THAINSTONE EVENTS LIMITED

THAINSTONE EVENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHAINSTONE EVENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC098344
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THAINSTONE EVENTS LIMITED?

    • Event catering activities (56210) / Accommodation and food service activities

    Where is THAINSTONE EVENTS LIMITED located?

    Registered Office Address
    Thainstone Centre
    Inverurie
    AB51 5XZ Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THAINSTONE EVENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGHLAND CUISINE LIMITEDMar 24, 1999Mar 24, 1999
    DELICIOUS FAYRE LIMITEDJul 15, 1986Jul 15, 1986
    BERNBEAM LIMITEDApr 10, 1986Apr 10, 1986

    What are the latest accounts for THAINSTONE EVENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THAINSTONE EVENTS LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for THAINSTONE EVENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Alexander Skinner Green as a director on Apr 15, 2025

    1 pagesTM01

    Confirmation statement made on Dec 31, 2024 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Dec 31, 2023 with updates

    4 pagesCS01

    Appointment of Mr Alexander Iain Fraser as a director on Aug 08, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    10 pagesAA

    Director's details changed for Mr Michael Thomas Macaulay on Aug 18, 2023

    2 pagesCH01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Charles Johnston as a director on Apr 19, 2022

    1 pagesTM01

    Termination of appointment of Peter Watson as a director on Apr 19, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    12 pagesAA

    Appointment of Mr Mark Hay Gall as a director on May 10, 2022

    2 pagesAP01

    Appointment of Mr Ian Murray Sim as a director on Mar 10, 2022

    2 pagesAP01

    Appointment of Mr Keith James Walker as a director on Mar 10, 2022

    2 pagesAP01

    Confirmation statement made on Dec 31, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Dec 31, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    9 pagesAA

    Satisfaction of charge SC0983440003 in full

    1 pagesMR04

    Confirmation statement made on Dec 31, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    7 pagesAA

    Termination of appointment of John Fraser Gregor as a director on Mar 01, 2019

    1 pagesTM01

    Confirmation statement made on Dec 31, 2018 with updates

    4 pagesCS01

    Appointment of Mr Norman George Thow as a director on Dec 11, 2018

    2 pagesAP01

    Alterations to floating charge SC0983440004

    41 pages466(Scot)

    Who are the officers of THAINSTONE EVENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    Rose Street
    AB10 1HA Aberdeen
    Johnstone House 52-54
    Secretary
    Rose Street
    AB10 1HA Aberdeen
    Johnstone House 52-54
    Identification TypeUK Limited Company
    Registration NumberSC299827
    112802860001
    FRASER, Alexander Iain
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    United KingdomBritishAccountant312834290001
    GALL, Mark Hay
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    United KingdomBritishRetired Bank Manager295631380001
    HUTCHEON, Alan Dickie
    AB51 5XZ Inverurie
    Thainstone Centre
    Aberdeenshire
    United Kingdom
    Director
    AB51 5XZ Inverurie
    Thainstone Centre
    Aberdeenshire
    United Kingdom
    ScotlandBritishSemi Retired244514520001
    MACAULAY, Michael Thomas
    Kinellar
    AB21 0TT Aberdeen
    Clinterty Grange
    United Kingdom
    Director
    Kinellar
    AB21 0TT Aberdeen
    Clinterty Grange
    United Kingdom
    ScotlandBritishDirector & Chairman Of Gph Builders Merchants39842880003
    MITCHELL, Anna
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    United KingdomScottishFarm Shop Manager241967240002
    MITCHELL, Jane Alexena
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    ScotlandBritishBook-Keeper222196160001
    ROGERSON, Grant Robert William
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    United KingdomBritishChief Executive187265480002
    SIM, Ian Murray
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    ScotlandBritishFarmer293766060001
    STEPHEN, Stuart
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    United KingdomBritishFarmer159900340001
    THOW, Norman George
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    United KingdomBritishFarmer73380300001
    WALKER, Keith James
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    ScotlandBritishFarmer98812770001
    BARTON, Rae Colledge
    Alltdinnie
    AB34 5ES Aboyne
    Aberdeenshire
    Secretary
    Alltdinnie
    AB34 5ES Aboyne
    Aberdeenshire
    British41679380001
    GALE, Lesley Fiona
    Newseat Of Culsalmond, Fisherford
    Rothienorman
    AB51 8YQ Inverurie
    Aberdeenshire
    Secretary
    Newseat Of Culsalmond, Fisherford
    Rothienorman
    AB51 8YQ Inverurie
    Aberdeenshire
    British67815370001
    GIBB, Alastair Crofts
    252 Union Street
    AB1 1TN Aberdeen
    Aberdeenshire
    Scotland
    Secretary
    252 Union Street
    AB1 1TN Aberdeen
    Aberdeenshire
    Scotland
    British30639900001
    TULLOCH, Helen Jane
    12 Elm Place
    AB2 3SU Aberdeen
    Aberdeenshire
    Secretary
    12 Elm Place
    AB2 3SU Aberdeen
    Aberdeenshire
    British1422640001
    CLARK & WALLACE SOLICITORS
    12-16 Albyn Place
    AB10 1PS Aberdeen
    Secretary
    12-16 Albyn Place
    AB10 1PS Aberdeen
    35622500001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    BROWN, David
    Burnside Of Dipple
    IV32 7QA Fochabers
    Morayshire
    Director
    Burnside Of Dipple
    IV32 7QA Fochabers
    Morayshire
    ScotlandBritishFarmer43834530001
    CHAPMAN, Peter John
    Strichen
    AB43 6RQ Fraserburgh
    Kylexie House
    United Kingdom
    Director
    Strichen
    AB43 6RQ Fraserburgh
    Kylexie House
    United Kingdom
    United KingdomBritishFarmer58063520003
    COWE, Dennis Sherriffs
    Aldersyde
    Gladstone Road
    AB54 8BW Huntly
    Aberdeenshire
    Director
    Aldersyde
    Gladstone Road
    AB54 8BW Huntly
    Aberdeenshire
    BritishFarmer1040230002
    CRAIG, Alan Charles
    Saltpans
    Charlestown
    KY11 3EB Dunfermline
    1
    Fife
    Scotland
    Director
    Saltpans
    Charlestown
    KY11 3EB Dunfermline
    1
    Fife
    Scotland
    ScotlandBritishChief Executive138003220001
    CRUICKSHANK, James Strachan
    Westerton Of Folla
    Meikle Wartle
    AB51 5BQ Inverurie
    Aberdeenshire
    Director
    Westerton Of Folla
    Meikle Wartle
    AB51 5BQ Inverurie
    Aberdeenshire
    ScotlandBritishFarmer125953480001
    DAVIDSON, Raymond
    Newburgh
    AB41 6AQ Ellon
    Mains Of Foveran
    United Kingdom
    Director
    Newburgh
    AB41 6AQ Ellon
    Mains Of Foveran
    United Kingdom
    United KingdomBritishFarmer175103340001
    DON, John Alexander Campbell, Justice Of The Peace (Jp)
    Freefield Farm
    Old Rayne
    AB52 6SY Insch
    Aberdeenshire
    Director
    Freefield Farm
    Old Rayne
    AB52 6SY Insch
    Aberdeenshire
    ScotlandBritishFarmer17992360001
    DUNLOP, John Paterson
    50 Braeside Terrace
    AB1 7TT Aberdeen
    Aberdeenshire
    Director
    50 Braeside Terrace
    AB1 7TT Aberdeen
    Aberdeenshire
    BritishRetired Bank Accountant640410001
    FARQUHARSON, John Innes
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    ScotlandBritishAberdeenshire83313350001
    FOWLIE, John Douglas
    Millhill
    Longside
    AB42 5BJ Peterhead
    Aberdeenshire
    Director
    Millhill
    Longside
    AB42 5BJ Peterhead
    Aberdeenshire
    United KingdomBritishFarmer93072520001
    GORDON, John William
    Wellheads
    AB54 4UX Huntly
    Aberdeenshire
    Director
    Wellheads
    AB54 4UX Huntly
    Aberdeenshire
    United KingdomBritishFarmer116035000001
    GREEN, David Alexander Skinner
    AB53 8BT Turriff
    Craigiewell
    United Kingdom
    Director
    AB53 8BT Turriff
    Craigiewell
    United Kingdom
    United KingdomBritishChief Executive126496990001
    GREGOR, John Fraser
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    ScotlandBritishExecutive Director187265470001
    JOHNSTON, Thomas Charles
    Drumblade
    AB54 6BJ Huntly
    Cottown
    Aberdeenshire
    United Kingdom
    Director
    Drumblade
    AB54 6BJ Huntly
    Cottown
    Aberdeenshire
    United Kingdom
    United KingdomBritishDirector137193360001
    MACGREGOR, Charles
    11 Queen Margaret Close
    EH10 7EE Edinburgh
    Midlothian
    Director
    11 Queen Margaret Close
    EH10 7EE Edinburgh
    Midlothian
    BritishGeneral Manager49934970001
    MACHRAY, Patrick John
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    ScotlandBritishDirector27189700005
    MACKENZIE, David Grant
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    United KingdomBritishUk Sales Manager, Beef & Sheep Harbro215634900001

    What are the latest statements on persons with significant control for THAINSTONE EVENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0