Thainstone Leasing Co. Ltd.


Founded in 1995, Thainstone Leasing, classified under reg no. SC160052 is an active company. Currently registered at Thainstone Centre AB51 5XZ, Inverurie the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 12 directors, namely Alexander F., Mark G. and Ian S. 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 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.

Thainstone Leasing Co. Ltd. Address / Contact

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

Company Information / Profile

Registration Number SC160052
Date of Incorporation Tue, 29th Aug 1995
Industry Operation of warehousing and storage facilities for land transport activities
Industry Financial leasing
End of financial Year 31st December
Company age 29 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 Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Alexander F.

Position: Director

Appointed: 08 August 2023

Mark G.

Position: Director

Appointed: 10 May 2022

Ian S.

Position: Director

Appointed: 10 March 2022

Keith W.

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

Peter W.

Position: Director

Appointed: 09 October 2012

Resigned: 19 April 2022

Raymond D.

Position: Director

Appointed: 09 October 2012

Resigned: 13 February 2013

Patrick M.

Position: Director

Appointed: 10 February 2012

Resigned: 17 August 2017

Keith M.

Position: Director

Appointed: 15 November 2011

Resigned: 31 January 2013

Alan C.

Position: Director

Appointed: 06 April 2010

Resigned: 10 February 2012

Lesley G.

Position: Secretary

Appointed: 01 January 2000

Resigned: 11 August 2009

Graham Y.

Position: Director

Appointed: 11 September 1995

Resigned: 10 October 2011

Brian P.

Position: Director

Appointed: 11 September 1995

Resigned: 30 April 2009

Rae B.

Position: Secretary

Appointed: 11 September 1995

Resigned: 31 December 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand162 337251 621157 446
Current Assets174 536264 262196 554
Debtors12 19912 64139 108
Net Assets Liabilities277 537305 762327 474
Other Debtors  2 694
Property Plant Equipment266 184227 753298 393
Other
Audit Fees Expenses1 6251 650 
Accumulated Depreciation Impairment Property Plant Equipment219 185290 855274 850
Additions Other Than Through Business Combinations Property Plant Equipment 122 452247 810
Amounts Owed By Related Parties3 2049 35034 918
Amounts Owed To Group Undertakings132 587155 344142 748
Average Number Employees During Period 11
Corporation Tax Payable7 4452 716 
Creditors180 80726 24420 412
Increase From Depreciation Charge For Year Property Plant Equipment 115 307115 118
Net Current Assets Liabilities-6 27187 97327 946
Other Creditors1 65026 24420 412
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 43 637131 123
Other Disposals Property Plant Equipment 89 213193 175
Other Taxation Social Security Payable6 4107 9226 995
Property Plant Equipment Gross Cost485 369518 608573 243
Provisions For Liabilities Balance Sheet Subtotal-17 624-16 280-21 547
Total Assets Less Current Liabilities259 913315 726326 339
Trade Creditors Trade Payables32 7152 1663 945
Trade Debtors Trade Receivables8 9953 2911 496

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Small-sized company accounts made up to 31st December 2022
filed on: 21st, August 2023
Free Download (10 pages)

Company search

Advertisements