Background WavePink WaveYellow Wave

WOOLLY THISTLE LIMITED (SC481107)

WOOLLY THISTLE LIMITED (SC481107) is an active UK company. incorporated on 30 June 2014. with registered office in Greenock. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. WOOLLY THISTLE LIMITED has been registered for 11 years. Current directors include MYNARD, Oliver David.

Company Number
SC481107
Status
active
Type
ltd
Incorporated
30 June 2014
Age
11 years
Address
19 Gateside Gardens, Greenock, PA16 7DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
MYNARD, Oliver David
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOLLY THISTLE LIMITED

WOOLLY THISTLE LIMITED is an active company incorporated on 30 June 2014 with the registered office located in Greenock. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. WOOLLY THISTLE LIMITED was registered 11 years ago.(SIC: 77390)

Status

active

Active since 11 years ago

Company No

SC481107

LTD Company

Age

11 Years

Incorporated 30 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

ENSCO 455 LIMITED
From: 30 June 2014To: 19 August 2014
Contact
Address

19 Gateside Gardens Greenock, PA16 7DQ,

Previous Addresses

14 Midlothian Drive Glasgow G41 3RA Scotland
From: 1 December 2022To: 18 July 2023
8 Corrennie Drive Edinburgh Lothian EH10 6EQ
From: 14 August 2014To: 1 December 2022
Exchange Tower 19 Canning Street Edinburgh EH3 8EH
From: 30 June 2014To: 14 August 2014
Timeline

7 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Owner Exit
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MYNARD, Oliver David

Active
Chapel Allerton, LeedsLS17 5PQ
Born April 1987
Director
Appointed 30 Nov 2022

HBJG SECRETARIAL LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 30 Jun 2014
Resigned 06 Aug 2014

LEY, Andrew Charles

Resigned
19 Canning Street, EdinburghEH3 8EH
Born July 1975
Director
Appointed 30 Jun 2014
Resigned 06 Aug 2014

SCOTT, Lisa

Resigned
Midlothian Drive, GlasgowG41 3RA
Born February 1969
Director
Appointed 06 Aug 2014
Resigned 30 Nov 2022

HBJG LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate director
Appointed 30 Jun 2014
Resigned 06 Aug 2014

Persons with significant control

2

1 Active
1 Ceased
Garforth, LeedsLS25 2GH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2022

Mrs Lisa Scott

Ceased
Corrennie Drive, EdinburghEH10 6EQ
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
2 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
19 July 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
19 August 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 August 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Incorporation Company
30 June 2014
NEWINCIncorporation