Thornliebank
Glasgow
East Renfrewshire
G46 7TL
Scotland
Director Name | Mr Stuart Nicol Jenkins |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2012(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thomsons Coffee Burnfield Avenue Thornliebank Glasgow East Renfrewshire G46 7TL Scotland |
Director Name | Mrs Moira Ann Grant |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 April 2005) |
Role | Branch Supervisor |
Correspondence Address | The Coffee House 1 Inschfield Cott Insch Aberdeenshire AB52 6LT Scotland |
Secretary Name | Mrs Moira Elizabeth Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(2 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cliff Cottage 21 Cairnadrochit Road, Braemar Aberdeenshire AB35 5YS Scotland |
Director Name | John Gartly |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 August 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Thomsons Coffee Burnfield Avenue Thornliebank Glasgow East Renfrewshire G46 7TL Scotland |
Director Name | Mr Donald Christie Morrison |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 January 2009(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Vorlich Crescent Callander Perthshire FK17 8JE Scotland |
Secretary Name | Mr Donald Christie Morrison |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 07 January 2009(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Vorlich Crescent Callander Perthshire FK17 8JE Scotland |
Secretary Name | Mr John Gartly |
---|---|
Status | Resigned |
Appointed | 31 March 2010(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 August 2014) |
Role | Company Director |
Correspondence Address | Thomsons Coffee Burnfield Avenue Thornliebank Glasgow East Renfrewshire G46 7TL Scotland |
Director Name | Mr Scott Alan McCormick |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thomsons Coffee Burnfield Avenue Thornliebank Glasgow East Renfrewshire G46 7TL Scotland |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Website | www.thomsonscoffee.com/ |
---|---|
Telephone | 0845 6033754 |
Telephone region | Unknown |
Registered Address | Thomsons Coffee Burnfield Avenue Thornliebank Glasgow East Renfrewshire G46 7TL Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
556 at £1 | Scott Mccormick 55.60% Ordinary |
---|---|
222 at £1 | Russell Jenkins 22.20% Ordinary |
222 at £1 | Stuart Jenkins 22.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,761 |
Cash | £4,678 |
Current Liabilities | £47,684 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 July |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
11 June 2019 | Delivered on: 13 June 2019 Persons entitled: Scott Alan Mccormick Classification: A registered charge Outstanding |
---|---|
23 September 2005 | Delivered on: 13 October 2005 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 |
20 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Unaudited abridged accounts made up to 31 July 2022 (9 pages) |
30 April 2023 | Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page) |
14 March 2023 | Satisfaction of charge SC2208520002 in full (4 pages) |
5 October 2022 | Confirmation statement made on 31 August 2022 with updates (4 pages) |
19 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (9 pages) |
6 October 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
30 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
30 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
15 November 2019 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
20 October 2019 | Confirmation statement made on 31 August 2019 with updates (5 pages) |
4 July 2019 | Alterations to floating charge 1 (9 pages) |
4 July 2019 | Alterations to floating charge SC2208520002 (6 pages) |
1 July 2019 | Notification of Exchangelaw (710) Limited as a person with significant control on 11 June 2019 (4 pages) |
28 June 2019 | Withdrawal of a person with significant control statement on 28 June 2019 (3 pages) |
21 June 2019 | Alterations to floating charge 1 (16 pages) |
18 June 2019 | Termination of appointment of Scott Alan Mccormick as a director on 11 June 2019 (1 page) |
17 June 2019 | Cessation of Scott Alan Mccormick as a person with significant control on 11 June 2019 (3 pages) |
17 June 2019 | Resolutions
|
13 June 2019 | Registration of charge SC2208520002, created on 11 June 2019 (16 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
30 October 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
4 September 2017 | Notification of Scott Alan Mccormick as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
4 September 2017 | Notification of Scott Alan Mccormick as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Notification of Scott Alan Mccormick as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
1 September 2017 | Withdrawal of a person with significant control statement on 1 September 2017 (2 pages) |
1 September 2017 | Withdrawal of a person with significant control statement on 1 September 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 January 2017 | Director's details changed for Mr Stuart Jenkins on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Stuart Jenkins on 11 January 2017 (2 pages) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
3 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
3 September 2014 | Termination of appointment of John Gartly as a secretary on 27 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of John Gartly as a secretary on 27 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of John Gartly as a director on 27 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of John Gartly as a director on 27 August 2014 (2 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 May 2013 (18 pages) |
25 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 May 2013 (18 pages) |
25 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 May 2013 (18 pages) |
24 June 2013 | Appointment of Mr Stuart Jenkins as a director (2 pages) |
24 June 2013 | Appointment of Mr Scott Alan Mccormick as a director (2 pages) |
24 June 2013 | Appointment of Mr Russell Jenkins as a director (2 pages) |
24 June 2013 | Appointment of Mr Russell Jenkins as a director (2 pages) |
24 June 2013 | Appointment of Mr Scott Alan Mccormick as a director (2 pages) |
24 June 2013 | Appointment of Mr Stuart Jenkins as a director (2 pages) |
14 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
23 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
14 August 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 May 2010 | Termination of appointment of Donald Morrison as a director (1 page) |
7 May 2010 | Appointment of Mr John Gartly as a secretary (1 page) |
7 May 2010 | Termination of appointment of Donald Morrison as a secretary (1 page) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Termination of appointment of Donald Morrison as a director (1 page) |
7 May 2010 | Appointment of Mr John Gartly as a secretary (1 page) |
7 May 2010 | Termination of appointment of Donald Morrison as a secretary (1 page) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
1 February 2010 | Director's details changed for Mr Donald Morrison on 15 January 2010 (2 pages) |
1 February 2010 | Director's details changed for John Gartly on 15 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for John Gartly on 15 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Donald Morrison on 15 January 2010 (2 pages) |
12 October 2009 | Registered office address changed from 4 Broad Street Stirling FK8 1EF Uk on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from 4 Broad Street Stirling FK8 1EF Uk on 12 October 2009 (1 page) |
13 July 2009 | Director appointed mr donald christie morrison (1 page) |
13 July 2009 | Director appointed mr donald christie morrison (1 page) |
4 June 2009 | Amended accounts made up to 31 July 2008 (6 pages) |
4 June 2009 | Amended accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
25 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
25 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 62 telford road lenziemill industrial estate cumbernauld G67 2AX (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 62 telford road lenziemill industrial estate cumbernauld G67 2AX (1 page) |
4 February 2009 | Memorandum and Articles of Association (10 pages) |
4 February 2009 | Memorandum and Articles of Association (10 pages) |
31 January 2009 | Company name changed sorrentos coffee company LIMITED\certificate issued on 03/02/09 (2 pages) |
31 January 2009 | Company name changed sorrentos coffee company LIMITED\certificate issued on 03/02/09 (2 pages) |
7 January 2009 | Appointment terminated secretary moira bruce (1 page) |
7 January 2009 | Appointment terminated secretary moira bruce (1 page) |
7 January 2009 | Secretary appointed mr donald christie morrison (1 page) |
7 January 2009 | Secretary appointed mr donald christie morrison (1 page) |
12 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (3 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: 62 pelford road lenziemill industrial estate cumbernauld G672AX (1 page) |
18 December 2007 | Return made up to 03/07/07; full list of members (2 pages) |
18 December 2007 | Return made up to 03/07/07; full list of members (2 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: 62 pelford road lenziemill industrial estate cumbernauld G672AX (1 page) |
27 July 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 August 2006 | Return made up to 03/07/06; full list of members (6 pages) |
4 August 2006 | Return made up to 03/07/06; full list of members (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: the coffee house 1 inschfield cottages insch aberdeenshire AB52 6LT (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: the coffee house 1 inschfield cottages insch aberdeenshire AB52 6LT (1 page) |
13 October 2005 | Partic of mort/charge * (4 pages) |
13 October 2005 | Partic of mort/charge * (4 pages) |
2 August 2005 | Return made up to 03/07/05; full list of members (6 pages) |
2 August 2005 | Return made up to 03/07/05; full list of members (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (1 page) |
21 April 2005 | New director appointed (1 page) |
21 April 2005 | Director resigned (1 page) |
26 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
26 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
23 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
23 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
19 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
19 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
13 August 2001 | Ad 13/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 August 2001 | Ad 13/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 August 2001 | £ nc 100/1000 13/07/01 (1 page) |
6 August 2001 | £ nc 100/1000 13/07/01 (1 page) |
6 August 2001 | Resolutions
|
6 August 2001 | Resolutions
|
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
3 July 2001 | Incorporation (16 pages) |
3 July 2001 | Incorporation (16 pages) |