Company NameThorburn Colquhoun Holdings Limited
DirectorsDavid John Price and Joanne Lucy Lang
Company StatusActive
Company NumberSC085696
CategoryPrivate Limited Company
Incorporation Date28 November 1983(40 years, 5 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr David John Price
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(33 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceWales
Correspondence Address7th Floor Aurora Building
120-136 Bothwell Street
Glasgow
G2 7EA
Scotland
Secretary NameMr Bolaji Moruf Taiwo
StatusCurrent
Appointed27 December 2018(35 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address7th Floor Aurora Building
120-136 Bothwell Street
Glasgow
G2 7EA
Scotland
Director NameMrs Joanne Lucy Lang
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(36 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Aurora Building
120-136 Bothwell Street
Glasgow
G2 7EA
Scotland
Director NameSamuel Thorburn
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 October 1992)
RoleEngineer
Correspondence Address32 Lochbroom Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5PF
Scotland
Director NameMr John Quarrell Thorburn
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(5 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 November 1999)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressStrathdene
62 Townhead Street
Strathaven
Lanarkshire
ML10 6DJ
Scotland
Director NameJohn Quentin Beaman
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 October 1992)
RoleEngineer
Correspondence AddressBewlridge House
Flimwell Grange
Hadhurst
Sussex
Director NameMr William Mitchell Reid
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(5 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 August 1994)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressDalzell Stables
Manse Road
Motherwell
ML1 2DF
Scotland
Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(5 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 June 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
Tandlehill Road
Kilbarchan
Renfrewshire
PA10 2DD
Scotland
Director NameNeil Wood Buchanan
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(5 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 1995)
RoleEngineer
Correspondence Address1 Lubnaig Gardens
Bearsden
Glasgow
Lanarkshire
G61 4QX
Scotland
Secretary NameMr Derek Porter
NationalityBritish
StatusResigned
Appointed29 March 1989(5 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
Tandlehill Road
Kilbarchan
Renfrewshire
PA10 2DD
Scotland
Director NameIan Forbes Brown
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(6 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 September 1996)
RoleCompany Director
Correspondence Address8 Ardchoille Park
Strathmore Street
Perth
Perthshire
PH2 7TL
Scotland
Director NameKeith Norman Montague
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 November 1995)
RoleChartered Engineer
Correspondence Address11 Westfield Close
Hitchin
Hertfordshire
SG5 2HF
Director NameMr Simon Edward Callum Miller
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 January 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCleish Castle
Cleish
Kinross Shire
KY13 0LW
Scotland
Director NameMr Brian William Craighead McGhee
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Bonaly Tower
Colinton
Edinburgh
Midlothian
EH13 0PB
Scotland
Director NameMr Alan Lovat Mackenzie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(14 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Roxburgh Drive
Bearsden
Glasgow
G61 3LH
Scotland
Secretary NameMr Alan Lovat Mackenzie
NationalityBritish
StatusResigned
Appointed02 November 1998(14 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Roxburgh Drive
Bearsden
Glasgow
G61 3LH
Scotland
Director NameKent Ainsworth
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1999(15 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 March 2006)
RoleVp Cfo
Correspondence Address14 Acacia Avenue
Kentfield
California
94904
Director NameJames Raymond Miller
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1999(15 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2004)
RoleBusiness Executive
Correspondence Address59 Broadway Court
The Broadway
Wimbledon
London
SW19 1RG
Director NameMr Paul Monaghan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 February 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Hartshill Close
Hillingdon
Uxbridge
Middlesex
UB10 9LH
Secretary NameMr Paul Monaghan
NationalityBritish
StatusResigned
Appointed15 August 2000(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 February 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Hartshill Close
Hillingdon
Uxbridge
Middlesex
UB10 9LH
Director NameJohn George Alexander
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(17 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 March 2002)
RoleDirector Manager Of Consultanc
Correspondence AddressLe Lavendou
Burney Road Westhumble
Dorking
Surrey
RH5 6AU
Director NameAndrew Elliott Frey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(18 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Combemartin Road
Southfields
London
SW18 5PP
Director NameMichael Charles Richards
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(20 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressBox Tree House
Beverley Lane
Kingston Upon Thames
Surrey
KT2 7EE
Secretary NameAndrew Stephen Timothy Elliot-Frey
NationalityBritish
StatusResigned
Appointed31 January 2005(21 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 November 2008)
RoleCompany Director
Correspondence Address5 Combemartin Road
Southfileds
London
SW18 5PP
Director NameMr David James Bennison
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(23 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UL
Director NameMr Volker Helmut Bettenbuhl
Date of BirthOctober 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed24 November 2008(25 years after company formation)
Appointment Duration2 years, 11 months (resigned 10 November 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address10 Gartenstrasse
Bad Soden Am Taunus
65812
Secretary NameMr Lawrence David Comber
NationalityBritish
StatusResigned
Appointed24 November 2008(25 years after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2011)
RoleFinancial Controller
Correspondence Address12 Chalkpit Terrace
Dorking
Surrey
RH4 1HX
Secretary NameMr Alan Parry-Jones
StatusResigned
Appointed10 March 2011(27 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2012)
RoleCompany Director
Correspondence AddressKinneil House 243 West George Street
Glasgow
Lanarkshire
G2 4QE
Scotland
Director NameMr Abraham Varghese Marrett
Date of BirthJune 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed08 November 2011(27 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 May 2015)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address16 Warrawee Avenue
Warrawee
Nsw
2074
Director NameMr John Bernard Gerard Horgan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(30 years after company formation)
Appointment Duration2 years (resigned 21 December 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCity Point 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMs Rebecca Elizabeth Hemshall
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(31 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCity Point 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Patrick Paul Flaherty
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(32 years after company formation)
Appointment Duration2 years, 9 months (resigned 04 October 2018)
RoleChief Executive Uk&Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressCity Point 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameCheryl Rosalind McCall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(34 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Aurora Building
120-136 Bothwell Street
Glasgow
G2 7EA
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1996(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 November 1998)
Correspondence Address130 St Vincent Street
Glasgow
Lanarkshire
G2 5SE
Scotland

Contact

Websiteurseurope.com

Location

Registered Address7th Floor Aurora Building
120-136 Bothwell Street
Glasgow
G2 7EA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

333.3k at £1Urs Europe LTD
50.68%
Preference A
245k at £1Urs Europe LTD
37.25%
Preference B
793.8k at £0.1Urs Europe LTD
12.07%
Ordinary

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return22 April 2024 (1 week ago)
Next Return Due6 May 2025 (1 year from now)

Charges

25 July 1996Delivered on: 31 July 1996
Satisfied on: 23 August 2000
Persons entitled: Dunedin Enterprise Investment Trust PLC

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
25 July 1996Delivered on: 31 July 1996
Satisfied on: 23 August 2000
Persons entitled: Murray Ventures PLC

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
25 July 1996Delivered on: 31 July 1996
Satisfied on: 23 August 2000
Persons entitled: 3I Group PLC

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
24 May 1993Delivered on: 9 June 1993
Satisfied on: 21 April 2006
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

25 October 2023Accounts for a dormant company made up to 29 September 2023 (7 pages)
24 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
3 November 2022Accounts for a dormant company made up to 30 September 2022 (7 pages)
21 June 2022Accounts for a dormant company made up to 1 October 2021 (7 pages)
25 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
22 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
16 November 2020Accounts for a dormant company made up to 2 October 2020 (8 pages)
9 November 2020Appointment of Mrs Joanne Lucy Lang as a director on 30 October 2020 (2 pages)
9 November 2020Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 (1 page)
26 October 2020Registered office address changed from City Point 2 25 Tyndrum Street Glasgow G4 0JY to 7th Floor Aurora Building 120-136 Bothwell Street Glasgow Scotland G2 7EA on 26 October 2020 (1 page)
23 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 27 September 2019 (6 pages)
14 August 2019Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page)
5 June 2019Accounts for a dormant company made up to 28 September 2018 (6 pages)
30 May 2019Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019 (2 pages)
28 May 2019Change of details for Urs Europe Limited as a person with significant control on 28 May 2019 (2 pages)
23 April 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
7 January 2019Appointment of Mr Bolaji Moruf Taiwo as a secretary on 27 December 2018 (2 pages)
8 October 2018Termination of appointment of Patrick Paul Flaherty as a director on 4 October 2018 (1 page)
5 October 2018Appointment of Mrs Cheryl Rosalind Mccall as a director on 3 October 2018 (2 pages)
5 June 2018Accounts for a dormant company made up to 29 September 2017 (6 pages)
6 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
19 September 2017Appointment of Mr David John Price as a director on 21 August 2017 (2 pages)
19 September 2017Appointment of Mr David John Price as a director on 21 August 2017 (2 pages)
18 September 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page)
18 September 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 June 2016Accounts for a dormant company made up to 2 October 2015 (7 pages)
3 June 2016Accounts for a dormant company made up to 2 October 2015 (7 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 657,716.3
(4 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 657,716.3
(4 pages)
5 January 2016Termination of appointment of John Bernard Gerard Horgan as a director on 21 December 2015 (1 page)
5 January 2016Termination of appointment of John Bernard Gerard Horgan as a director on 21 December 2015 (1 page)
15 December 2015Appointment of Mr Patrick Paul Flaherty as a director on 14 December 2015 (2 pages)
15 December 2015Appointment of Mr Patrick Paul Flaherty as a director on 14 December 2015 (2 pages)
30 May 2015Accounts for a dormant company made up to 17 October 2014 (7 pages)
30 May 2015Accounts for a dormant company made up to 17 October 2014 (7 pages)
20 May 2015Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page)
20 May 2015Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page)
14 May 2015Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015 (2 pages)
14 May 2015Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page)
14 May 2015Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015 (2 pages)
14 May 2015Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 657,716.3
(5 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 657,716.3
(5 pages)
7 November 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
7 November 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
19 October 2014Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page)
19 October 2014Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 657,716.3
(5 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 657,716.3
(5 pages)
12 December 2013Appointment of Mr John Bernard Gerard Horgan as a director (2 pages)
12 December 2013Appointment of Mr John Bernard Gerard Horgan as a director (2 pages)
12 December 2013Termination of appointment of David Bennison as a director (1 page)
12 December 2013Termination of appointment of David Bennison as a director (1 page)
1 October 2013Total exemption full accounts made up to 31 December 2012 (20 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (20 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
13 February 2013Second filing of AP01 previously delivered to Companies House (5 pages)
13 February 2013Second filing of AP01 previously delivered to Companies House (5 pages)
26 November 2012Registered office address changed from Kinneil House 243 West George Street Glasgow Lanarkshire G2 4QE Scotland on 26 November 2012 (1 page)
26 November 2012Registered office address changed from Kinneil House 243 West George Street Glasgow Lanarkshire G2 4QE Scotland on 26 November 2012 (1 page)
30 May 2012Termination of appointment of Alan Parry-Jones as a secretary (1 page)
30 May 2012Termination of appointment of Alan Parry-Jones as a secretary (1 page)
5 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
15 March 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
15 November 2011Appointment of Mr Abraham Varghese Marrett as a director
  • ANNOTATION A second filed AP01 was registered on 13/02/2013
(3 pages)
15 November 2011Director's details changed for Mr Abraham Varghese Marrett on 8 November 2011 (2 pages)
15 November 2011Termination of appointment of Volker Bettenbuhl as a director (1 page)
15 November 2011Termination of appointment of Volker Bettenbuhl as a director (1 page)
15 November 2011Appointment of Mr Abraham Varghese Marrett as a director
  • ANNOTATION A second filed AP01 was registered on 13/02/2013
(3 pages)
15 November 2011Director's details changed for Mr Abraham Varghese Marrett on 8 November 2011 (2 pages)
15 November 2011Director's details changed for Mr Abraham Varghese Marrett on 8 November 2011 (2 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
28 March 2011Director's details changed for Mr Volker Helmut Bettenbuhl on 18 February 2011 (2 pages)
28 March 2011Director's details changed for Mr Volker Helmut Bettenbuhl on 18 February 2011 (2 pages)
18 March 2011Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow Lanarkshire G4 0JY Scotland on 18 March 2011 (1 page)
18 March 2011Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow Lanarkshire G4 0JY Scotland on 18 March 2011 (1 page)
10 March 2011Appointment of Mr Alan Parry-Jones as a secretary (1 page)
10 March 2011Termination of appointment of Lawrence Comber as a secretary (1 page)
10 March 2011Termination of appointment of Lawrence Comber as a secretary (1 page)
10 March 2011Appointment of Mr Alan Parry-Jones as a secretary (1 page)
4 February 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
4 February 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
4 February 2011Registered office address changed from Kinneil House 243 West George Street Glasgow G2 4QE on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Kinneil House 243 West George Street Glasgow G2 4QE on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Kinneil House 243 West George Street Glasgow G2 4QE on 4 February 2011 (1 page)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for David James Bennison on 29 March 2010 (2 pages)
30 March 2010Director's details changed for David James Bennison on 29 March 2010 (2 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
19 February 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
19 February 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
3 April 2009Return made up to 28/03/09; full list of members (4 pages)
3 April 2009Return made up to 28/03/09; full list of members (4 pages)
18 December 2008Appointment terminated director andrew elliott frey (1 page)
18 December 2008Director appointed mr volker helmut bettenbuhl (1 page)
18 December 2008Appointment terminated director andrew elliott frey (1 page)
18 December 2008Director appointed mr volker helmut bettenbuhl (1 page)
18 December 2008Appointment terminated secretary andrew elliot-frey (1 page)
18 December 2008Appointment terminated secretary andrew elliot-frey (1 page)
17 December 2008Secretary appointed mr lawrence david comber (1 page)
17 December 2008Secretary appointed mr lawrence david comber (1 page)
24 April 2008Return made up to 28/03/08; full list of members (4 pages)
24 April 2008Return made up to 28/03/08; full list of members (4 pages)
6 February 2008Accounts for a dormant company made up to 31 December 2007 (11 pages)
6 February 2008Accounts for a dormant company made up to 31 December 2007 (11 pages)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
9 May 2007Accounts for a dormant company made up to 31 December 2006 (11 pages)
9 May 2007Accounts for a dormant company made up to 31 December 2006 (11 pages)
3 April 2007Return made up to 28/03/07; full list of members (3 pages)
3 April 2007Return made up to 28/03/07; full list of members (3 pages)
24 May 2006Return made up to 28/03/06; full list of members (3 pages)
24 May 2006Return made up to 28/03/06; full list of members (3 pages)
26 April 2006Accounts for a dormant company made up to 31 December 2005 (11 pages)
26 April 2006Accounts for a dormant company made up to 31 December 2005 (11 pages)
21 April 2006Dec mort/charge * (3 pages)
21 April 2006Dec mort/charge * (3 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
21 July 2005Accounts for a dormant company made up to 31 October 2004 (11 pages)
21 July 2005Accounts for a dormant company made up to 31 October 2004 (11 pages)
15 June 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
15 June 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
13 April 2005Return made up to 28/03/05; full list of members (3 pages)
13 April 2005Return made up to 28/03/05; full list of members (3 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005New secretary appointed (2 pages)
24 September 2004Director's particulars changed (1 page)
24 September 2004Director's particulars changed (1 page)
7 September 2004Full accounts made up to 31 October 2003 (12 pages)
7 September 2004Full accounts made up to 31 October 2003 (12 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (2 pages)
8 April 2004Return made up to 28/03/04; full list of members (8 pages)
8 April 2004Return made up to 28/03/04; full list of members (8 pages)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
21 November 2003Director's particulars changed (1 page)
21 November 2003Director's particulars changed (1 page)
9 October 2003Full accounts made up to 31 October 2002 (13 pages)
9 October 2003Full accounts made up to 31 October 2002 (13 pages)
2 April 2003Return made up to 28/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 April 2003Return made up to 28/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
13 December 2002Secretary resigned;director resigned (1 page)
13 December 2002Secretary resigned;director resigned (1 page)
23 July 2002Full accounts made up to 31 October 2001 (13 pages)
23 July 2002Full accounts made up to 31 October 2001 (13 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
8 April 2002Return made up to 28/03/02; full list of members (7 pages)
8 April 2002Return made up to 28/03/02; full list of members (7 pages)
30 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2001Re-registration of Memorandum and Articles (17 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Re-registration of Memorandum and Articles (17 pages)
30 October 2001Application for reregistration from PLC to private (1 page)
30 October 2001Application for reregistration from PLC to private (1 page)
30 October 2001Certificate of re-registration from Public Limited Company to Private (1 page)
30 October 2001Certificate of re-registration from Public Limited Company to Private (1 page)
30 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2001Full accounts made up to 31 October 2000 (14 pages)
27 July 2001Full accounts made up to 31 October 2000 (14 pages)
29 May 2001Return made up to 29/03/01; full list of members (7 pages)
29 May 2001Return made up to 29/03/01; full list of members (7 pages)
31 August 2000Full group accounts made up to 31 October 1999 (24 pages)
31 August 2000Full group accounts made up to 31 October 1999 (24 pages)
29 August 2000New secretary appointed;new director appointed (2 pages)
29 August 2000New secretary appointed;new director appointed (2 pages)
29 August 2000Secretary resigned;director resigned (1 page)
29 August 2000Secretary resigned;director resigned (1 page)
23 August 2000Dec mort/charge * (5 pages)
23 August 2000Dec mort/charge * (5 pages)
23 August 2000Dec mort/charge * (5 pages)
23 August 2000Dec mort/charge * (5 pages)
23 August 2000Dec mort/charge * (5 pages)
23 August 2000Dec mort/charge * (5 pages)
20 April 2000Return made up to 29/03/00; full list of members (7 pages)
20 April 2000Return made up to 29/03/00; full list of members (7 pages)
24 November 1999Auditor's resignation (2 pages)
24 November 1999Auditor's resignation (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
27 October 1999Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page)
27 October 1999Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page)
25 August 1999Full group accounts made up to 28 February 1999 (25 pages)
25 August 1999Full group accounts made up to 28 February 1999 (25 pages)
9 June 1999Return made up to 29/03/99; full list of members (9 pages)
9 June 1999Return made up to 29/03/99; full list of members (9 pages)
25 February 1999New secretary appointed;new director appointed (2 pages)
25 February 1999New secretary appointed;new director appointed (2 pages)
12 February 1999Ad 01/02/99--------- £ si [email protected]=7938 £ ic 649778/657716 (2 pages)
12 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 February 1999Conve 01/02/99 (1 page)
12 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 February 1999Ad 01/02/99--------- £ si [email protected]=7938 £ ic 649778/657716 (2 pages)
12 February 1999Conve 01/02/99 (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999Director resigned (1 page)
1 February 1999Interim accounts made up to 31 December 1998 (10 pages)
1 February 1999Interim accounts made up to 31 December 1998 (10 pages)
13 August 1998Full group accounts made up to 28 February 1998 (26 pages)
13 August 1998Full group accounts made up to 28 February 1998 (26 pages)
12 May 1998Return made up to 29/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 May 1998Return made up to 29/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 August 1997Full group accounts made up to 28 February 1997 (25 pages)
21 August 1997Full group accounts made up to 28 February 1997 (25 pages)
30 April 1997Director's particulars changed (1 page)
30 April 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 April 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 April 1997Director's particulars changed (1 page)
24 December 1996Full group accounts made up to 28 February 1996 (26 pages)
24 December 1996Full group accounts made up to 28 February 1996 (26 pages)
19 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 September 1996Alterations to a floating charge (29 pages)
13 September 1996Alterations to a floating charge (17 pages)
13 September 1996Alterations to a floating charge (17 pages)
13 September 1996Alterations to a floating charge (17 pages)
13 September 1996Alterations to a floating charge (17 pages)
13 September 1996Alterations to a floating charge (17 pages)
13 September 1996Alterations to a floating charge (17 pages)
13 September 1996Alterations to a floating charge (29 pages)
2 September 1996Delivery ext'd 3 mth 28/02/96 (2 pages)
2 September 1996Delivery ext'd 3 mth 28/02/96 (2 pages)
30 August 1996Memorandum and Articles of Association (40 pages)
30 August 1996Memorandum and Articles of Association (40 pages)
29 August 1996New secretary appointed (2 pages)
29 August 1996Secretary resigned (1 page)
29 August 1996Secretary resigned (1 page)
29 August 1996New secretary appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
31 July 1996Partic of mort/charge * (5 pages)
31 July 1996Partic of mort/charge * (5 pages)
31 July 1996Partic of mort/charge * (5 pages)
31 July 1996Partic of mort/charge * (5 pages)
31 July 1996Partic of mort/charge * (5 pages)
31 July 1996Partic of mort/charge * (5 pages)
14 June 1996New director appointed (3 pages)
14 June 1996New director appointed (3 pages)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
7 May 1996Return made up to 29/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
7 May 1996Return made up to 29/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
1 February 1996Company name changed thorburn holdings PLC\certificate issued on 02/02/96 (4 pages)
1 February 1996Company name changed thorburn holdings PLC\certificate issued on 02/02/96 (4 pages)
30 January 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
30 January 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
27 December 1995Full accounts made up to 28 February 1995 (27 pages)
27 December 1995Full accounts made up to 28 February 1995 (27 pages)
4 July 1995New director appointed (4 pages)
4 July 1995Director resigned (4 pages)
4 July 1995New director appointed (6 pages)
4 July 1995New director appointed (6 pages)
4 July 1995Director resigned (4 pages)
4 July 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (272 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)