Company NameThornlea Nursing Home Limited
Company StatusLiquidation
Company NumberSC142757
CategoryPrivate Limited Company
Incorporation Date19 February 1993(31 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameStephen Evans
NationalityBritish
StatusCurrent
Appointed19 February 1993(same day as company formation)
RoleNurse (R.M.N)
Country of ResidenceUnited Kingdom
Correspondence Address13 Mayburn Crescent
Loanhead
Midlothian
EH20 9EW
Scotland
Director NameStephen Evans
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1993(2 months, 4 weeks after company formation)
Appointment Duration30 years, 10 months
RoleNurse (R.M.N)
Country of ResidenceUnited Kingdom
Correspondence Address13 Mayburn Crescent
Loanhead
Midlothian
EH20 9EW
Scotland
Director NameTerence John Evans
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1993(2 months, 4 weeks after company formation)
Appointment Duration30 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Loanhead Road
Straiton
Loanhead
Midlothian
EH20 9NH
Scotland
Director NameLinda Mitchell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2009(16 years after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceCanada
Correspondence Address11005 Amos Drive
Rri Campbellville
Ontario
Lop 1bo
Director NamePatricia Summers
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(16 years, 3 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Mayburn Avenue
Loanhead
Midlothian
EH20 9ER
Scotland
Director NameCelia Evans
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleNursing Home Proprietor
Correspondence Address7 Loanhead Road
Straiton
Loanhead
Midlothian
EH20 9NH
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed19 February 1993(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed19 February 1993(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed19 February 1993(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Frp Advisory Trading Limited Level 2 The Beacon
176 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£773,910
Cash£41,895
Current Liabilities£57,222

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 February 2020 (4 years, 1 month ago)
Next Return Due2 April 2021 (overdue)

Charges

14 July 1993Delivered on: 28 July 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: "Thornlea", loanhead, midlothian see companies house microfiche.
Outstanding
25 March 1993Delivered on: 8 April 1993
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

9 October 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
19 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
20 December 2019Director's details changed for Stephen Evans on 20 December 2019 (2 pages)
20 December 2019Director's details changed for Patricia Summers on 20 December 2019 (2 pages)
20 December 2019Director's details changed for Linda Mitchell on 20 December 2019 (2 pages)
20 December 2019Director's details changed for Terence John Evans on 20 December 2019 (2 pages)
22 May 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
26 February 2018Termination of appointment of Celia Evans as a director on 22 April 2017 (1 page)
26 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
19 May 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
19 May 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
12 April 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
12 April 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 218,270
(8 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 218,270
(8 pages)
11 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 218,270
(8 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 218,270
(8 pages)
2 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 218,270
(8 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 218,270
(8 pages)
2 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (8 pages)
26 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (8 pages)
24 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (8 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (8 pages)
9 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (8 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (8 pages)
28 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (7 pages)
22 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (7 pages)
11 June 2009Director appointed patricia summers (1 page)
11 June 2009Director appointed patricia summers (1 page)
8 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 April 2009Director appointed linda mitchell (1 page)
6 April 2009Director appointed linda mitchell (1 page)
31 March 2009Return made up to 19/02/09; no change of members (3 pages)
31 March 2009Return made up to 19/02/09; no change of members (3 pages)
30 March 2009Location of register of members (1 page)
30 March 2009Location of register of members (1 page)
25 March 2009Registered office changed on 25/03/2009 from 29 manor place edinburgh EH3 7DX (1 page)
25 March 2009Registered office changed on 25/03/2009 from 29 manor place edinburgh EH3 7DX (1 page)
12 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
25 March 2008Return made up to 19/02/08; full list of members (7 pages)
25 March 2008Return made up to 19/02/08; full list of members (7 pages)
4 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 March 2007Return made up to 19/02/07; full list of members (8 pages)
7 March 2007Return made up to 19/02/07; full list of members (8 pages)
24 April 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
24 April 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 February 2006Return made up to 19/02/06; full list of members (8 pages)
20 February 2006Return made up to 19/02/06; full list of members (8 pages)
25 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
24 February 2005Return made up to 19/02/05; full list of members (8 pages)
24 February 2005Return made up to 19/02/05; full list of members (8 pages)
3 June 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
3 June 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
6 April 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
15 May 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
19 February 2003Return made up to 19/02/03; full list of members (7 pages)
19 February 2003Return made up to 19/02/03; full list of members (7 pages)
16 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
16 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
28 February 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2001Return made up to 19/02/01; full list of members; amend (7 pages)
17 December 2001Return made up to 19/02/01; full list of members; amend (7 pages)
30 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
30 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
22 February 2001Return made up to 19/02/01; full list of members (7 pages)
22 February 2001Return made up to 19/02/01; full list of members (7 pages)
13 July 2000Accounts for a small company made up to 28 February 2000 (7 pages)
13 July 2000Accounts for a small company made up to 28 February 2000 (7 pages)
25 February 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
5 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
22 February 1999Return made up to 19/02/99; no change of members (4 pages)
22 February 1999Return made up to 19/02/99; no change of members (4 pages)
10 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
10 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
12 March 1998Return made up to 19/02/98; no change of members (4 pages)
12 March 1998Return made up to 19/02/98; no change of members (4 pages)
5 August 1997Accounts for a small company made up to 28 February 1997 (8 pages)
5 August 1997Accounts for a small company made up to 28 February 1997 (8 pages)
21 February 1997Return made up to 19/02/97; full list of members (6 pages)
21 February 1997Return made up to 19/02/97; full list of members (6 pages)
14 June 1996Accounts for a small company made up to 28 February 1996 (6 pages)
14 June 1996Accounts for a small company made up to 28 February 1996 (6 pages)
22 February 1996Return made up to 19/02/96; no change of members (4 pages)
22 February 1996Return made up to 19/02/96; no change of members (4 pages)
2 June 1995Accounts for a small company made up to 28 February 1995 (6 pages)
2 June 1995Accounts for a small company made up to 28 February 1995 (6 pages)
19 February 1993Incorporation (21 pages)