Company NameThorntoun Limited
Company StatusActive
Company NumberSC129587
CategoryPrivate Limited Company
Incorporation Date28 January 1991(33 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Richard Bell Johnstone
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorntoun Estate Crosshouse
Kilmarnock
Ayrshire
KA2 0BH
Scotland
Director NameMr William Murdoch Johnstone
Date of BirthApril 1939 (Born 85 years ago)
NationalityScottish
StatusCurrent
Appointed28 January 1991(same day as company formation)
RoleNursing Home Director
Country of ResidenceScotland
Correspondence AddressThorntoun Estate Crosshouse
Kilmarnock
Ayrshire
KA2 0BH
Scotland
Director NameMrs Agnes Murray Murphy Johnstone
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1991(1 week, 3 days after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThorntoun Estate Crosshouse
Kilmarnock
Ayrshire
KA2 0BH
Scotland
Secretary NameMr David John Brown
NationalityBritish
StatusCurrent
Appointed15 November 2007(16 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThorntoun Estate Crosshouse
Kilmarnock
Ayrshire
KA2 0BH
Scotland
Secretary NameMr Richard Bell Johnstone
NationalityBritish
StatusResigned
Appointed28 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Erskine Road
Giffnock
Glasgow
G46 6TH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 January 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 January 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitethorntoun.co.uk
Email address[email protected]
Telephone01563 572626
Telephone regionKilmarnock

Location

Registered AddressThorntoun Estate
Crosshouse
Kilmarnock
Ayrshire
KA2 0BH
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address Matches2 other UK companies use this postal address

Shareholders

8k at £1Thorntoun Estate LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,771,250
Gross Profit£1,285,076
Net Worth£4,554,881
Cash£76,341
Current Liabilities£980,451

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

24 March 1992Delivered on: 30 March 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The mansion house, offices, stables, lodges, gardener's house, gargens and policy grounds of thornton known as thorntoun school, by crosshouse, kilmarnock.
Outstanding
15 October 1991Delivered on: 24 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

30 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
15 November 2023Full accounts made up to 31 March 2023 (23 pages)
31 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
9 December 2022Full accounts made up to 31 March 2022 (23 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 March 2021 (24 pages)
6 April 2021Registered office address changed from 30 Miller Road Ayr KA7 2AY to Thorntoun Estate Crosshouse Kilmarnock Ayrshire KA2 0BH on 6 April 2021 (1 page)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
14 December 2020Full accounts made up to 31 March 2020 (23 pages)
3 September 2020Second filing of Confirmation Statement dated 28 January 2020 (2 pages)
2 September 2020Statement of capital following an allotment of shares on 2 September 2019
  • GBP 8,100
(3 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 03/09/2020
(4 pages)
19 December 2019Full accounts made up to 31 March 2019 (22 pages)
30 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
21 December 2018Full accounts made up to 31 March 2018 (22 pages)
5 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
14 September 2017Full accounts made up to 31 March 2017 (23 pages)
14 September 2017Full accounts made up to 31 March 2017 (23 pages)
30 January 2017Director's details changed for Mrs Agnes Murray Murphy Johnstone on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mrs Agnes Murray Murphy Johnstone on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mr William Murdoch Johnstone on 30 January 2017 (2 pages)
30 January 2017Secretary's details changed for Mr David John Brown on 30 January 2017 (1 page)
30 January 2017Director's details changed for Mr Richard Bell Johnstone on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Richard Bell Johnstone on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mr William Murdoch Johnstone on 30 January 2017 (2 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Secretary's details changed for Mr David John Brown on 30 January 2017 (1 page)
20 December 2016Full accounts made up to 31 March 2016 (24 pages)
20 December 2016Full accounts made up to 31 March 2016 (24 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 8,000
(6 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 8,000
(6 pages)
14 October 2015Full accounts made up to 31 March 2015 (18 pages)
14 October 2015Full accounts made up to 31 March 2015 (18 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 8,000
(6 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 8,000
(6 pages)
10 October 2014Full accounts made up to 31 March 2014 (18 pages)
10 October 2014Full accounts made up to 31 March 2014 (18 pages)
24 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 8,000
(6 pages)
24 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 8,000
(6 pages)
3 January 2014Full accounts made up to 31 March 2013 (17 pages)
3 January 2014Full accounts made up to 31 March 2013 (17 pages)
21 November 2013Director's details changed for Mr Richard Bell Johnstone on 1 October 2013 (2 pages)
21 November 2013Director's details changed for Mr Richard Bell Johnstone on 1 October 2013 (2 pages)
21 November 2013Director's details changed for Mr Richard Bell Johnstone on 1 October 2013 (2 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
4 January 2013Full accounts made up to 31 March 2012 (19 pages)
4 January 2013Full accounts made up to 31 March 2012 (19 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
6 January 2012Full accounts made up to 31 March 2011 (18 pages)
6 January 2012Full accounts made up to 31 March 2011 (18 pages)
9 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
10 January 2011Full accounts made up to 31 March 2010 (19 pages)
10 January 2011Full accounts made up to 31 March 2010 (19 pages)
9 March 2010Director's details changed for Richard Bell Johnstone on 28 January 2010 (2 pages)
9 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Mr William Murdoch Johnstone on 28 January 2010 (2 pages)
9 March 2010Director's details changed for Mr William Murdoch Johnstone on 28 January 2010 (2 pages)
9 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Richard Bell Johnstone on 28 January 2010 (2 pages)
9 March 2010Director's details changed for Agnes Murray Murphy Johnstone on 28 January 2010 (2 pages)
9 March 2010Director's details changed for Agnes Murray Murphy Johnstone on 28 January 2010 (2 pages)
2 February 2010Full accounts made up to 31 March 2009 (20 pages)
2 February 2010Full accounts made up to 31 March 2009 (20 pages)
2 February 2009Return made up to 28/01/09; full list of members (4 pages)
2 February 2009Return made up to 28/01/09; full list of members (4 pages)
11 December 2008Full accounts made up to 31 March 2008 (18 pages)
11 December 2008Full accounts made up to 31 March 2008 (18 pages)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 April 2008Declaration of assistance for shares acquisition (5 pages)
8 April 2008Declaration of assistance for shares acquisition (5 pages)
4 February 2008Return made up to 28/01/08; full list of members (3 pages)
4 February 2008Return made up to 28/01/08; full list of members (3 pages)
1 February 2008Full accounts made up to 31 March 2007 (22 pages)
1 February 2008Full accounts made up to 31 March 2007 (22 pages)
18 December 2007New secretary appointed (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007Secretary resigned (1 page)
28 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2007Return made up to 28/01/07; full list of members (3 pages)
30 January 2007Return made up to 28/01/07; full list of members (3 pages)
24 January 2007Full accounts made up to 31 March 2006 (22 pages)
24 January 2007Full accounts made up to 31 March 2006 (22 pages)
6 March 2006Return made up to 28/01/06; full list of members (3 pages)
6 March 2006Return made up to 28/01/06; full list of members (3 pages)
11 November 2005Full accounts made up to 31 March 2005 (18 pages)
11 November 2005Full accounts made up to 31 March 2005 (18 pages)
11 February 2005Return made up to 28/01/05; full list of members (7 pages)
11 February 2005Return made up to 28/01/05; full list of members (7 pages)
5 December 2004Full accounts made up to 31 March 2004 (19 pages)
5 December 2004Full accounts made up to 31 March 2004 (19 pages)
9 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2003Full accounts made up to 31 March 2003 (19 pages)
1 September 2003Full accounts made up to 31 March 2003 (19 pages)
11 February 2003Return made up to 28/01/03; full list of members (7 pages)
11 February 2003Return made up to 28/01/03; full list of members (7 pages)
30 January 2003Full accounts made up to 31 March 2002 (19 pages)
30 January 2003Full accounts made up to 31 March 2002 (19 pages)
30 April 2002Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page)
30 April 2002Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page)
8 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2001Full accounts made up to 5 April 2001 (19 pages)
6 September 2001Full accounts made up to 5 April 2001 (19 pages)
6 September 2001Full accounts made up to 5 April 2001 (19 pages)
19 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2000Full accounts made up to 5 April 2000 (18 pages)
29 June 2000Full accounts made up to 5 April 2000 (18 pages)
29 June 2000Full accounts made up to 5 April 2000 (18 pages)
24 February 2000Return made up to 28/01/00; full list of members (7 pages)
24 February 2000Return made up to 28/01/00; full list of members (7 pages)
14 July 1999Full accounts made up to 5 April 1999 (18 pages)
14 July 1999Full accounts made up to 5 April 1999 (18 pages)
14 July 1999Full accounts made up to 5 April 1999 (18 pages)
28 January 1999Return made up to 28/01/99; no change of members (4 pages)
28 January 1999Return made up to 28/01/99; no change of members (4 pages)
18 June 1998Full accounts made up to 5 April 1998 (18 pages)
18 June 1998Full accounts made up to 5 April 1998 (18 pages)
18 June 1998Full accounts made up to 5 April 1998 (18 pages)
22 December 1997Ad 01/12/97--------- £ si 600@1=600 £ ic 7400/8000 (2 pages)
22 December 1997Ad 01/12/97--------- £ si 600@1=600 £ ic 7400/8000 (2 pages)
17 September 1997Full accounts made up to 5 April 1997 (18 pages)
17 September 1997Full accounts made up to 5 April 1997 (18 pages)
17 September 1997Full accounts made up to 5 April 1997 (18 pages)
27 February 1997Return made up to 28/01/97; change of members
  • 363(287) ‐ Registered office changed on 27/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1997Return made up to 28/01/97; change of members
  • 363(287) ‐ Registered office changed on 27/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 1997Ad 12/12/96--------- £ si 600@1=600 £ ic 6800/7400 (2 pages)
3 January 1997Ad 12/12/96--------- £ si 600@1=600 £ ic 6800/7400 (2 pages)
21 October 1996Accounts for a small company made up to 5 April 1996 (7 pages)
21 October 1996Accounts for a small company made up to 5 April 1996 (7 pages)
21 October 1996Accounts for a small company made up to 5 April 1996 (7 pages)
31 January 1996Return made up to 28/01/96; full list of members (6 pages)
31 January 1996Return made up to 28/01/96; full list of members (6 pages)
18 December 1995Ad 13/12/95--------- £ si 600@1=600 £ ic 6200/6800 (2 pages)
18 December 1995Ad 13/12/95--------- £ si 600@1=600 £ ic 6200/6800 (2 pages)
20 November 1995Full accounts made up to 5 April 1995 (7 pages)
20 November 1995Full accounts made up to 5 April 1995 (7 pages)
20 November 1995Full accounts made up to 5 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
11 December 1994Ad 07/12/94--------- £ si 600@1=600 £ ic 5600/6200 (2 pages)
11 December 1994Ad 07/12/94--------- £ si 600@1=600 £ ic 5600/6200 (2 pages)
6 January 1994Ad 14/12/93--------- £ si 600@1=600 £ ic 5000/5600 (2 pages)
6 January 1994Ad 14/12/93--------- £ si 600@1=600 £ ic 5000/5600 (2 pages)
21 December 1992Ad 15/12/92--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
21 December 1992Ad 15/12/92--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
7 April 1991New director appointed (2 pages)
7 April 1991New director appointed (2 pages)
29 January 1991New secretary appointed;director resigned;new director appointed (2 pages)
29 January 1991New secretary appointed;director resigned;new director appointed (2 pages)
28 January 1991Incorporation (10 pages)
28 January 1991Incorporation (10 pages)