Company NameThornmare Investments Limited
Company StatusActive
Company NumberSC149850
CategoryPrivate Limited Company
Incorporation Date24 March 1994(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Archibald Marshall Forrest
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1994(same day as company formation)
RoleRetired Production Director
Country of ResidenceScotland
Correspondence AddressParkview
Main Road, Hollybush
Ayr
KA6 6EZ
Scotland
Director NameDr John Marshall Scott Forrest
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1994(same day as company formation)
RoleRetired Agricultural Scientist
Country of ResidenceScotland
Correspondence AddressGorsefield
Kinfauns Castle Gardens
Perth
PH2 7JZ
Scotland
Director NameElizabeth Marion Tulloch
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1994(same day as company formation)
RoleCommunity Occupational Therapy
Country of ResidenceScotland
Correspondence AddressInverawne
33 Midton Road
Ayr
KA7 2SG
Scotland
Secretary NameLindsays Llp (Corporation)
StatusCurrent
Appointed28 April 2008(14 years, 1 month after company formation)
Appointment Duration16 years
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameKidstons (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence Address1 Royal Bank Place
Buchanan Street
Glasgow
G1 3AA
Scotland

Location

Registered AddressC/O Lindsays
100 Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£2,430,039
Cash£367,339
Current Liabilities£262,035

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

15 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
6 April 2023Confirmation statement made on 24 March 2023 with updates (4 pages)
31 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
5 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 April 2021Secretary's details changed for Lindsays on 1 April 2021 (1 page)
25 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
2 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 September 2017Registered office address changed from 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to C/O Lindsays 100 Queen Street Glasgow G1 3DN on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to C/O Lindsays 100 Queen Street Glasgow G1 3DN on 25 September 2017 (1 page)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 84,264
(7 pages)
29 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 84,264
(7 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 84,264
(7 pages)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 84,264
(7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 84,264
(7 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 84,264
(7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
3 April 2012Secretary's details changed for Lindsays on 24 March 2012 (2 pages)
3 April 2012Secretary's details changed for Lindsays on 24 March 2012 (2 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
10 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
10 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
31 March 2011Secretary's details changed for Lindsays on 24 March 2011 (2 pages)
31 March 2011Director's details changed for David Archibald Marshall Forrest on 24 March 2011 (2 pages)
31 March 2011Director's details changed for David Archibald Marshall Forrest on 24 March 2011 (2 pages)
31 March 2011Secretary's details changed for Lindsays on 24 March 2011 (2 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
7 April 2010Director's details changed for Doctor John Marshall Scott Forrest on 24 March 2010 (2 pages)
7 April 2010Director's details changed for Elizabeth Marion Tulloch on 24 March 2010 (2 pages)
7 April 2010Secretary's details changed for Lindsays Ws on 24 March 2010 (2 pages)
7 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (7 pages)
7 April 2010Director's details changed for David Archibald Marshall Forrest on 24 March 2010 (2 pages)
7 April 2010Director's details changed for Elizabeth Marion Tulloch on 24 March 2010 (2 pages)
7 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (7 pages)
7 April 2010Secretary's details changed for Lindsays Ws on 24 March 2010 (2 pages)
7 April 2010Director's details changed for Doctor John Marshall Scott Forrest on 24 March 2010 (2 pages)
7 April 2010Director's details changed for David Archibald Marshall Forrest on 24 March 2010 (2 pages)
29 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
29 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
29 June 2009Memorandum and Articles of Association (6 pages)
29 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
29 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
29 June 2009Memorandum and Articles of Association (6 pages)
6 May 2009Return made up to 24/03/09; full list of members (4 pages)
6 May 2009Secretary's change of particulars / lindsays ws / 24/03/2009 (1 page)
6 May 2009Return made up to 24/03/09; full list of members (4 pages)
6 May 2009Secretary's change of particulars / lindsays ws / 24/03/2009 (1 page)
3 December 2008Full accounts made up to 31 March 2008 (13 pages)
3 December 2008Full accounts made up to 31 March 2008 (13 pages)
4 July 2008Secretary appointed lindsays ws (1 page)
4 July 2008Appointment terminated secretary kidstons (1 page)
4 July 2008Appointment terminated secretary kidstons (1 page)
4 July 2008Secretary appointed lindsays ws (1 page)
26 June 2008Return made up to 24/03/08; full list of members (4 pages)
26 June 2008Secretary's change of particulars / kidstons & co solicitors / 24/03/2008 (1 page)
26 June 2008Secretary's change of particulars / kidstons & co solicitors / 24/03/2008 (1 page)
26 June 2008Return made up to 24/03/08; full list of members (4 pages)
22 January 2008Full accounts made up to 31 March 2007 (17 pages)
22 January 2008Full accounts made up to 31 March 2007 (17 pages)
4 April 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 April 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 January 2007Full accounts made up to 31 March 2006 (13 pages)
25 January 2007Full accounts made up to 31 March 2006 (13 pages)
11 April 2006Return made up to 24/03/06; full list of members (7 pages)
11 April 2006Return made up to 24/03/06; full list of members (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
5 April 2005Return made up to 24/03/05; full list of members (7 pages)
5 April 2005Return made up to 24/03/05; full list of members (7 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
5 April 2004Return made up to 24/03/04; full list of members (7 pages)
5 April 2004Return made up to 24/03/04; full list of members (7 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
28 March 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
10 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
30 March 2001Return made up to 24/03/01; full list of members (7 pages)
30 March 2001Return made up to 24/03/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
30 March 2000Return made up to 24/03/00; full list of members (7 pages)
30 March 2000Return made up to 24/03/00; full list of members (7 pages)
1 February 2000Full accounts made up to 31 March 1999 (15 pages)
1 February 2000Full accounts made up to 31 March 1999 (15 pages)
7 April 1999Return made up to 24/03/99; no change of members (4 pages)
7 April 1999Return made up to 24/03/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
16 April 1998Return made up to 24/03/98; full list of members (6 pages)
16 April 1998Return made up to 24/03/98; full list of members (6 pages)
30 January 1998Full accounts made up to 31 March 1997 (13 pages)
30 January 1998Full accounts made up to 31 March 1997 (13 pages)
1 April 1997Return made up to 24/03/97; no change of members (4 pages)
1 April 1997Return made up to 24/03/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
20 May 1996Ad 17/04/96--------- £ si 3@1=3 £ ic 84266/84269 (2 pages)
20 May 1996Particulars of contract relating to shares (3 pages)
20 May 1996Particulars of contract relating to shares (3 pages)
20 May 1996Ad 17/04/96--------- £ si 3@1=3 £ ic 84263/84266 (2 pages)
20 May 1996Ad 17/04/96--------- £ si 3@1=3 £ ic 84266/84269 (2 pages)
20 May 1996Ad 17/04/96--------- £ si 3@1=3 £ ic 84263/84266 (2 pages)
20 May 1996Particulars of contract relating to shares (3 pages)
20 May 1996Particulars of contract relating to shares (3 pages)
17 April 1996Return made up to 24/03/96; no change of members (4 pages)
17 April 1996Return made up to 24/03/96; no change of members (4 pages)
25 January 1996Full accounts made up to 31 March 1995 (10 pages)
25 January 1996Full accounts made up to 31 March 1995 (10 pages)
12 August 1994Memorandum and Articles of Association (9 pages)
12 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
12 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
12 August 1994Memorandum and Articles of Association (9 pages)