NORDIC THISTLE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

07/02/257 February 2025 Change of details for Mr Graeme Sinclair Laughton as a person with significant control on 2025-02-07

View Document

07/02/257 February 2025 Registered office address changed from 15 Blaven Court Forres Inverness-Shire IV4 7HR United Kingdom to 15 Blaven Court Forres Moray IV36 1EH on 2025-02-07

View Document

07/02/257 February 2025 Change of details for Ms Carol Jasmine Laughton as a person with significant control on 2025-02-07

View Document

07/02/257 February 2025 Director's details changed for Mr Graeme Sinclair Laughton on 2025-02-07

View Document

07/02/257 February 2025 Director's details changed for Ms Carol Jasmine Laughton on 2025-02-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/11/2414 November 2024 Change of details for Mr Graeme Sinclair Laughton as a person with significant control on 2024-10-24

View Document

14/11/2414 November 2024 Director's details changed for Ms Carol Jasmine Laughton on 2024-10-24

View Document

14/11/2414 November 2024 Change of details for Ms Carol Jasmine Laughton as a person with significant control on 2024-10-24

View Document

14/11/2414 November 2024 Director's details changed for Mr Graeme Sinclair Laughton on 2024-10-24

View Document

24/10/2424 October 2024 Registered office address changed from 3 Tillybrig Dunecht Westhill Aberdeen AB32 7BE Scotland to 15 Blaven Court Forres Inverness-Shire IV4 7HR on 2024-10-24

View Document

12/08/2412 August 2024 Micro company accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Director's details changed for Miss Carol Jasmine Tervet on 2023-11-01

View Document

26/02/2426 February 2024 Change of details for Miss Carol Jasmine Tervet as a person with significant control on 2023-11-01

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Change of details for Miss Carol Jasmine Tervet as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Director's details changed for Mr Graeme Sinclair Laughton on 2023-09-15

View Document

15/09/2315 September 2023 Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ Scotland to 3 Tillybrig Dunecht Westhill Aberdeen AB32 7BE on 2023-09-15

View Document

15/09/2315 September 2023 Director's details changed for Miss Carol Jasmine Tervet on 2023-09-15

View Document

15/09/2315 September 2023 Change of details for Mr Graeme Sinclair Laughton as a person with significant control on 2023-09-15

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

09/01/239 January 2023 Change of details for Miss Carol Jasmine Tervet as a person with significant control on 2019-02-07

View Document

09/01/239 January 2023 Change of details for Mr Graeme Sinclair Laughton as a person with significant control on 2019-02-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

10/01/2210 January 2022 Director's details changed for Miss Carol Jasmine Tervet on 2020-09-17

View Document

10/01/2210 January 2022 Change of details for Mr Graeme Sinclair Laughton as a person with significant control on 2020-09-17

View Document

10/01/2210 January 2022 Change of details for Miss Carol Jasmine Tervet as a person with significant control on 2020-09-17

View Document

10/01/2210 January 2022 Director's details changed for Mr Graeme Sinclair Laughton on 2020-09-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Registered office address changed from 18 Castlepark Drive Kintore Aberdeenshire AB51 0SL Scotland to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ on 2021-11-08

View Document

12/07/2112 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/04/194 April 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

08/02/198 February 2019 CURRSHO FROM 28/02/2020 TO 31/01/2020

View Document

07/02/197 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company