Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GLENISLE CRAFTS LIMITED
Company Information for

GLENISLE CRAFTS LIMITED

C/O TURCAN CONNELL PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, EH3 9EE,
Company Registration Number
SC154938
Private Limited Company
Active

Company Overview

About Glenisle Crafts Ltd
GLENISLE CRAFTS LIMITED was founded on 1994-12-15 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Glenisle Crafts Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLENISLE CRAFTS LIMITED
 
Legal Registered Office
C/O TURCAN CONNELL PRINCES EXCHANGE
1 EARL GREY STREET
EDINBURGH
EH3 9EE
Other companies in DG1
 
Previous Names
THISTLE PRODUCTS LIMITED06/12/2007
Filing Information
Company Number SC154938
Company ID Number SC154938
Date formed 1994-12-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 10:45:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENISLE CRAFTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLENISLE CRAFTS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN BROWN
Director 2005-08-12
ERNEST JOHN PARKINSON
Director 2005-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA ANNE GIBSON
Company Secretary 2005-08-12 2011-09-23
PAULA ANNE GIBSON
Director 2005-08-12 2011-09-23
MARGARET ANNE BOARDMAN
Company Secretary 1994-12-15 2005-08-12
JAMES JOSEPH BOARDMAN
Director 1994-12-15 2005-08-12
MARGARET ANNE BOARDMAN
Director 1994-12-15 2005-08-12
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1994-12-15 1994-12-15
JORDANS (SCOTLAND) LIMITED
Nominated Director 1994-12-15 1994-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BROWN THISTLE PRODUCTS LIMITED Director 2005-07-08 CURRENT 2005-07-07 Active
ERNEST JOHN PARKINSON THISTLE PRODUCTS LIMITED Director 2005-07-08 CURRENT 2005-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN
2024-04-25CONFIRMATION STATEMENT MADE ON 19/04/24, WITH NO UPDATES
2024-04-25APPOINTMENT TERMINATED, DIRECTOR ERNEST JOHN PARKINSON
2024-04-04REGISTERED OFFICE CHANGED ON 04/04/24 FROM 51 Rae Street Dumfries DG1 1JD
2024-04-04DIRECTOR APPOINTED MR MARK ANDREW PATERSON
2024-04-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-04Memorandum articles filed
2024-03-28Notification of Thistle Products Limited as a person with significant control on 2016-04-06
2024-03-27CESSATION OF STEPHEN BROWN AS A PERSON OF SIGNIFICANT CONTROL
2024-03-27CESSATION OF ERNEST JOHN PARKINSON AS A PERSON OF SIGNIFICANT CONTROL
2024-03-1330/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-0330/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2020-08-11AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 2000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 2000
2015-12-09AR0127/11/15 ANNUAL RETURN FULL LIST
2015-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-27AR0127/11/14 ANNUAL RETURN FULL LIST
2014-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2000
2013-12-16AR0127/11/13 ANNUAL RETURN FULL LIST
2013-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2012-12-04AR0127/11/12 ANNUAL RETURN FULL LIST
2012-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2011-11-28AR0127/11/11 ANNUAL RETURN FULL LIST
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PAULA GIBSON
2011-11-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAULA GIBSON
2011-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10
2010-11-29AR0127/11/10 ANNUAL RETURN FULL LIST
2010-05-27AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-07AR0127/11/09 ANNUAL RETURN FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROWN / 30/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST JOHN PARKINSON / 30/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA ANNE GIBSON / 30/11/2009
2009-04-09AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-06-11AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-10363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-12-06CERTNMCOMPANY NAME CHANGED THISTLE PRODUCTS LIMITED CERTIFICATE ISSUED ON 06/12/07
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-12363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-20363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-12-14288aNEW SECRETARY APPOINTED
2005-10-25466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-09-21410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-13288aNEW DIRECTOR APPOINTED
2005-09-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-13288aNEW DIRECTOR APPOINTED
2005-09-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-13288bDIRECTOR RESIGNED
2005-09-13288aNEW DIRECTOR APPOINTED
2005-09-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-16410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-15363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-12-04363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-12-05363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-11-29363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-10-17225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-08363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-12363aRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS; AMEND
1999-12-06363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1999-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-1888(2)RAD 02/06/99--------- £ SI 1998@1=1998 £ IC 2/2000
1998-12-03363sRETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS
1998-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-15363sRETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS
1997-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-12363sRETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS
1996-04-19AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-03363sRETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS
1995-12-01225(1)ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12
1995-02-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1994-12-16287REGISTERED OFFICE CHANGED ON 16/12/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLENISLE CRAFTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLENISLE CRAFTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-09-21 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
BOND & FLOATING CHARGE 2005-08-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2005-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLENISLE CRAFTS LIMITED

Intangible Assets
Patents
We have not found any records of GLENISLE CRAFTS LIMITED registering or being granted any patents
Domain Names

GLENISLE CRAFTS LIMITED owns 1 domain names.

cairnsmhor.co.uk  

Trademarks
We have not found any records of GLENISLE CRAFTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENISLE CRAFTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GLENISLE CRAFTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GLENISLE CRAFTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLENISLE CRAFTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLENISLE CRAFTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.