Background WavePink WaveYellow Wave

THE THUNDERBIRD PROJECT (SC717429)

THE THUNDERBIRD PROJECT (SC717429) is an active UK company. incorporated on 13 December 2021. with registered office in Perth. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE THUNDERBIRD PROJECT has been registered for 4 years. Current directors include DU BOULAY, James Hardinge Houssemayne, GORDON LENNOX, Charles Bernard, MACAIRE, Robert Nigel Paul.

Company Number
SC717429
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 December 2021
Age
4 years
Address
5 Whitefriars Crescent, Perth, PH2 0PA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DU BOULAY, James Hardinge Houssemayne, GORDON LENNOX, Charles Bernard, MACAIRE, Robert Nigel Paul
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE THUNDERBIRD PROJECT

THE THUNDERBIRD PROJECT is an active company incorporated on 13 December 2021 with the registered office located in Perth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE THUNDERBIRD PROJECT was registered 4 years ago.(SIC: 86900)

Status

active

Active since 4 years ago

Company No

SC717429

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

4 Years

Incorporated 13 December 2021

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

THE THUNDERBIRD PROJECT LIMITED
From: 13 December 2021To: 17 December 2021
Contact
Address

5 Whitefriars Crescent Perth, PH2 0PA,

Previous Addresses

Logie House Logiealmond Perth PH1 3SD Scotland
From: 13 December 2021To: 21 November 2023
Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Apr 23
Director Left
May 23
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DU BOULAY, James Hardinge Houssemayne

Active
College Place, LondonSW10 0QZ
Born September 1972
Director
Appointed 14 Apr 2023

GORDON LENNOX, Charles Bernard

Active
Whitefriars Crescent, PerthPH2 0PA
Born June 1970
Director
Appointed 20 Jan 2023

MACAIRE, Robert Nigel Paul

Active
Whitefriars Crescent, PerthPH2 0PA
Born February 1966
Director
Appointed 22 Jan 2023

BEALE, Michael Edwin

Resigned
Logiealmond, PerthPH1 3SD
Born April 1947
Director
Appointed 13 Dec 2021
Resigned 06 Dec 2022

BELL, Alan John Kirk

Resigned
Logiealmond, PerthPH1 3SD
Born March 1973
Director
Appointed 13 Dec 2021
Resigned 30 Nov 2022

BULLOUGH, John Louis

Resigned
Logiealmond, PerthPH1 3SD
Born April 1969
Director
Appointed 13 Dec 2021
Resigned 30 May 2023

Persons with significant control

6

3 Active
3 Ceased

Mr Charles Bernard Gordon Lennox

Active
Whitefriars Crescent, PerthPH2 0PA
Born June 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 30 May 2023

Mr Robert Nigel Paul Macaire

Active
Whitefriars Crescent, PerthPH2 0PA
Born February 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 30 May 2023

Mr James Hardinge Houssemayne Du Boulay

Active
College Place, LondonSW10 0QZ
Born September 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Apr 2023

Mr John Louis Bullough

Ceased
Whitefriars Crescent, PerthPH2 0PA
Born April 1969

Nature of Control

Significant influence or control
Notified 13 Dec 2021
Ceased 30 May 2023

Mr Michael Edwin Beale

Ceased
Logiealmond, PerthPH1 3SD
Born April 1947

Nature of Control

Significant influence or control
Notified 13 Dec 2021
Ceased 01 Dec 2022

Mr Alan John Kirk Bell

Ceased
Logiealmond, PerthPH1 3SD
Born March 1973

Nature of Control

Significant influence or control
Notified 13 Dec 2021
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

27

Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Certificate Change Of Name Company
17 December 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 December 2021
NEWINCIncorporation