Thistle Design (m M C) Limited LOANHEAD


Founded in 1996, Thistle Design (m M C), classified under reg no. SC166769 is an active company. Currently registered at Borthwick View EH20 9QH, Loanhead the company has been in the business for twenty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Joe S., Ross S.. Of them, Ross S. has been with the company the longest, being appointed on 6 December 2022 and Joe S. has been with the company for the least time - from 22 May 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Thistle Design (m M C) Limited Address / Contact

Office Address Borthwick View
Office Address2 Pentland Industrial Estate
Town Loanhead
Post code EH20 9QH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC166769
Date of Incorporation Wed, 3rd Jul 1996
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Joe S.

Position: Director

Appointed: 22 May 2023

Ross S.

Position: Director

Appointed: 06 December 2022

Eric Y.

Position: Director

Appointed: 17 August 2021

Resigned: 22 May 2023

Kevin P.

Position: Director

Appointed: 17 August 2021

Resigned: 06 December 2022

William H.

Position: Secretary

Appointed: 09 November 2018

Resigned: 17 August 2021

David R.

Position: Director

Appointed: 09 November 2018

Resigned: 17 August 2021

Stephen B.

Position: Director

Appointed: 09 November 2018

Resigned: 17 August 2021

William H.

Position: Director

Appointed: 09 November 2018

Resigned: 17 August 2021

First Scottish International Services Limited

Position: Nominee Director

Appointed: 03 July 1996

Resigned: 03 July 1996

Ronald L.

Position: Director

Appointed: 03 July 1996

Resigned: 09 November 2018

Robert F.

Position: Secretary

Appointed: 03 July 1996

Resigned: 09 November 2018

First Scottish Secretaries Limited

Position: Nominee Secretary

Appointed: 03 July 1996

Resigned: 03 July 1996

Robert F.

Position: Director

Appointed: 03 July 1996

Resigned: 09 November 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we established, there is Rajeev A. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Jfl Equity Investors Iv, Llp that entered Wilmington, United States as the official address. This PSC has a legal form of "a limited partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Robert F., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Rajeev A.

Notified on 17 August 2021
Nature of control: significiant influence or control

Jfl Equity Investors Iv, Llp

Corporation Trust Center 1209 Orange Street, Wilmington, New Castle County, Delaware, 19801, United States

Legal authority Delaware
Legal form Limited Partnership
Country registered Delaware
Place registered N/A
Registration number N/A
Notified on 9 November 2018
Ceased on 19 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert F.

Notified on 6 April 2016
Ceased on 9 November 2018
Nature of control: 25-50% shares

Ronald L.

Notified on 6 April 2016
Ceased on 9 November 2018
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2019
filed on: 5th, August 2020
Free Download (12 pages)

Company search

Advertisements