Background WavePink WaveYellow Wave

THISTLE AVIATION SERVICES LIMITED (SC262441)

THISTLE AVIATION SERVICES LIMITED (SC262441) is an active UK company. incorporated on 26 January 2004. with registered office in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THISTLE AVIATION SERVICES LIMITED has been registered for 22 years. Current directors include BANKS, Anthony Roiall, FRASER, Caroline Gillian.

Company Number
SC262441
Status
active
Type
ltd
Incorporated
26 January 2004
Age
22 years
Address
Mercury Way, Dundee, DD2 1UH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BANKS, Anthony Roiall, FRASER, Caroline Gillian
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THISTLE AVIATION SERVICES LIMITED

THISTLE AVIATION SERVICES LIMITED is an active company incorporated on 26 January 2004 with the registered office located in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THISTLE AVIATION SERVICES LIMITED was registered 22 years ago.(SIC: 74909)

Status

active

Active since 22 years ago

Company No

SC262441

LTD Company

Age

22 Years

Incorporated 26 January 2004

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 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Mercury Way Riverside Drive Dundee, DD2 1UH,

Previous Addresses

Thistle House Cartmore Industrial Estate Lochgelly Fife KY5 8LL
From: 26 January 2004To: 26 January 2011
Timeline

11 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Jul 10
Director Left
Jul 10
Director Left
Nov 16
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Director Joined
Mar 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BANKS, Anthony Roiall

Active
Riverside Drive, DundeeDD2 1UH
Born October 1961
Director
Appointed 14 Dec 2021

FRASER, Caroline Gillian

Active
9 Luna Place, DundeeDD2 1TY
Born October 1976
Director
Appointed 09 Mar 2026

GARMORY, Robert Milligan

Resigned
Balderran, AuchterderranKY5 0NE
Secretary
Appointed 26 Jan 2004
Resigned 07 Jul 2010

WATT, James Alistair

Resigned
Riverside Drive, DundeeDD2 1UH
Secretary
Appointed 02 Jul 2010
Resigned 14 Dec 2021

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 26 Jan 2004
Resigned 26 Jan 2004

GARMORY, Robert Milligan

Resigned
Balderran, AuchterderranKY5 0NE
Born March 1954
Director
Appointed 26 Jan 2004
Resigned 07 Jul 2010

HEPBURN, Janice June

Resigned
40 Braemar Gardens, GlenrothesKY6 2RF
Born June 1957
Director
Appointed 26 Jan 2004
Resigned 07 Jul 2010

PURVIS, Robert

Resigned
8 Springfield Road, KinrossKY13 7BA
Born July 1948
Director
Appointed 26 Jan 2004
Resigned 28 Oct 2016

WATT, James Alistair

Resigned
Linmar, 31 Stirling Road, LarbertFK5 4NE
Born May 1956
Director
Appointed 26 Jan 2004
Resigned 14 Dec 2021

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 26 Jan 2004
Resigned 26 Jan 2004

Persons with significant control

4

1 Active
3 Ceased
9 Luna Place, DundeeDD2 1TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Dec 2021

Mrs Kathleen May Watt

Ceased
TayportDD6 9AT
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Sept 2016
Ceased 14 Dec 2021

Mr James Watt

Ceased
TayportDD6 9AT
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Dec 2021

Mr Robert Purvis

Ceased
KinrossKY13 8BA
Born July 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

76

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
11 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Secretary Company With Name
13 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Legacy
30 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2005
AAAnnual Accounts
Legacy
22 March 2005
88(2)R88(2)R
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
17 November 2004
88(2)R88(2)R
Legacy
11 November 2004
225Change of Accounting Reference Date
Legacy
17 June 2004
410(Scot)410(Scot)
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Resolution
27 January 2004
RESOLUTIONSResolutions
Resolution
27 January 2004
RESOLUTIONSResolutions
Resolution
27 January 2004
RESOLUTIONSResolutions
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Incorporation Company
26 January 2004
NEWINCIncorporation