Company NameThornton Greyhounds Limited
DirectorsSandra Jane Bingham and Paul Brignal
Company StatusActive
Company NumberSC036549
CategoryPrivate Limited Company
Incorporation Date8 June 1961(62 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMiss Sandra Jane Bingham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2002(40 years, 8 months after company formation)
Appointment Duration22 years, 2 months
RoleEngraver
Country of ResidenceScotland
Correspondence Address15 Wadeslea
Elie
Fife
KY9 1EB
Scotland
Director NameMr Paul Brignal
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2002(40 years, 8 months after company formation)
Appointment Duration22 years, 2 months
RoleEngraver
Country of ResidenceScotland
Correspondence Address15 Wadeslea
Elie
Fife
KY9 1EB
Scotland
Secretary NameMr Paul Brignal
NationalityBritish
StatusCurrent
Appointed31 January 2002(40 years, 8 months after company formation)
Appointment Duration22 years, 2 months
RoleEngraver
Country of ResidenceScotland
Correspondence Address15 Wadeslea
Elie
Fife
KY9 1EB
Scotland
Director NameRichard Grant
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 January 2002)
RoleCompany Director
Correspondence Address32 Wood Street
Coatbridge
Lanarkshire
ML5 1LY
Scotland
Director NameViolet Grant
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 January 2002)
RoleCompany Director
Correspondence Address32 Wood Street
Coatbridge
Lanarkshire
ML5 1LY
Scotland
Secretary NameViolet Grant
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 January 2002)
RoleCompany Director
Correspondence Address32 Wood Street
Coatbridge
Lanarkshire
ML5 1LY
Scotland

Contact

Telephone01592 260788
Telephone regionKirkcaldy

Location

Registered Address15 Wadeslea
Elie
Leven
KY9 1EB
Scotland
ConstituencyNorth East Fife
WardEast Neuk and Landward

Financials

Year2013
Net Worth£183,356
Cash£28,457
Current Liabilities£44,047

Accounts

Latest Accounts24 May 2023 (10 months, 4 weeks ago)
Next Accounts Due24 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End24 May

Returns

Latest Return12 December 2023 (4 months ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Filing History

19 February 2024Micro company accounts made up to 24 May 2023 (8 pages)
12 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 24 May 2022 (9 pages)
4 January 2023Confirmation statement made on 12 December 2022 with no updates (3 pages)
7 February 2022Micro company accounts made up to 24 May 2021 (10 pages)
17 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
19 January 2021Micro company accounts made up to 24 May 2020 (9 pages)
21 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
8 December 2019Registered office address changed from 197 High Street Kirkcaldy Fife KY1 1JE to 15 Wadeslea Elie Leven KY9 1EB on 8 December 2019 (1 page)
5 December 2019Micro company accounts made up to 24 May 2019 (9 pages)
8 February 2019Micro company accounts made up to 24 May 2018 (8 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (2 pages)
10 January 2018Micro company accounts made up to 24 May 2017 (8 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 February 2017Micro company accounts made up to 24 May 2016 (7 pages)
16 February 2017Micro company accounts made up to 24 May 2016 (7 pages)
14 February 2017Previous accounting period shortened from 25 May 2016 to 24 May 2016 (1 page)
14 February 2017Previous accounting period shortened from 25 May 2016 to 24 May 2016 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
18 January 2016Micro company accounts made up to 25 May 2015 (7 pages)
18 January 2016Micro company accounts made up to 25 May 2015 (7 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 46
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 46
(5 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 46
(5 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 46
(5 pages)
22 January 2015Total exemption small company accounts made up to 24 May 2014 (10 pages)
22 January 2015Total exemption small company accounts made up to 24 May 2014 (10 pages)
26 February 2014Total exemption small company accounts made up to 25 May 2013 (9 pages)
26 February 2014Total exemption small company accounts made up to 25 May 2013 (9 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 46
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 46
(5 pages)
5 February 2013Total exemption full accounts made up to 24 May 2012 (11 pages)
5 February 2013Total exemption full accounts made up to 24 May 2012 (11 pages)
25 January 2013Director's details changed for Miss Sandra Jane Bingham on 1 August 2012 (2 pages)
25 January 2013Secretary's details changed for Mr Paul Brignal on 1 August 2012 (2 pages)
25 January 2013Director's details changed for Mr Paul Brignal on 1 August 2012 (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Director's details changed for Mr Paul Brignal on 1 August 2012 (2 pages)
25 January 2013Director's details changed for Miss Sandra Jane Bingham on 1 August 2012 (2 pages)
25 January 2013Director's details changed for Miss Sandra Jane Bingham on 1 August 2012 (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Secretary's details changed for Mr Paul Brignal on 1 August 2012 (2 pages)
25 January 2013Secretary's details changed for Mr Paul Brignal on 1 August 2012 (2 pages)
25 January 2013Director's details changed for Mr Paul Brignal on 1 August 2012 (2 pages)
13 February 2012Total exemption full accounts made up to 24 May 2011 (11 pages)
13 February 2012Total exemption full accounts made up to 24 May 2011 (11 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption full accounts made up to 24 May 2010 (11 pages)
10 February 2011Total exemption full accounts made up to 24 May 2010 (11 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 February 2010Total exemption full accounts made up to 24 May 2009 (11 pages)
18 February 2010Total exemption full accounts made up to 24 May 2009 (11 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Paul Brignal on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Sandra Jane Bingham on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Sandra Jane Bingham on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Sandra Jane Bingham on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Paul Brignal on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Paul Brignal on 4 January 2010 (2 pages)
12 February 2009Total exemption full accounts made up to 24 May 2008 (11 pages)
12 February 2009Total exemption full accounts made up to 24 May 2008 (11 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 24 May 2007 (11 pages)
29 January 2008Total exemption full accounts made up to 24 May 2007 (11 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2007Total exemption full accounts made up to 24 May 2006 (11 pages)
10 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2007Total exemption full accounts made up to 24 May 2006 (11 pages)
10 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2006Total exemption full accounts made up to 24 May 2005 (11 pages)
24 March 2006Total exemption full accounts made up to 24 May 2005 (11 pages)
6 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 January 2006Return made up to 31/12/05; full list of members (7 pages)
2 April 2005Total exemption full accounts made up to 24 May 2004 (11 pages)
2 April 2005Total exemption full accounts made up to 24 May 2004 (11 pages)
4 February 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2005Return made up to 31/12/04; full list of members (7 pages)
11 June 2004Total exemption full accounts made up to 24 May 2003 (11 pages)
11 June 2004Total exemption full accounts made up to 24 May 2003 (11 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 December 2003Amended accounts made up to 24 May 2002 (11 pages)
3 December 2003Amended accounts made up to 24 May 2002 (11 pages)
10 June 2003Total exemption full accounts made up to 24 May 2002 (11 pages)
10 June 2003Total exemption full accounts made up to 24 May 2002 (11 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New secretary appointed;new director appointed (2 pages)
5 February 2002Secretary resigned;director resigned (1 page)
5 February 2002New secretary appointed;new director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Registered office changed on 05/02/02 from: 32 wood street coatbridge ML5 1LY (1 page)
5 February 2002Registered office changed on 05/02/02 from: 32 wood street coatbridge ML5 1LY (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002Secretary resigned;director resigned (1 page)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 November 2001Total exemption full accounts made up to 24 May 2001 (12 pages)
27 November 2001Total exemption full accounts made up to 24 May 2001 (12 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 September 2000Full accounts made up to 24 May 2000 (12 pages)
12 September 2000Full accounts made up to 24 May 2000 (12 pages)
23 February 2000Return made up to 31/12/99; full list of members (6 pages)
23 February 2000Return made up to 31/12/99; full list of members (6 pages)
6 October 1999Full accounts made up to 24 May 1999 (12 pages)
6 October 1999Full accounts made up to 24 May 1999 (12 pages)
26 February 1999Return made up to 31/12/98; no change of members (4 pages)
26 February 1999Return made up to 31/12/98; no change of members (4 pages)
16 November 1998Full accounts made up to 24 May 1998 (12 pages)
16 November 1998Full accounts made up to 24 May 1998 (12 pages)
21 April 1998Full accounts made up to 24 May 1997 (11 pages)
21 April 1998Full accounts made up to 24 May 1997 (11 pages)
2 March 1998Return made up to 31/12/97; no change of members (4 pages)
2 March 1998Return made up to 31/12/97; no change of members (4 pages)
3 March 1997Return made up to 31/12/96; full list of members (6 pages)
3 March 1997Return made up to 31/12/96; full list of members (6 pages)
24 February 1997Full accounts made up to 24 May 1996 (10 pages)
24 February 1997Full accounts made up to 24 May 1996 (10 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
27 November 1995Full accounts made up to 24 May 1995 (11 pages)
27 November 1995Full accounts made up to 24 May 1995 (11 pages)