Craibstone Street, AberdeenAB11 6YQ
Corporate secretary
Appointed 23 Apr 1991
Resigned 19 Nov 1993

ALLISON, Glenn Fraser Whyte

Resigned
Linden Beeches, CultsAB15 9ET
Born January 1956
Director
Appointed 12 Dec 1991
Resigned 20 Aug 1997

BUSBY, James George William

Resigned
16 Fairyknowe Court, GlasgowG71 8SZ
Born October 1948
Director
Appointed 20 Aug 1997
Resigned 31 Mar 2005

CARTER, Phil

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born October 1985
Director
Appointed 07 Jan 2022
Resigned 05 Dec 2022

CHRISTIE, Scott Sommervaille

Resigned
Gospatric House, EdinburghEH30 9TT
Born December 1965
Director
Appointed 20 Apr 2001
Resigned 21 Jul 2005

FALLS, Aaron Peter

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born May 1979
Director
Appointed 19 May 2021
Resigned 07 Jan 2022

FRASER, Robert Gordon

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born September 1957
Director
Appointed 17 Feb 2006
Resigned 19 May 2021

LOVIE, Edith

Resigned
Whitestones House, HuntlyAB54 7JQ
Born October 1949
Director
Appointed 30 Apr 1991
Resigned 16 Jul 1997

LOVIE, Michael Alexander

Resigned
Whitestones House, HuntlyAB57 5JQ
Born September 1946
Director
Appointed 30 Apr 1991
Resigned 16 Jul 1997

MACDONALD, Donald John

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born February 1947
Director
Appointed 20 Aug 1997
Resigned 06 Jul 2010

MCBURNIE, Jason

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born November 1978
Director
Appointed 17 Feb 2017
Resigned 31 May 2019

MCLENNAN, Ian Fleming

Resigned
57 Gray Street, AberdeenAB1 6JD
Born June 1956
Director
Appointed 07 Nov 1991
Resigned 02 Mar 1992

MEDLEY, Peter John

Resigned
Tassachd Lodge, AboyneAB34 5NX
Born November 1953
Director
Appointed 19 Jan 1994
Resigned 21 Feb 1995

MILLER, Innes Richard

Resigned
26 Seafield Gardens, AberdeenAB1 7YB
Born November 1960
Director
Appointed 07 Nov 1991
Resigned 02 Mar 1992

MILLER, Innes Richard

Resigned
26 Seafield Gardens, AberdeenAB1 7YB
Born November 1960
Director
Appointed 23 Apr 1991
Resigned 30 Apr 1991

MILNE, Hamish

Resigned
Glenroy 105 Malcolm Road, AberdeenAB1 0XB
Born April 1949
Director
Appointed 31 Jul 1992
Resigned 20 Aug 1997

SIMPSON, George Alexander

Resigned
22 Rubislaw Den North, AberdeenAB15 4AN
Born January 1943
Director
Appointed 21 May 1991
Resigned 20 Aug 1997

SMITH, Gerard Henry

Resigned
Dallarich, GleneaglesPH3 1NG
Born August 1950
Director
Appointed 21 Jul 2005
Resigned 11 Apr 2008

SMITH, Gerard Henry

Resigned
Dallarich, GleneaglesPH3 1NG
Born August 1950
Director
Appointed 20 Aug 1997
Resigned 04 Dec 2003

Persons with significant control

3

1 Active
2 Ceased
East Kilbride, GlasgowG75 0QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2023
HalifaxHX1 2RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 May 2023
Whiteside Industrial Estate, BathgateEH48 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

222

Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 June 2025
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
15 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 December 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Micro Entity
16 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Legacy
5 June 2019
RP04CS01RP04CS01
Legacy
5 June 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
5 June 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 June 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 June 2019
RP04AR01RP04AR01
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
5 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Memorandum Articles
11 April 2014
MEM/ARTSMEM/ARTS
Resolution
11 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
25 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 March 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Sail Address Company With Old Address
13 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Account Reference Date Company Current Extended
23 September 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2010
CH03Change of Secretary Details
Move Registers To Sail Company
26 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 July 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
3 July 2009
410(Scot)410(Scot)
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
28 February 2007
353353
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
12 April 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
17 November 2005
AUDAUD
Legacy
27 October 2005
410(Scot)410(Scot)
Legacy
26 October 2005
419a(Scot)419a(Scot)
Legacy
26 October 2005
419a(Scot)419a(Scot)
Legacy
25 October 2005
155(6)a155(6)a
Auditors Resignation Company
28 July 2005
AUDAUD
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2005
AAAnnual Accounts
Legacy
27 April 2005
288cChange of Particulars
Legacy
26 April 2005
363aAnnual Return
Legacy
10 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
5 May 2004
363aAnnual Return
Legacy
5 May 2004
353353
Legacy
5 May 2004
288cChange of Particulars
Legacy
17 March 2004
288cChange of Particulars
Legacy
16 February 2004
288cChange of Particulars
Legacy
10 January 2004
155(6)a155(6)a
Auditors Resignation Company
17 December 2003
AUDAUD
Legacy
11 December 2003
288bResignation of Director or Secretary
Auditors Resignation Company
7 November 2003
AUDAUD
Legacy
16 September 2003
419a(Scot)419a(Scot)
Legacy
16 September 2003
419a(Scot)419a(Scot)
Legacy
16 September 2003
419a(Scot)419a(Scot)
Legacy
16 September 2003
419a(Scot)419a(Scot)
Legacy
16 September 2003
419a(Scot)419a(Scot)
Legacy
11 September 2003
410(Scot)410(Scot)
Legacy
5 September 2003
410(Scot)410(Scot)
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
23 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
5 June 2001
410(Scot)410(Scot)
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
410(Scot)410(Scot)
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1999
AAAnnual Accounts
Legacy
8 May 1998
410(Scot)410(Scot)
Legacy
8 May 1998
155(6)a155(6)a
Legacy
24 April 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
419a(Scot)419a(Scot)
Legacy
22 April 1998
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
23 September 1997
225Change of Accounting Reference Date
Legacy
11 September 1997
287Change of Registered Office
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
419a(Scot)419a(Scot)
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Legacy
19 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Memorandum Articles
6 September 1995
MEM/ARTSMEM/ARTS
Resolution
6 September 1995
RESOLUTIONSResolutions
Resolution
6 September 1995
RESOLUTIONSResolutions
Resolution
6 September 1995
RESOLUTIONSResolutions
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Legacy
25 April 1995
363sAnnual Return (shuttle)
Legacy
6 March 1995
288288
Accounts With Accounts Type Full
13 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 June 1994
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
7 April 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
6 April 1994
466(Scot)466(Scot)
Legacy
8 February 1994
288288
Accounts With Accounts Type Small
18 January 1994
AAAnnual Accounts
Legacy
13 January 1994
287Change of Registered Office
Legacy
13 January 1994
288288
Legacy
9 December 1993
287Change of Registered Office
Legacy
9 December 1993
288288
Legacy
22 September 1993
88(2)R88(2)R
Legacy
27 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1993
AAAnnual Accounts
Legacy
29 January 1993
419a(Scot)419a(Scot)
Legacy
7 December 1992
410(Scot)410(Scot)
Legacy
19 August 1992
288288
Legacy
17 August 1992
410(Scot)410(Scot)
Legacy
7 August 1992
410(Scot)410(Scot)
Legacy
20 July 1992
410(Scot)410(Scot)
Legacy
28 April 1992
363sAnnual Return (shuttle)
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
29 January 1992
410(Scot)410(Scot)
Legacy
17 December 1991
410(Scot)410(Scot)
Memorandum Articles
17 December 1991
MEM/ARTSMEM/ARTS
Legacy
17 December 1991
288288
Legacy
17 December 1991
88(2)Return of Allotment of Shares
Memorandum Articles
17 December 1991
MEM/ARTSMEM/ARTS
Resolution
17 December 1991
RESOLUTIONSResolutions
Resolution
17 December 1991
RESOLUTIONSResolutions
Resolution
17 December 1991
RESOLUTIONSResolutions
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Legacy
5 June 1991
288288
Legacy
5 June 1991
288288
Resolution
5 June 1991
RESOLUTIONSResolutions
Resolution
5 June 1991
RESOLUTIONSResolutions
Resolution
5 June 1991
RESOLUTIONSResolutions
Resolution
5 June 1991
RESOLUTIONSResolutions
Legacy
5 June 1991
123Notice of Increase in Nominal Capital
Legacy
5 June 1991
288288
Certificate Change Of Name Company
1 May 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 May 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 April 1991
NEWINCIncorporation