Background WavePink WaveYellow Wave

THISTLESTONE LIMITED (SC499797)

THISTLESTONE LIMITED (SC499797) is an active UK company. incorporated on 6 March 2015. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THISTLESTONE LIMITED has been registered for 11 years. Current directors include BONE, Graeme Morrison, OAG, Stuart Charles.

Company Number
SC499797
Status
active
Type
ltd
Incorporated
6 March 2015
Age
11 years
Address
12 Rubislaw Terrace Lane, Aberdeen, AB10 1XF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BONE, Graeme Morrison, OAG, Stuart Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THISTLESTONE LIMITED

THISTLESTONE LIMITED is an active company incorporated on 6 March 2015 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THISTLESTONE LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

SC499797

LTD Company

Age

11 Years

Incorporated 6 March 2015

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

12 Rubislaw Terrace Lane Aberdeen, AB10 1XF,

Previous Addresses

4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom
From: 6 March 2015To: 13 May 2015
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Left
May 15
Director Joined
May 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Apr 21
Owner Exit
Dec 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 26 Aug 2015

BONE, Graeme Morrison

Active
12 Rubislaw Terrace Lane, AberdeenAB10 1XF
Born September 1969
Director
Appointed 13 May 2015

OAG, Stuart Charles

Active
Rubislaw Terrace Lane, AberdeenAB10 1XF
Born December 1972
Director
Appointed 28 Sept 2016

JORDAN NOMINEES (SCOTLAND) LIMITED

Resigned
115 George Street, EdinburghEH2 4JN
Corporate secretary
Appointed 06 Mar 2015
Resigned 13 May 2015

DOHERTY, Paul Francis

Resigned
Rubislaw Terrace Lane, AberdeenAB10 1XF
Born May 1961
Director
Appointed 28 Sept 2016
Resigned 31 Mar 2021

HOWELL-BOWLEY, Karen Elizabeth

Resigned
BristolBS1 6JS
Born January 1966
Director
Appointed 06 Mar 2015
Resigned 13 May 2015

Persons with significant control

2

1 Active
1 Ceased
12 Rubislaw Terrace Lane, AberdeenAB10 1XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2025
Rubislaw Terrace Lane, AberdeenAB10 1XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
6 October 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Incorporation Company
6 March 2015
NEWINCIncorporation