Company NameThorntrees Amenity Limited
DirectorsPaul Dominic Greenhalgh and Christian Alexander Meyer
Company StatusActive
Company NumberSC235908
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Paul Dominic Greenhalgh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2016(14 years after company formation)
Appointment Duration7 years, 7 months
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 13 And 14 Tweed Horizons Business Centre
Newtown St Boswells
Melrose
TD6 0SG
Scotland
Director NameMr Christian Alexander Meyer
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed02 September 2016(14 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnits 13 And 14 Tweed Horizons Business Centre
Newtown St Boswells
Melrose
TD6 0SG
Scotland
Secretary NameMr Paul Dominic Greenhalgh
StatusCurrent
Appointed02 September 2016(14 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressUnits 13 And 14 Tweed Horizons Business Centre
Newtown St Boswells
Melrose
TD6 0SG
Scotland
Director NameMr Alexander Michael Dooner
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeartsease
Manorhill House
Selkirk
Scottish Borders
TD7 5LS
Scotland
Secretary NameMrs Rosalind Ruth Dooner
NationalityCanadian
StatusResigned
Appointed27 August 2002(same day as company formation)
RolePhysiotherapist
Country of ResidenceScotland
Correspondence AddressHeartsease
Manorhill House
Selkirk
Scottish Borders
TD7 5LS
Scotland
Director NameMrs Rosalind Ruth Dooner
Date of BirthNovember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed27 August 2004(2 years after company formation)
Appointment Duration12 years (resigned 02 September 2016)
RolePhysiotherapist
Country of ResidenceScotland
Correspondence AddressHeartsease
Manorhill House
Selkirk
Scottish Borders
TD7 5LS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitethorntreesamenity.co.uk
Email address[email protected]
Telephone01835 823635
Telephone regionSt Boswells

Location

Registered AddressUnits 13 And 14 Tweed Horizons Business Centre
Newtown St Boswells
Melrose
TD6 0SG
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

65 at £1Alexander Michael Dooner
65.00%
Ordinary
5 at £1Susan Arnold
5.00%
Ordinary
30 at £1Rosalind Ruth Dooner
30.00%
Ordinary

Financials

Year2014
Net Worth£184,974
Cash£177
Current Liabilities£83,976

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

22 December 2002Delivered on: 30 December 2002
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

Filing History

19 February 2024Confirmation statement made on 17 February 2024 with updates (4 pages)
20 April 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
27 February 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
5 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 February 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
24 February 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 August 2019Registered office address changed from The Old Wool Store, Langlands Mill, Newtown St Boswells Melrose Roxburghshire TD6 0SF to Units 13 and 14 Tweed Horizons Business Centre Newtown St Boswells Melrose TD6 0SG on 15 August 2019 (1 page)
18 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 February 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
1 August 2017Total exemption small company accounts made up to 31 December 2016 (9 pages)
1 August 2017Total exemption small company accounts made up to 31 December 2016 (9 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 October 2016Termination of appointment of Alexander Michael Dooner as a director on 2 September 2016 (1 page)
13 October 2016Appointment of Mr Paul Dominic Greenhalgh as a director on 2 September 2016 (2 pages)
13 October 2016Appointment of Mr Paul Dominic Greenhalgh as a director on 2 September 2016 (2 pages)
13 October 2016Appointment of Mr Christian Alexander Meyer as a director on 2 September 2016 (2 pages)
13 October 2016Termination of appointment of Alexander Michael Dooner as a director on 2 September 2016 (1 page)
13 October 2016Termination of appointment of Rosalind Ruth Dooner as a director on 2 September 2016 (1 page)
13 October 2016Appointment of Mr Paul Dominic Greenhalgh as a secretary on 2 September 2016 (2 pages)
13 October 2016Termination of appointment of Rosalind Ruth Dooner as a secretary on 2 September 2016 (1 page)
13 October 2016Appointment of Mr Christian Alexander Meyer as a director on 2 September 2016 (2 pages)
13 October 2016Termination of appointment of Rosalind Ruth Dooner as a director on 2 September 2016 (1 page)
13 October 2016Appointment of Mr Paul Dominic Greenhalgh as a secretary on 2 September 2016 (2 pages)
13 October 2016Termination of appointment of Rosalind Ruth Dooner as a secretary on 2 September 2016 (1 page)
15 September 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (3 pages)
15 September 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (3 pages)
12 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
6 April 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
6 April 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
8 May 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
8 May 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
26 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 100
(5 pages)
26 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 100
(5 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
27 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
27 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
25 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
24 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
27 August 2010Director's details changed for Alexander Michael Dooner on 23 August 2010 (2 pages)
27 August 2010Director's details changed for Alexander Michael Dooner on 23 August 2010 (2 pages)
27 August 2010Director's details changed for Rosalind Ruth Dooner on 23 August 2010 (2 pages)
27 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Rosalind Ruth Dooner on 23 August 2010 (2 pages)
27 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
23 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(4 pages)
23 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(4 pages)
21 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
21 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
16 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 97 shares issued 31/03/2010
(1 page)
16 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 97 shares issued 31/03/2010
(1 page)
27 August 2009Return made up to 27/08/09; full list of members (4 pages)
27 August 2009Return made up to 27/08/09; full list of members (4 pages)
17 April 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
17 April 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
22 September 2008Return made up to 27/08/08; full list of members (4 pages)
22 September 2008Return made up to 27/08/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
8 April 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
29 August 2007Return made up to 27/08/07; full list of members (3 pages)
29 August 2007Return made up to 27/08/07; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
31 August 2006Return made up to 27/08/06; full list of members (3 pages)
31 August 2006Return made up to 27/08/06; full list of members (3 pages)
23 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
23 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Return made up to 27/08/05; full list of members (3 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Return made up to 27/08/05; full list of members (3 pages)
5 October 2005Director's particulars changed (1 page)
26 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
26 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004Return made up to 27/08/04; full list of members (6 pages)
6 September 2004Return made up to 27/08/04; full list of members (6 pages)
8 April 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
8 April 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
1 September 2003Return made up to 27/08/03; full list of members (6 pages)
1 September 2003Return made up to 27/08/03; full list of members (6 pages)
7 July 2003Accounting reference date extended from 31/08/03 to 30/11/03 (1 page)
7 July 2003Accounting reference date extended from 31/08/03 to 30/11/03 (1 page)
30 December 2002Partic of mort/charge * (6 pages)
30 December 2002Partic of mort/charge * (6 pages)
25 November 2002Ad 06/11/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 November 2002Ad 06/11/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002Incorporation (16 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002Incorporation (16 pages)