Thainstone Events Limited ABERDEENSHIRE


Thainstone Events started in year 1986 as Private Limited Company with registration number SC098344. The Thainstone Events company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Aberdeenshire at Thainstone Centre. Postal code: AB51 5XZ. Since 2016-04-01 Thainstone Events Limited is no longer carrying the name Highland Cuisine.

The company has 12 directors, namely Alexander F., Mark G. and Keith W. and others. Of them, Michael M. has been with the company the longest, being appointed on 10 September 2013 and Alexander F. has been with the company for the least time - from 8 August 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thainstone Events Limited Address / Contact

Office Address Thainstone Centre
Office Address2 Inverurie
Town Aberdeenshire
Post code AB51 5XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC098344
Date of Incorporation Thu, 10th Apr 1986
Industry Event catering activities
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alexander F.

Position: Director

Appointed: 08 August 2023

Mark G.

Position: Director

Appointed: 10 May 2022

Keith W.

Position: Director

Appointed: 10 March 2022

Ian S.

Position: Director

Appointed: 10 March 2022

Norman T.

Position: Director

Appointed: 11 December 2018

Alan H.

Position: Director

Appointed: 09 March 2018

Anna M.

Position: Director

Appointed: 09 January 2018

Jane M.

Position: Director

Appointed: 10 January 2017

Stuart S.

Position: Director

Appointed: 04 October 2016

David G.

Position: Director

Appointed: 09 September 2014

Grant R.

Position: Director

Appointed: 25 April 2014

Michael M.

Position: Director

Appointed: 10 September 2013

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2009

David M.

Position: Director

Appointed: 04 October 2016

Resigned: 09 October 2018

Peter C.

Position: Director

Appointed: 09 September 2014

Resigned: 09 August 2016

John G.

Position: Director

Appointed: 25 April 2014

Resigned: 01 March 2019

Raymond D.

Position: Director

Appointed: 09 October 2012

Resigned: 13 February 2013

Peter W.

Position: Director

Appointed: 09 October 2012

Resigned: 19 April 2022

Keith M.

Position: Director

Appointed: 15 November 2011

Resigned: 31 January 2013

Thomas J.

Position: Director

Appointed: 14 December 2010

Resigned: 19 April 2022

Alan C.

Position: Director

Appointed: 06 April 2010

Resigned: 10 February 2012

Patrick M.

Position: Director

Appointed: 01 September 2009

Resigned: 17 August 2017

John F.

Position: Director

Appointed: 06 October 2008

Resigned: 14 October 2017

James C.

Position: Director

Appointed: 05 November 2007

Resigned: 08 November 2016

John G.

Position: Director

Appointed: 25 September 2006

Resigned: 08 August 2015

John F.

Position: Director

Appointed: 01 October 2003

Resigned: 11 September 2012

William M.

Position: Director

Appointed: 12 August 2002

Resigned: 13 September 2011

Lesley G.

Position: Secretary

Appointed: 01 January 2000

Resigned: 11 August 2009

Kenneth M.

Position: Director

Appointed: 25 January 1999

Resigned: 25 September 2006

John D.

Position: Director

Appointed: 25 January 1999

Resigned: 19 September 2007

William P.

Position: Director

Appointed: 25 January 1999

Resigned: 01 October 2003

David B.

Position: Director

Appointed: 25 January 1999

Resigned: 08 April 2014

Dennis C.

Position: Director

Appointed: 25 January 1999

Resigned: 20 September 2004

Colin M.

Position: Director

Appointed: 25 January 1999

Resigned: 07 September 2010

John M.

Position: Director

Appointed: 25 January 1999

Resigned: 14 April 2015

Neil W.

Position: Director

Appointed: 25 January 1999

Resigned: 07 April 2009

Bruce M.

Position: Director

Appointed: 25 January 1999

Resigned: 12 August 2002

Rae B.

Position: Secretary

Appointed: 01 January 1995

Resigned: 31 December 1999

Alexander W.

Position: Director

Appointed: 08 February 1993

Resigned: 13 September 1996

George R.

Position: Director

Appointed: 20 November 1992

Resigned: 08 September 1999

Brian P.

Position: Director

Appointed: 06 October 1992

Resigned: 30 April 2009

Charles M.

Position: Director

Appointed: 06 October 1992

Resigned: 03 January 1994

Ledingham Chalmers

Position: Corporate Nominee Secretary

Appointed: 30 September 1992

Resigned: 31 December 1994

Raeburn Christie Clark & Wallace

Position: Corporate Secretary

Appointed: 23 July 1992

Resigned: 30 September 1992

Helen T.

Position: Secretary

Appointed: 21 March 1991

Resigned: 23 July 1992

John D.

Position: Director

Appointed: 31 December 1988

Resigned: 20 March 1992

Alastair G.

Position: Secretary

Appointed: 31 December 1988

Resigned: 21 March 1991

Helen T.

Position: Director

Appointed: 31 December 1988

Resigned: 28 January 1994

Company previous names

Highland Cuisine April 1, 2016
Delicious Fayre March 24, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand251 57070 96488 763
Current Assets367 768169 295185 582
Debtors87 99582 87177 724
Other Debtors20 7889 32412 098
Property Plant Equipment63 70043 25626 777
Total Inventories28 20315 46019 095
Other
Accumulated Depreciation Impairment Property Plant Equipment566 806587 543592 330
Additions Other Than Through Business Combinations Property Plant Equipment 2938 067
Amounts Owed By Related Parties19 40467 85756 396
Amounts Owed To Group Undertakings40 04139 31351 214
Average Number Employees During Period 3316
Corporation Tax Recoverable 5 507 
Creditors234 629131 551160 270
Increase From Depreciation Charge For Year Property Plant Equipment 20 73710 238
Net Current Assets Liabilities133 13937 74425 312
Other Creditors74 50251 50059 912
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 451
Other Disposals Property Plant Equipment  19 759
Other Taxation Social Security Payable43 74527 2333 492
Property Plant Equipment Gross Cost630 506630 799619 107
Total Assets Less Current Liabilities196 83981 00052 089
Trade Creditors Trade Payables76 34113 50545 652
Trade Debtors Trade Receivables47 8031839 230

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Accounts for a small company made up to 2022-12-31
filed on: 23rd, August 2023
Free Download (10 pages)

Company search

Advertisements