Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THAINSTONE LEASING CO. LTD.
Company Information for

THAINSTONE LEASING CO. LTD.

THAINSTONE CENTRE, INVERURIE, AB51 5XZ,
Company Registration Number
SC160052
Private Limited Company
Active

Company Overview

About Thainstone Leasing Co. Ltd.
THAINSTONE LEASING CO. LTD. was founded on 1995-08-29 and has its registered office in . The organisation's status is listed as "Active". Thainstone Leasing Co. Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THAINSTONE LEASING CO. LTD.
 
Legal Registered Office
THAINSTONE CENTRE
INVERURIE
AB51 5XZ
Other companies in AB51
 
Filing Information
Company Number SC160052
Company ID Number SC160052
Date formed 1995-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB663723132  
Last Datalog update: 2023-09-05 09:32:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAINSTONE LEASING CO. LTD.
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 THAINSTONE LEASING CO. LTD.

Current Directors
Officer Role Date Appointed
LC SECRETARIES LIMITED
Company Secretary 2009-10-01
DAVID ALEXANDER SKINNER GREEN
Director 2014-09-09
JOHN FRASER GREGOR
Director 2014-04-25
ALAN HUTCHEON
Director 2018-03-09
MICHAEL THOMAS MACAULAY
Director 2013-09-10
DAVID GRANT MACKENZIE
Director 2016-10-04
ANNA MITCHELL
Director 2018-01-09
JANE ALEXENA MITCHELL
Director 2017-01-10
GRANT ROBERT WILLIAM ROGERSON
Director 2014-04-25
STUART STEPHEN
Director 2016-10-04
PETER WATSON
Director 2012-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JOHN MACHRAY
Director 2012-02-10 2017-08-17
PETER JOHN CHAPMAN
Director 2014-09-09 2016-08-09
RAYMOND DAVIDSON
Director 2012-10-09 2013-02-13
KEITH GORDON MCCALL
Director 2011-11-15 2013-01-31
ALAN CHARLES CRAIG
Director 2010-04-06 2012-02-10
GRAHAM JOHN YOUNG
Director 1995-09-11 2011-10-10
LESLEY FIONA GALE
Company Secretary 2000-01-01 2009-08-11
BRIAN SIDNEY PACK
Director 1995-09-11 2009-04-30
RAE COLLEDGE BARTON
Company Secretary 1995-09-11 1999-12-31
BRIAN REID
Nominated Secretary 1995-08-29 1995-09-11
STEPHEN MABBOTT
Nominated Director 1995-08-29 1995-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALEXANDER SKINNER GREEN SAETRA HOLDINGS LIMITED Director 2017-11-23 CURRENT 2017-04-25 Active
DAVID ALEXANDER SKINNER GREEN 1867 TOWNHOUSES LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
DAVID ALEXANDER SKINNER GREEN MUIRDEN HOLDINGS LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
DAVID ALEXANDER SKINNER GREEN BENNACHIE PROPERTIES LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
DAVID ALEXANDER SKINNER GREEN BRAESIDE WIND LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
DAVID ALEXANDER SKINNER GREEN CULVIE HILL WIND LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
DAVID ALEXANDER SKINNER GREEN DENMOSS WIND LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
DAVID ALEXANDER SKINNER GREEN MELROSE WIND LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
DAVID ALEXANDER SKINNER GREEN BALNOON WIND LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
DAVID ALEXANDER SKINNER GREEN ASHOGLE WIND LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
DAVID ALEXANDER SKINNER GREEN MF ENERGY LIMITED Director 2015-03-06 CURRENT 2010-01-18 Active
DAVID ALEXANDER SKINNER GREEN YPM 2012 LIMITED Director 2014-09-09 CURRENT 1990-11-06 Active
DAVID ALEXANDER SKINNER GREEN THAINSTONE EVENTS LIMITED Director 2014-09-09 CURRENT 1986-04-10 Active
DAVID ALEXANDER SKINNER GREEN SCOTCH PREMIER MEAT LIMITED Director 2014-09-09 CURRENT 1990-02-15 Active
DAVID ALEXANDER SKINNER GREEN TASTE OF GRAMPIAN LIMITED Director 2014-09-09 CURRENT 1999-10-07 Active
DAVID ALEXANDER SKINNER GREEN WHITEFIELD WIND ENERGY LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active
DAVID ALEXANDER SKINNER GREEN THE ROYAL NORTHERN AGRICULTURAL SOCIETY Director 2013-06-07 CURRENT 2010-08-26 Active
DAVID ALEXANDER SKINNER GREEN RAEMOIR PROPERTIES LIMITED Director 2013-02-25 CURRENT 2002-05-08 Active
DAVID ALEXANDER SKINNER GREEN DFMR LIMITED Director 2010-09-16 CURRENT 2010-09-16 Liquidation
DAVID ALEXANDER SKINNER GREEN AUCHINDERRAN WIND FARM LIMITED Director 2009-08-10 CURRENT 2009-08-10 Active
DAVID ALEXANDER SKINNER GREEN HATTON WINDPOWER LIMITED Director 2008-05-06 CURRENT 2006-12-28 Dissolved 2018-03-04
JOHN FRASER GREGOR YPM 2012 LIMITED Director 2014-04-25 CURRENT 1990-11-06 Active
JOHN FRASER GREGOR THAINSTONE EVENTS LIMITED Director 2014-04-25 CURRENT 1986-04-10 Active
JOHN FRASER GREGOR SCOTCH PREMIER MEAT LIMITED Director 2014-04-25 CURRENT 1990-02-15 Active
JOHN FRASER GREGOR TASTE OF GRAMPIAN LIMITED Director 2014-04-25 CURRENT 1999-10-07 Active
JOHN FRASER GREGOR INSTITUTE OF AUCTIONEERS AND APPRAISERS IN SCOTLAND. Director 1997-01-27 CURRENT 1926-02-05 Active
ALAN HUTCHEON YPM 2012 LIMITED Director 2018-03-09 CURRENT 1990-11-06 Active
ALAN HUTCHEON THAINSTONE EVENTS LIMITED Director 2018-03-09 CURRENT 1986-04-10 Active
ALAN HUTCHEON SCOTCH PREMIER MEAT LIMITED Director 2018-03-09 CURRENT 1990-02-15 Active
ALAN HUTCHEON TASTE OF GRAMPIAN LIMITED Director 2018-03-09 CURRENT 1999-10-07 Active
MICHAEL THOMAS MACAULAY RED STAG MATERIALS LIMITED Director 2017-04-04 CURRENT 2006-10-19 Active
MICHAEL THOMAS MACAULAY YPM 2012 LIMITED Director 2013-09-10 CURRENT 1990-11-06 Active
MICHAEL THOMAS MACAULAY THAINSTONE EVENTS LIMITED Director 2013-09-10 CURRENT 1986-04-10 Active
MICHAEL THOMAS MACAULAY SCOTCH PREMIER MEAT LIMITED Director 2013-09-10 CURRENT 1990-02-15 Active
MICHAEL THOMAS MACAULAY GPH BUILDERS MERCHANTS LIMITED Director 2010-09-27 CURRENT 2010-05-11 Active
MICHAEL THOMAS MACAULAY RINGLINK SERVICES LIMITED Director 2004-10-06 CURRENT 1995-05-31 Active
MICHAEL THOMAS MACAULAY GPH BUILDERS MERCHANTS (2006) LIMITED Director 2000-08-08 CURRENT 2000-06-13 Active
MICHAEL THOMAS MACAULAY FINDLAY, GLOVER AND MACAULAY LIMITED Director 1998-02-24 CURRENT 1997-10-14 Active
MICHAEL THOMAS MACAULAY MFG INVERURIE (1998) LIMITED Director 1988-08-15 CURRENT 1978-07-18 Active
DAVID GRANT MACKENZIE YPM 2012 LIMITED Director 2016-10-04 CURRENT 1990-11-06 Active
DAVID GRANT MACKENZIE THAINSTONE EVENTS LIMITED Director 2016-10-04 CURRENT 1986-04-10 Active
DAVID GRANT MACKENZIE SCOTCH PREMIER MEAT LIMITED Director 2016-10-04 CURRENT 1990-02-15 Active
DAVID GRANT MACKENZIE TASTE OF GRAMPIAN LIMITED Director 2016-10-04 CURRENT 1999-10-07 Active
ANNA MITCHELL YPM 2012 LIMITED Director 2018-01-09 CURRENT 1990-11-06 Active
ANNA MITCHELL THAINSTONE EVENTS LIMITED Director 2018-01-09 CURRENT 1986-04-10 Active
ANNA MITCHELL SCOTCH PREMIER MEAT LIMITED Director 2018-01-09 CURRENT 1990-02-15 Active
ANNA MITCHELL TASTE OF GRAMPIAN LIMITED Director 2018-01-09 CURRENT 1999-10-07 Active
JANE ALEXENA MITCHELL RSABI Director 2018-04-10 CURRENT 2004-06-02 Active
JANE ALEXENA MITCHELL YPM 2012 LIMITED Director 2017-01-10 CURRENT 1990-11-06 Active
JANE ALEXENA MITCHELL THAINSTONE EVENTS LIMITED Director 2017-01-10 CURRENT 1986-04-10 Active
JANE ALEXENA MITCHELL SCOTCH PREMIER MEAT LIMITED Director 2017-01-10 CURRENT 1990-02-15 Active
JANE ALEXENA MITCHELL TASTE OF GRAMPIAN LIMITED Director 2017-01-10 CURRENT 1999-10-07 Active
GRANT ROBERT WILLIAM ROGERSON ABERDEEN & NORTHERN (ESTATES) LIMITED Director 2017-04-18 CURRENT 1986-07-28 Active
GRANT ROBERT WILLIAM ROGERSON SCOTBEEF INVERURIE LIMITED Director 2017-03-08 CURRENT 2012-09-10 Active
GRANT ROBERT WILLIAM ROGERSON YPM 2012 LIMITED Director 2014-04-25 CURRENT 1990-11-06 Active
GRANT ROBERT WILLIAM ROGERSON THAINSTONE EVENTS LIMITED Director 2014-04-25 CURRENT 1986-04-10 Active
GRANT ROBERT WILLIAM ROGERSON SCOTCH PREMIER MEAT LIMITED Director 2014-04-25 CURRENT 1990-02-15 Active
GRANT ROBERT WILLIAM ROGERSON TASTE OF GRAMPIAN LIMITED Director 2014-04-25 CURRENT 1999-10-07 Active
STUART STEPHEN YPM 2012 LIMITED Director 2016-10-04 CURRENT 1990-11-06 Active
STUART STEPHEN THAINSTONE EVENTS LIMITED Director 2016-10-04 CURRENT 1986-04-10 Active
STUART STEPHEN SCOTCH PREMIER MEAT LIMITED Director 2016-10-04 CURRENT 1990-02-15 Active
STUART STEPHEN TASTE OF GRAMPIAN LIMITED Director 2016-10-04 CURRENT 1999-10-07 Active
PETER WATSON HIGHLAND COUNTRY FOODS LIMITED Director 2012-10-09 CURRENT 1994-11-21 Dissolved 2014-01-17
PETER WATSON ABERDEEN MEAT MARKETING LIMITED Director 2012-10-09 CURRENT 1993-08-20 Dissolved 2014-01-17
PETER WATSON YPM 2012 LIMITED Director 2012-10-09 CURRENT 1990-11-06 Active
PETER WATSON THAINSTONE EVENTS LIMITED Director 2012-10-09 CURRENT 1986-04-10 Active
PETER WATSON SCOTCH PREMIER MEAT LIMITED Director 2012-10-09 CURRENT 1990-02-15 Active
PETER WATSON TASTE OF GRAMPIAN LIMITED Director 2012-10-09 CURRENT 1999-10-07 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
2023-08-29CONFIRMATION STATEMENT MADE ON 29/08/23, WITH UPDATES
2023-08-25DIRECTOR APPOINTED MR ALEXANDER IAIN FRASER
2023-08-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-18Director's details changed for Mr David Alexander Skinner Green on 2023-08-18
2023-08-18Director's details changed for Ms Anna Mitchell on 2023-08-18
2022-08-30CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-08-29APPOINTMENT TERMINATED, DIRECTOR PETER WATSON
2022-08-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-10AP01DIRECTOR APPOINTED MR MARK HAY GALL
2022-03-18AP01DIRECTOR APPOINTED MR KEITH JAMES WALKER
2021-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH UPDATES
2020-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-31CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES
2020-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1600520001
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRASER GREGOR
2018-12-13AP01DIRECTOR APPOINTED MR NORMAN GEORGE THOW
2018-11-03466(Scot)Alter floating charge SC1600520002
2018-11-02466(Scot)Alter floating charge SC1600520001
2018-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1600520002
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRANT MACKENZIE
2018-10-16CH01Director's details changed for Ms Anna Mitchell on 2018-09-27
2018-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-03-22AP01DIRECTOR APPOINTED MR ALAN HUTCHEON
2018-01-12AP01DIRECTOR APPOINTED MS ANNA MITCHELL
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES
2017-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRASER GREGOR / 29/08/2017
2017-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ROBERT WILLIAM ROGERSON / 29/08/2017
2017-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN MACHRAY
2017-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN MACHRAY / 19/05/2017
2017-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART STEPHEN / 19/05/2017
2017-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRANT MACKENZIE / 19/05/2017
2017-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRASER GREGOR / 19/05/2017
2017-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE ALEXENA MITCHELL / 19/05/2017
2017-04-21CH01Director's details changed for Mr Grant Robert William Rogerson on 2017-04-21
2017-01-11AP01DIRECTOR APPOINTED MISS JANE ALEXENA MITCHELL
2016-10-05AP01DIRECTOR APPOINTED MR DAVID GRANT MACKENZIE
2016-10-05AP01DIRECTOR APPOINTED MR STUART STEPHEN
2016-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHAPMAN
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-22AR0129/08/15 FULL LIST
2015-04-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-26AP01DIRECTOR APPOINTED MR DAVID ALEXANDER SKINNER GREEN
2015-01-26AP01DIRECTOR APPOINTED MR PETER JOHN CHAPMAN
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ROBERT WILLIAM ROGERSON / 28/11/2014
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN MACHRAY / 01/10/2014
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-01AR0129/08/14 FULL LIST
2014-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-29AP01DIRECTOR APPOINTED MR GRANT ROBERT WILLIAM ROGERSON
2014-04-29AP01DIRECTOR APPOINTED MR JOHN FRASER GREGOR
2013-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1600520001
2013-09-25AR0129/08/13 FULL LIST
2013-09-17AP01DIRECTOR APPOINTED MR MICHAEL MACAULAY
2013-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND DAVIDSON
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MCCALL
2013-01-18AP01DIRECTOR APPOINTED MR PETER WATSON
2013-01-18AP01DIRECTOR APPOINTED MR RAYMOND DAVIDSON
2012-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-30AR0129/08/12 FULL LIST
2012-04-20AP01DIRECTOR APPOINTED MR KEITH GORDON MCCALL
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CRAIG
2012-03-01AP01DIRECTOR APPOINTED MR PATRICK JOHN MACHRAY
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM YOUNG
2011-08-31AR0129/08/11 FULL LIST
2011-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-03AR0129/08/10 FULL LIST
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY BRIAN REID
2010-06-30AP01DIRECTOR APPOINTED MR ALAN CHARLES CRAIG
2009-11-13AR0129/08/09 FULL LIST
2009-11-11AP04CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED
2009-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-20288bAPPOINTMENT TERMINATED SECRETARY LESLEY GALE
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR BRIAN PACK
2008-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-15363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2007-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-03363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2006-08-30363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-02363sRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2004-09-09363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-03363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-09-03363(287)REGISTERED OFFICE CHANGED ON 03/09/02
2002-09-03363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-08-31363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-12363sRETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS
2000-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-11288aNEW SECRETARY APPOINTED
2000-01-11288bSECRETARY RESIGNED
1999-09-02363sRETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS
1999-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-03363sRETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS
1998-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-02363sRETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS
1997-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-09-05363(287)REGISTERED OFFICE CHANGED ON 05/09/96
1996-09-05363sRETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS
1995-09-19288SECRETARY RESIGNED
1995-09-19288DIRECTOR RESIGNED
1995-09-19288NEW DIRECTOR APPOINTED
1995-09-19288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing



Licences & Regulatory approval
We could not find any licences issued to THAINSTONE LEASING CO. LTD. 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 THAINSTONE LEASING CO. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-21 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THAINSTONE LEASING CO. LTD.

Intangible Assets
Patents
We have not found any records of THAINSTONE LEASING CO. LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for THAINSTONE LEASING CO. LTD.
Trademarks
We have not found any records of THAINSTONE LEASING CO. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAINSTONE LEASING CO. LTD.. 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as THAINSTONE LEASING CO. LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where THAINSTONE LEASING CO. LTD. 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 THAINSTONE LEASING CO. LTD. 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 THAINSTONE LEASING CO. LTD. 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.