Background WavePink WaveYellow Wave

PRICKLY THISTLE SCOTLAND LIMITED (SC433129)

PRICKLY THISTLE SCOTLAND LIMITED (SC433129) is an active UK company. incorporated on 21 September 2012. with registered office in Dingwall. The company operates in the Manufacturing sector, engaged in unknown sic code (13200) and 1 other business activities. PRICKLY THISTLE SCOTLAND LIMITED has been registered for 13 years. Current directors include CAMPBELL, Clare Isobel.

Company Number
SC433129
Status
active
Type
ltd
Incorporated
21 September 2012
Age
13 years
Address
Easter Drumdyre, Dingwall, IV7 8JU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13200)
Directors
CAMPBELL, Clare Isobel
SIC Codes
13200, 14190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRICKLY THISTLE SCOTLAND LIMITED

PRICKLY THISTLE SCOTLAND LIMITED is an active company incorporated on 21 September 2012 with the registered office located in Dingwall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13200) and 1 other business activity. PRICKLY THISTLE SCOTLAND LIMITED was registered 13 years ago.(SIC: 13200, 14190)

Status

active

Active since 13 years ago

Company No

SC433129

LTD Company

Age

13 Years

Incorporated 21 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 30 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Easter Drumdyre Culbokie Dingwall, IV7 8JU,

Previous Addresses

Caplich House Caplich Alness IV17 0XU
From: 21 September 2012To: 31 October 2015
Timeline

9 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Feb 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Feb 18
Loan Secured
Jun 21
Director Left
Jun 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CAMPBELL, Clare Isobel

Active
Culbokie, DingwallIV7 8JU
Secretary
Appointed 21 Sept 2012

CAMPBELL, Clare Isobel

Active
Culbokie, DingwallIV7 8JU
Born June 1978
Director
Appointed 21 Sept 2012

BAIKIE, John George

Resigned
Culbokie, DingwallIV7 8JU
Born October 1970
Director
Appointed 01 Feb 2016
Resigned 01 Dec 2016

CAMPBELL, Gary Iain

Resigned
Culbokie, DingwallIV7 8JU
Born March 1965
Director
Appointed 12 Feb 2018
Resigned 01 Jun 2023

MUNRO, Brian Kenneth

Resigned
Caplich, AlnessIV17 0XU
Born July 1967
Director
Appointed 21 Sept 2012
Resigned 30 Sept 2015

MUNRO, Pauline

Resigned
Caplich, AlnessIV17 0XU
Born August 1969
Director
Appointed 21 Sept 2012
Resigned 30 Sept 2015

Persons with significant control

1

Mrs Clare Isobel Campbell

Active
Culbokie, DingwallIV7 8JU
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Gazette Filings Brought Up To Date
3 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Statement Of Companys Objects
18 November 2021
CC04CC04
Memorandum Articles
18 November 2021
MAMA
Resolution
18 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Termination Director Company With Name Termination Date
31 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Person Secretary Company With Change Date
20 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Dormant
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Incorporation Company
21 September 2012
NEWINCIncorporation