Background WavePink WaveYellow Wave

THISTLE NETWORKS LTD (SC386994)

THISTLE NETWORKS LTD (SC386994) is an active UK company. incorporated on 13 October 2010. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in other telecommunications activities. THISTLE NETWORKS LTD has been registered for 15 years. Current directors include HAUGHEY, William, Lord, MCLAFFERTY, Yvonne.

Company Number
SC386994
Status
active
Type
ltd
Incorporated
13 October 2010
Age
15 years
Address
7 East Kilbride Road, Glasgow, G73 5EA
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HAUGHEY, William, Lord, MCLAFFERTY, Yvonne
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THISTLE NETWORKS LTD

THISTLE NETWORKS LTD is an active company incorporated on 13 October 2010 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. THISTLE NETWORKS LTD was registered 15 years ago.(SIC: 61900)

Status

active

Active since 15 years ago

Company No

SC386994

LTD Company

Age

15 Years

Incorporated 13 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

7 East Kilbride Road Glasgow, G73 5EA,

Previous Addresses

7 East Kilbride Road East Kilbride Road Glasgow South Lanarkshire G73 5EA Scotland
From: 20 January 2025To: 20 January 2025
8 South Caldeen Road Coatbridge ML5 4EG Scotland
From: 1 March 2019To: 20 January 2025
Suite 5 Arca Business Centre 8 South Caldeen Road Coatbridge
From: 2 November 2015To: 1 March 2019
C/O Yvonne Lindsay Suite 10/12 Arca Business Centre 8 South Caldeen Road Coatbridge Lanarkshire ML5 4EG
From: 14 November 2011To: 2 November 2015
27 East Stewart Street Coatbridge Lanarkshire ML5 3RJ Scotland
From: 18 October 2010To: 14 November 2011
17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland
From: 13 October 2010To: 18 October 2010
78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
From: 13 October 2010To: 13 October 2010
Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Oct 10
Director Left
Oct 10
Company Founded
Oct 10
Director Joined
Oct 10
Funding Round
Nov 22
Funding Round
Mar 25
Director Joined
Mar 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HAUGHEY, William, Lord

Active
East Kilbride Road, GlasgowG73 5EA
Born July 1956
Director
Appointed 17 Mar 2025

MCLAFFERTY, Yvonne

Active
East Kilbride Road, GlasgowG73 5EA
Born April 1983
Director
Appointed 18 Oct 2010

COSEC LIMITED

Resigned
Montgomery Street, EdinburghEH7 5JA
Corporate secretary
Appointed 13 Oct 2010
Resigned 13 Oct 2010

MCMEEKIN, James Stuart

Resigned
Montgomery Street, EdinburghEH7 5JA
Born June 1967
Director
Appointed 13 Oct 2010
Resigned 13 Oct 2010

COSEC LIMITED

Resigned
Montgomery Street, EdinburghEH7 5JA
Corporate director
Appointed 13 Oct 2010
Resigned 13 Oct 2010

Persons with significant control

2

Rutherglen Road, GlasgowG73 1SX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2025

Miss Yvonne Mclafferty

Active
South Caldeen Road, CoatbridgeML5 4EG
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 October 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 March 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 March 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 March 2025
MAMA
Resolution
18 March 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 March 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 March 2025
PSC04Change of PSC Details
Capital Allotment Shares
17 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
23 November 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 November 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
23 November 2022
RESOLUTIONSResolutions
Memorandum Articles
23 November 2022
MAMA
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Incorporation Company
13 October 2010
NEWINCIncorporation