Company NameA. Thorburn Limited
Company StatusDissolved
Company NumberSC094923
CategoryPrivate Limited Company
Incorporation Date3 September 1985(38 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameArchibald Thorburn
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(3 years, 4 months after company formation)
Appointment Duration31 years, 9 months (closed 22 September 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7b Bellfield Lane
Edinburgh
EH15 2BL
Scotland
Secretary NameMs Mary Alison Thorburn
NationalityBritish
StatusClosed
Appointed31 March 2000(14 years, 7 months after company formation)
Appointment Duration20 years, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7b Bellfield Lane
Edinburgh
EH15 2BL
Scotland
Director NameMrs Phyllis Townsley Thorburn
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2018(32 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Bellfield Lane Bellfield Lane
Edinburgh
EH15 2BL
Scotland
Director NamePhyllis Thorburn
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 January 2000)
RoleHousewife
Correspondence AddressWest Adniston House
West Adniston
Macmerry
Esat Lothian
Secretary NamePhyliss Thorburn
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1991)
RoleCompany Director
Correspondence Address82 Northfield Broadway
Edinburgh
Midlothian
EH8 7RY
Scotland
Secretary NameMr Gordon Lindsay Kevan Murray
NationalityBritish
StatusResigned
Appointed01 September 1991(5 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 November 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrinity House
West Linton
Peebleshire
EH46 7EA
Scotland
Director NameArchibald Alexander Thorburn
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(9 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 February 2004)
RoleContracts Manager
Correspondence AddressAdniston House
Macmerry
East Lothian
EH33 1EA
Scotland
Director NameMr George Patrick Mulligan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(9 years, 3 months after company formation)
Appointment Duration24 years, 10 months (resigned 24 October 2019)
RoleEstimator/Surveyor
Country of ResidenceScotland
Correspondence Address7b Bellfield Lane
Edinburgh
EH15 2BL
Scotland
Director NameMs Mary Alison Thorburn
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(9 years, 3 months after company formation)
Appointment Duration24 years, 10 months (resigned 24 October 2019)
RoleFinance
Country of ResidenceScotland
Correspondence Address7b Bellfield Lane
Edinburgh
EH15 2BL
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed19 November 1994(9 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2000)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteathorburnltd.co.uk
Email address[email protected]
Telephone0131 5544623
Telephone regionEdinburgh

Location

Registered AddressUnits 1-3 Salamander Yards
Leith
Edinburgh
EH6 7HB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

103 at £1Trustees Of Thorburn 1992 Trust
51.50%
Ordinary
94 at £1Turcan Connell (Trustees) LTD
47.00%
Ordinary
3 at £1Trustees Of Archie Thorburn's Trust For Children
1.50%
Ordinary

Financials

Year2014
Net Worth£342,780
Cash£175,431
Current Liabilities£59,305

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

31 January 1986Delivered 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

Filing History

13 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
(6 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 200
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 200
(6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
8 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 January 2010Director's details changed for Mary Alison Thorburn on 17 January 2010 (2 pages)
18 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for George Patrick Mulligan on 17 January 2010 (2 pages)
18 January 2010Director's details changed for Archibald Thorburn on 17 January 2010 (2 pages)
7 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
11 January 2008Return made up to 20/12/07; full list of members (3 pages)
23 January 2007Return made up to 20/12/06; full list of members (7 pages)
10 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 January 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2005Return made up to 20/12/04; full list of members (8 pages)
25 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 February 2004Director resigned (1 page)
19 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
22 December 2003Return made up to 20/12/03; full list of members (9 pages)
10 February 2003Accounts for a small company made up to 31 August 2002 (7 pages)
13 January 2003Return made up to 20/12/02; full list of members (8 pages)
21 February 2002Return made up to 20/12/01; full list of members (7 pages)
12 February 2002Ad 14/12/00--------- £ si 198@1 (2 pages)
11 February 2002Accounts for a small company made up to 31 August 2001 (7 pages)
12 February 2001Return made up to 20/12/00; full list of members (7 pages)
19 January 2001Ad 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 2001Memorandum and Articles of Association (10 pages)
18 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
3 April 2000New secretary appointed (2 pages)
3 April 2000Secretary resigned (1 page)
2 February 2000Director resigned (1 page)
21 January 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
5 August 1999Registered office changed on 05/08/99 from: bellfield lane portobello edinburgh EH15 2BL (1 page)
1 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
11 January 1999Return made up to 20/12/98; no change of members (6 pages)
31 March 1998Location of register of directors' interests (1 page)
31 March 1998Location of register of members (1 page)
12 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
16 December 1997Return made up to 20/12/97; full list of members (8 pages)
18 February 1997Return made up to 20/12/96; no change of members (6 pages)
5 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
7 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
1 February 1996Return made up to 20/12/95; full list of members (8 pages)
19 January 1996Location of register of members (1 page)