Company NameThornton Farms Limited
Company StatusDissolved
Company NumberSC030426
CategoryPrivate Limited Company
Incorporation Date30 November 1954(69 years, 5 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0125Other farming of animals
SIC 01490Raising of other animals

Directors

Secretary NameCaroline Jane Sellers
StatusClosed
Appointed18 October 2011(56 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 20 February 2018)
RoleCompany Director
Correspondence AddressBlairgowrie Estate
Rosemount Farm
Blairgowrie
Perthshire
PH10 6LP
Scotland
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2014(59 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 20 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No 1) Limited (Corporation)
StatusClosed
Appointed31 July 1992(37 years, 8 months after company formation)
Appointment Duration25 years, 7 months (closed 20 February 2018)
Correspondence AddressNew Century House New Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Ian Scott Thornton-Kemsley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1988(33 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThornton Castle
Thornton
Laurencekirk
Kincardineshire
AB30 1EB
Scotland
Director NameJudith Thornton-Kemsley
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1988(33 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 1990)
RoleCompany Director
Correspondence AddressThornton Castle
Laurencekirk
Kincardineshire
AB30 1EB
Scotland
Director NameNigel Scott Thornton-Kemsley
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1988(33 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 1990)
RoleEstate Factor
Correspondence AddressThornton Castle
Laurencekirk
Kincardineshire
AB30 1EB
Scotland
Director NameRonald Thomas Dixon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(34 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1990)
RoleDivisional Accountant
Correspondence Address253 Moseley Road
Levenshulme
Manchester
Lancashire
M19 2LJ
Director NameMichael Calvert
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(35 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2000)
RoleGeneral Manager
Correspondence AddressIscennen House
8 Chapel Lane Gaddesby
Leicester
Leicestershire
LE7 4WB
Director NameMichelle McNally
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(52 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 August 2014)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address33 Salhouse Gardens
St Helens
Merseyside
WA9 5UX
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed10 November 1988(33 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 1990)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3RU
Scotland
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed07 May 1990(35 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 18 October 2011)
Correspondence AddressNew Century House New Century House
Corporation Street
Manchester
M60 4ES

Contact

Telephone0161 8341212
Telephone regionManchester

Location

Registered AddressBlairgowrie Estate
Rosemount Farm
Blairgowrie
Perthshire
PH10 6LP
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens

Accounts

Latest Accounts11 January 2016 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Charges

10 May 1974Delivered on: 21 May 1974
Satisfied on: 10 February 2016
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Accounts for a dormant company made up to 11 January 2016 (3 pages)
29 September 2016Accounts for a dormant company made up to 11 January 2016 (3 pages)
6 September 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 50,001
(3 pages)
6 September 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 50,001
(3 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
10 February 2016Satisfaction of charge 1 in full (1 page)
10 February 2016Satisfaction of charge 1 in full (1 page)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 50,000
(5 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 50,000
(5 pages)
21 May 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
21 May 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
19 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 50,000
(5 pages)
19 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 50,000
(5 pages)
19 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 50,000
(5 pages)
17 September 2014Termination of appointment of Michelle Mcnally as a director on 2 August 2014 (1 page)
17 September 2014Appointment of Andrew Paul Lang as a director on 2 August 2014 (2 pages)
17 September 2014Appointment of Andrew Paul Lang as a director on 2 August 2014 (2 pages)
17 September 2014Termination of appointment of Michelle Mcnally as a director on 2 August 2014 (1 page)
17 September 2014Termination of appointment of Michelle Mcnally as a director on 2 August 2014 (1 page)
17 September 2014Appointment of Andrew Paul Lang as a director on 2 August 2014 (2 pages)
16 September 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
16 September 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
12 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 50,000
(5 pages)
12 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 50,000
(5 pages)
12 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 50,000
(5 pages)
18 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
18 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
31 July 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
31 July 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
19 January 2012Director's details changed for Michelle Mcnally on 1 January 2012 (2 pages)
19 January 2012Director's details changed for Michelle Mcnally on 1 January 2012 (2 pages)
19 January 2012Director's details changed for Michelle Mcnally on 1 January 2012 (2 pages)
18 October 2011Termination of appointment of Cws (No 2) Limited as a secretary (1 page)
18 October 2011Appointment of Caroline Jane Sellers as a secretary (1 page)
18 October 2011Termination of appointment of Cws (No 2) Limited as a secretary (1 page)
18 October 2011Appointment of Caroline Jane Sellers as a secretary (1 page)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
25 July 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
25 July 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
16 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Cws (No 1) Limited on 1 September 2010 (2 pages)
16 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Cws (No 1) Limited on 1 September 2010 (2 pages)
16 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Cws (No 1) Limited on 1 September 2010 (2 pages)
16 November 2010Secretary's details changed for Cws (No 2) Limited on 1 September 2010 (2 pages)
16 November 2010Secretary's details changed for Cws (No 2) Limited on 1 September 2010 (2 pages)
16 November 2010Secretary's details changed for Cws (No 2) Limited on 1 September 2010 (2 pages)
20 August 2010Director's details changed for Michelle Mcnally on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Michelle Mcnally on 31 July 2010 (2 pages)
21 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
21 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
1 July 2010Director's details changed for Michelle Taylor on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Michelle Taylor on 30 June 2010 (2 pages)
7 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
28 August 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
28 August 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
13 November 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
13 November 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
23 September 2008Return made up to 01/09/08; full list of members (4 pages)
23 September 2008Return made up to 01/09/08; full list of members (4 pages)
9 October 2007Return made up to 01/09/07; full list of members (2 pages)
9 October 2007Return made up to 01/09/07; full list of members (2 pages)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
15 February 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
15 February 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
4 September 2006Return made up to 01/09/06; full list of members (2 pages)
4 September 2006Return made up to 01/09/06; full list of members (2 pages)
29 June 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
29 June 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
9 September 2005Return made up to 01/09/05; full list of members (2 pages)
9 September 2005Return made up to 01/09/05; full list of members (2 pages)
11 May 2005Full accounts made up to 8 January 2005 (8 pages)
11 May 2005Full accounts made up to 8 January 2005 (8 pages)
11 May 2005Full accounts made up to 8 January 2005 (8 pages)
3 November 2004Full accounts made up to 10 January 2004 (7 pages)
3 November 2004Full accounts made up to 10 January 2004 (7 pages)
15 September 2004Return made up to 01/09/04; full list of members (5 pages)
15 September 2004Return made up to 01/09/04; full list of members (5 pages)
20 September 2003Return made up to 01/09/03; no change of members (4 pages)
20 September 2003Return made up to 01/09/03; no change of members (4 pages)
10 June 2003Full accounts made up to 11 January 2003 (8 pages)
10 June 2003Full accounts made up to 11 January 2003 (8 pages)
18 September 2002Return made up to 01/09/02; no change of members (4 pages)
18 September 2002Return made up to 01/09/02; no change of members (4 pages)
21 August 2002Full accounts made up to 12 January 2002 (8 pages)
21 August 2002Full accounts made up to 12 January 2002 (8 pages)
25 October 2001Full accounts made up to 13 January 2001 (8 pages)
25 October 2001Full accounts made up to 13 January 2001 (8 pages)
1 October 2001Return made up to 01/09/01; full list of members (5 pages)
1 October 2001Return made up to 01/09/01; full list of members (5 pages)
29 September 2000Return made up to 01/09/00; full list of members (5 pages)
29 September 2000Return made up to 01/09/00; full list of members (5 pages)
14 September 2000Full accounts made up to 8 January 2000 (8 pages)
14 September 2000Full accounts made up to 8 January 2000 (8 pages)
14 September 2000Full accounts made up to 8 January 2000 (8 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
16 September 1999Return made up to 01/09/99; full list of members (7 pages)
16 September 1999Return made up to 01/09/99; full list of members (7 pages)
31 August 1999Full accounts made up to 9 January 1999 (16 pages)
31 August 1999Full accounts made up to 9 January 1999 (16 pages)
31 August 1999Full accounts made up to 9 January 1999 (16 pages)
15 October 1998Full accounts made up to 10 January 1998 (13 pages)
15 October 1998Full accounts made up to 10 January 1998 (13 pages)
25 September 1998Return made up to 01/09/98; full list of members (6 pages)
25 September 1998Return made up to 01/09/98; full list of members (6 pages)
19 September 1997Return made up to 01/09/97; full list of members (7 pages)
19 September 1997Return made up to 01/09/97; full list of members (7 pages)
17 June 1997Full accounts made up to 11 January 1997 (12 pages)
17 June 1997Full accounts made up to 11 January 1997 (12 pages)
10 September 1996Return made up to 01/09/96; full list of members (6 pages)
10 September 1996Return made up to 01/09/96; full list of members (6 pages)
6 August 1996Full accounts made up to 13 January 1996 (12 pages)
6 August 1996Full accounts made up to 13 January 1996 (12 pages)
16 July 1996Auditor's resignation (1 page)
16 July 1996Auditor's resignation (1 page)
3 October 1995Full accounts made up to 14 January 1995 (11 pages)
3 October 1995Full accounts made up to 14 January 1995 (11 pages)
11 September 1995Return made up to 01/09/95; full list of members (12 pages)
11 September 1995Return made up to 01/09/95; full list of members (12 pages)