Edinburgh
EH15 2BL
Scotland
Secretary Name | Ms Mary Alison Thorburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(14 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7b Bellfield Lane Edinburgh EH15 2BL Scotland |
Director Name | Mrs Phyllis Townsley Thorburn |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2018(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Bellfield Lane Bellfield Lane Edinburgh EH15 2BL Scotland |
Director Name | Phyllis Thorburn |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 January 2000) |
Role | Housewife |
Correspondence Address | West Adniston House West Adniston Macmerry Esat Lothian |
Secretary Name | Phyliss Thorburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 1991) |
Role | Company Director |
Correspondence Address | 82 Northfield Broadway Edinburgh Midlothian EH8 7RY Scotland |
Secretary Name | Mr Gordon Lindsay Kevan Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 November 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Trinity House West Linton Peebleshire EH46 7EA Scotland |
Director Name | Archibald Alexander Thorburn |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 February 2004) |
Role | Contracts Manager |
Correspondence Address | Adniston House Macmerry East Lothian EH33 1EA Scotland |
Director Name | Mr George Patrick Mulligan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(9 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 24 October 2019) |
Role | Estimator/Surveyor |
Country of Residence | Scotland |
Correspondence Address | 7b Bellfield Lane Edinburgh EH15 2BL Scotland |
Director Name | Ms Mary Alison Thorburn |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(9 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 24 October 2019) |
Role | Finance |
Country of Residence | Scotland |
Correspondence Address | 7b Bellfield Lane Edinburgh EH15 2BL Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1994(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2000) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | athorburnltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5544623 |
Telephone region | Edinburgh |
Registered Address | Units 1-3 Salamander Yards Leith Edinburgh EH6 7HB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
103 at £1 | Trustees Of Thorburn 1992 Trust 51.50% Ordinary |
---|---|
94 at £1 | Turcan Connell (Trustees) LTD 47.00% Ordinary |
3 at £1 | Trustees Of Archie Thorburn's Trust For Children 1.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £342,780 |
Cash | £175,431 |
Current Liabilities | £59,305 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
31 January 1986 | Delivered on: 7 February 1986 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
---|
13 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
---|---|
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
23 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
17 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
18 January 2010 | Director's details changed for Mary Alison Thorburn on 17 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for George Patrick Mulligan on 17 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Archibald Thorburn on 17 January 2010 (2 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
16 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
11 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
23 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
17 January 2006 | Return made up to 20/12/05; full list of members
|
25 January 2005 | Return made up to 20/12/04; full list of members (8 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
9 February 2004 | Director resigned (1 page) |
19 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
22 December 2003 | Return made up to 20/12/03; full list of members (9 pages) |
10 February 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
13 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
21 February 2002 | Return made up to 20/12/01; full list of members (7 pages) |
12 February 2002 | Ad 14/12/00--------- £ si 198@1 (2 pages) |
11 February 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
12 February 2001 | Return made up to 20/12/00; full list of members (7 pages) |
19 January 2001 | Ad 10/01/01--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
18 January 2001 | £ nc 100/200 09/01/01 (1 page) |
18 January 2001 | Memorandum and Articles of Association (10 pages) |
18 January 2001 | Resolutions
|
9 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Secretary resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
21 January 2000 | Return made up to 20/12/99; full list of members
|
13 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: bellfield lane portobello edinburgh EH15 2BL (1 page) |
1 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
11 January 1999 | Return made up to 20/12/98; no change of members (6 pages) |
31 March 1998 | Location of register of directors' interests (1 page) |
31 March 1998 | Location of register of members (1 page) |
12 January 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
16 December 1997 | Return made up to 20/12/97; full list of members (8 pages) |
18 February 1997 | Return made up to 20/12/96; no change of members (6 pages) |
5 February 1997 | Resolutions
|
19 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
7 February 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
1 February 1996 | Return made up to 20/12/95; full list of members (8 pages) |
19 January 1996 | Location of register of members (1 page) |