Company NameThorniewood Properties Limited
DirectorDouglas Allen
Company StatusActive
Company NumberSC157021
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDouglas Allen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1995(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hillview Crescent
Uddingston
Glasgow
G71 6DW
Scotland
Secretary NameMrs Ann Allen
NationalityBritish
StatusCurrent
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hillview Crescent
Uddingston
Glasgow
G71 6DW
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address8 Douglas Street
Hamilton
Lanarkshire
ML3 0BP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£2,953
Cash£5,074
Current Liabilities£442,557

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 Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

3 June 1998Delivered on: 12 June 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 russell gardens,uddingston.
Outstanding
15 January 1996Delivered on: 18 January 1996
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 ivy road,viewpark,uddingston.
Outstanding

Filing History

23 October 2023Confirmation statement made on 21 October 2023 with updates (4 pages)
19 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
24 October 2022Confirmation statement made on 21 October 2022 with updates (4 pages)
20 May 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 October 2021Confirmation statement made on 21 October 2021 with updates (4 pages)
11 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 October 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
3 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
27 June 2019Secretary's details changed for Mrs Ann Allen on 27 June 2019 (1 page)
27 June 2019Director's details changed for Douglas Allen on 27 June 2019 (2 pages)
27 June 2019Change of details for Mrs Ann Allen as a person with significant control on 27 June 2019 (2 pages)
27 June 2019Change of details for Mr Douglas Allen as a person with significant control on 27 June 2019 (2 pages)
24 October 2018Confirmation statement made on 21 October 2018 with updates (5 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 May 2018Statement of capital following an allotment of shares on 1 November 2017
  • GBP 12
(3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (8 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (8 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 April 2009Return made up to 29/03/09; full list of members (3 pages)
24 April 2009Return made up to 29/03/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 May 2008Return made up to 29/03/08; full list of members (3 pages)
16 May 2008Return made up to 29/03/08; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 April 2007Return made up to 29/03/07; full list of members (3 pages)
30 April 2007Return made up to 29/03/07; full list of members (3 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2006Return made up to 29/03/06; full list of members (2 pages)
3 April 2006Return made up to 29/03/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 April 2005Return made up to 29/03/05; full list of members (6 pages)
30 April 2005Return made up to 29/03/05; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 March 2004Return made up to 29/03/04; full list of members (6 pages)
31 March 2004Return made up to 29/03/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 May 2003Return made up to 29/03/03; full list of members (6 pages)
8 May 2003Return made up to 29/03/03; full list of members (6 pages)
24 December 2002Dec mort/charge release * (4 pages)
24 December 2002Dec mort/charge release * (4 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 April 2002Return made up to 29/03/02; full list of members (6 pages)
8 April 2002Return made up to 29/03/02; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
2 April 2001Return made up to 29/03/01; full list of members (6 pages)
2 April 2001Return made up to 29/03/01; full list of members (6 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 May 2000Return made up to 29/03/00; full list of members (6 pages)
23 May 2000Return made up to 29/03/00; full list of members (6 pages)
7 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 March 1999Return made up to 29/03/99; full list of members (6 pages)
25 March 1999Return made up to 29/03/99; full list of members (6 pages)
19 February 1999Registered office changed on 19/02/99 from: unit 2 peacock cross industrial estate hamilton ML3 9AU (1 page)
19 February 1999Registered office changed on 19/02/99 from: unit 2 peacock cross industrial estate hamilton ML3 9AU (1 page)
12 June 1998Partic of mort/charge * (5 pages)
12 June 1998Partic of mort/charge * (5 pages)
9 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 May 1997Return made up to 29/03/97; no change of members
  • 363(287) ‐ Registered office changed on 12/05/97
(4 pages)
12 May 1997Return made up to 29/03/97; no change of members
  • 363(287) ‐ Registered office changed on 12/05/97
(4 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 March 1996Return made up to 29/03/96; full list of members (6 pages)
25 March 1996Return made up to 29/03/96; full list of members (6 pages)
18 January 1996Partic of mort/charge * (6 pages)
18 January 1996Partic of mort/charge * (6 pages)
8 December 1995New secretary appointed (2 pages)
8 December 1995Accounting reference date notified as 31/03 (1 page)
8 December 1995Registered office changed on 08/12/95 from: unit 2 peacock industrial estate hamilton ML3 9AY (1 page)
8 December 1995New director appointed (2 pages)
8 December 1995Registered office changed on 08/12/95 from: unit 2 peacock industrial estate hamilton ML3 9AY (1 page)
8 December 1995New director appointed (2 pages)
8 December 1995New secretary appointed (2 pages)
8 December 1995Accounting reference date notified as 31/03 (1 page)
29 March 1995Incorporation (16 pages)