Thistle Storage Equipment Limited GLASGOW


Thistle Storage Equipment started in year 1997 as Private Limited Company with registration number SC180076. The Thistle Storage Equipment company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Glasgow at 2 Deerdykes Court North. Postal code: G68 9FL.

At the moment there are 4 directors in the the company, namely Mckenzie C., Stephen M. and Michael C. and others. In addition one secretary - Karen C. - is with the firm. As of 28 April 2024, there were 2 ex directors - Liam C., Alan S. and others listed below. There were no ex secretaries.

Thistle Storage Equipment Limited Address / Contact

Office Address 2 Deerdykes Court North
Office Address2 Cumbernauld
Town Glasgow
Post code G68 9FL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC180076
Date of Incorporation Tue, 28th Oct 1997
Industry Other retail sale not in stores, stalls or markets
Industry Other construction installation
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Mckenzie C.

Position: Director

Appointed: 12 January 2022

Stephen M.

Position: Director

Appointed: 04 January 2018

Michael C.

Position: Director

Appointed: 28 October 1997

Karen C.

Position: Director

Appointed: 28 October 1997

Karen C.

Position: Secretary

Appointed: 28 October 1997

Liam C.

Position: Director

Appointed: 29 June 1999

Resigned: 10 August 2004

Alan S.

Position: Director

Appointed: 29 June 1999

Resigned: 04 March 2013

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Karen C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael C. This PSC owns 25-50% shares and has 25-50% voting rights.

Karen C.

Notified on 15 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Michael C.

Notified on 28 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth863 037997 519       
Balance Sheet
Cash Bank On Hand 767 5881 224 100939 8962 460 0112 477 5442 722 0584 779 0076 099 115
Current Assets909 5231 070 2011 651 1921 551 0713 486 0132 796 1222 926 0795 166 4166 527 301
Debtors335 831302 613394 489610 1751 011 602312 278202 021352 409330 786
Net Assets Liabilities  1 147 234665 898974 0621 082 2971 512 3862 076 6652 749 155
Other Debtors 35 93030 08829 41430 17930 41117 77831 33859 778
Property Plant Equipment 961 178970 86038 50643 24233 18317 7633 39850 209
Total Inventories  31 3711 00014 4006 3002 00035 00097 400
Cash Bank In Hand504 240767 588       
Net Assets Liabilities Including Pension Asset Liability863 037997 519       
Stocks Inventory69 452        
Tangible Fixed Assets966 875961 178       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve575 934710 416       
Shareholder Funds863 037997 519       
Other
Accumulated Depreciation Impairment Property Plant Equipment 247 284260 441269 45543 16168 42883 84798 213129 700
Average Number Employees During Period      201717
Bank Borrowings Overdrafts 89 42128 822   8 189500 000194 115
Corporation Tax Payable 45 60757 87727 98188 20450 092125 395169 285183 805
Creditors 91 05132 86322 97225 61324 5897 624500 000230 488
Deferred Tax Asset Debtors  1 232      
Fixed Assets988 419984 602994 28461 93066 66673 16359 73846 51994 572
Future Minimum Lease Payments Under Non-cancellable Operating Leases    23 82017 66454 74660 64935 500
Increase From Depreciation Charge For Year Property Plant Equipment  13 1579 01314 95625 26715 42114 36631 487
Investments Fixed Assets21 54423 42423 42423 42423 42439 98041 97543 12144 363
Net Current Assets Liabilities15 259103 968185 813626 940933 0091 033 7231 460 2722 530 1462 885 071
Other Creditors 1 6304 04122 97225 61324 5897 6241 430 65536 373
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    241 249    
Other Disposals Property Plant Equipment   663 097241 249    
Other Investments Other Than Loans       43 12144 363
Other Taxation Social Security Payable 78 804196 117101 393543 157199 967508 000235 003219 705
Property Plant Equipment Gross Cost 1 208 4621 231 301307 96186 405101 611101 611101 611179 909
Total Additions Including From Business Combinations Property Plant Equipment  22 83926 66019 69315 206  78 298
Total Assets Less Current Liabilities1 003 6781 088 5701 180 097688 870999 6751 106 8861 520 0102 576 6652 979 643
Total Increase Decrease From Revaluations Property Plant Equipment   -286 903     
Trade Creditors Trade Payables 386 184843 509667 3511 282 225525 570588 420801 3271 597 689
Trade Debtors Trade Receivables 266 683364 401580 761981 423281 867184 243321 071271 008
Creditors Due After One Year140 64191 051       
Creditors Due Within One Year894 264966 233       
Number Shares Allotted 200       
Par Value Share 1       
Revaluation Reserve286 903286 903       
Share Capital Allotted Called Up Paid200200       
Tangible Fixed Assets Additions 3 044       
Tangible Fixed Assets Cost Or Valuation1 205 4181 208 462       
Tangible Fixed Assets Depreciation238 543247 284       
Tangible Fixed Assets Depreciation Charged In Period 8 741       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 18th, July 2023
Free Download (13 pages)

Company search

Advertisements