Company NameTherom Limited
Company StatusDissolved
Company NumberSC041165
CategoryPrivate Limited Company
Incorporation Date15 October 1964(59 years, 6 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Aitken Letts
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1989(24 years, 8 months after company formation)
Appointment Duration32 years (closed 22 June 2021)
RoleIndustrial Chemist
Country of ResidenceScotland
Correspondence Address159 Blairbeth Road
Rutherglen
Glasgow
Lanarkshire
G73 5BU
Scotland
Secretary NameMr John Aitken Letts
NationalityBritish
StatusClosed
Appointed13 June 1989(24 years, 8 months after company formation)
Appointment Duration32 years (closed 22 June 2021)
RoleIndustrial Chemist
Country of ResidenceScotland
Correspondence Address159 Blairbeth Road
Rutherglen
Glasgow
Lanarkshire
G73 5BU
Scotland
Director NameRoderick Donald Macleod
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1989(24 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 October 1995)
RoleCompany Director
Correspondence Address16 High Pleasance
Larkhall
Lanarkshire
ML9 2HJ
Scotland
Director NameLouisa Mary Wallace
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(31 years, 11 months after company formation)
Appointment Duration21 years (resigned 06 October 2017)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence Address87 White Cart Tower
East Kilbride
Glasgow
Lanarkshire
G74 2EF
Scotland

Location

Registered Address159 Blairbeth Road
Glasgow
G73 5BU
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang West

Financials

Year2012
Net Worth-£27,402
Cash£85
Current Liabilities£27,487

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

1 February 1979Delivered on: 8 February 1979
Satisfied on: 24 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of subjects 44 arrotshole road, east kilbride dated 10TH and 17TH and recorded G.R.S. (lanark) & B. of C. & S. 26TH january, 1979.
Fully Satisfied
8 March 1978Delivered on: 14 March 1978
Satisfied on: 24 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

21 February 2023Bona Vacantia disclaimer (1 page)
22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
26 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
26 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
23 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
7 October 2017Termination of appointment of Louisa Mary Wallace as a director on 6 October 2017 (1 page)
7 October 2017Termination of appointment of Louisa Mary Wallace as a director on 6 October 2017 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 825
(5 pages)
23 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 825
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 June 2015Director's details changed for Louisa Mary Wallace on 20 October 2009 (2 pages)
20 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 825
(5 pages)
20 June 2015Director's details changed for John Aitken Letts on 20 October 2009 (2 pages)
20 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 825
(5 pages)
20 June 2015Director's details changed for Louisa Mary Wallace on 20 October 2009 (2 pages)
20 June 2015Director's details changed for John Aitken Letts on 20 October 2009 (2 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 July 2014Annual return made up to 13 June 2014
Statement of capital on 2014-07-04
  • GBP 825
(14 pages)
4 July 2014Annual return made up to 13 June 2014
Statement of capital on 2014-07-04
  • GBP 825
(14 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 July 2013Annual return made up to 13 June 2013 (13 pages)
29 July 2013Annual return made up to 13 June 2013 (13 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (13 pages)
6 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (13 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (14 pages)
16 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (14 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (14 pages)
28 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (14 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 July 2009Return made up to 13/06/09; full list of members (10 pages)
28 July 2009Return made up to 13/06/09; full list of members (10 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 July 2008Return made up to 13/06/08; no change of members (7 pages)
10 July 2008Return made up to 13/06/08; no change of members (7 pages)
24 October 2007Dec mort/charge * (2 pages)
24 October 2007Dec mort/charge * (2 pages)
24 October 2007Dec mort/charge * (2 pages)
24 October 2007Dec mort/charge * (2 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 July 2007Return made up to 13/06/07; no change of members
  • 363(287) ‐ Registered office changed on 05/07/07
(7 pages)
5 July 2007Return made up to 13/06/07; no change of members
  • 363(287) ‐ Registered office changed on 05/07/07
(7 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 August 2006Return made up to 13/06/06; full list of members (7 pages)
4 August 2006Return made up to 13/06/06; full list of members (7 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 July 2005Return made up to 13/06/05; full list of members (7 pages)
4 July 2005Return made up to 13/06/05; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 June 2004Return made up to 13/06/04; full list of members (7 pages)
22 June 2004Return made up to 13/06/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 July 2003Return made up to 13/06/03; full list of members (7 pages)
5 July 2003Return made up to 13/06/03; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 July 2002Return made up to 13/06/02; full list of members (7 pages)
8 July 2002Return made up to 13/06/02; full list of members (7 pages)
24 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 July 2001Return made up to 13/06/01; full list of members (6 pages)
24 July 2001Return made up to 13/06/01; full list of members (6 pages)
28 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 July 1999Return made up to 13/06/99; no change of members (4 pages)
9 July 1999Return made up to 13/06/99; no change of members (4 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 July 1998Return made up to 13/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1998Return made up to 13/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 July 1997Return made up to 13/06/97; no change of members (4 pages)
13 July 1997Return made up to 13/06/97; no change of members (4 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 July 1996Return made up to 13/06/96; no change of members (6 pages)
6 July 1996Return made up to 13/06/96; no change of members (6 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
4 August 1995Return made up to 13/06/95; full list of members (6 pages)
4 August 1995Return made up to 13/06/95; full list of members (6 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)