Company NameThorncliff Solutions Limited
DirectorsDavid Cathcart and Paula Margaret Deegan
Company StatusActive
Company NumberSC237124
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Cathcart
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address55 Glen Shee Gardens
Carluke
Lanarkshire
ML8 4RR
Scotland
Director NameMs Paula Margaret Deegan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(16 years after company formation)
Appointment Duration5 years, 5 months
RoleCategory Lead
Country of ResidenceScotland
Correspondence Address55 Glen Shee Gardens
Carluke
ML8 4RR
Scotland
Secretary NameMs Paula Margaret Deegan
StatusCurrent
Appointed03 October 2018(16 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address55 Glen Shee Gardens
Carluke
ML8 4RR
Scotland
Director NameFiona Jean Timmons
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleHuman Resources
Country of ResidenceScotland
Correspondence Address7 Wemyss Point
Undercliff Road
Wemyss Bay
PA18 6AQ
Scotland
Secretary NameFiona Jean Timmons
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Leapmoor Drive
Wemyss Bay
Renfrewshire
PA18 6BT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address55 Glen Shee Gardens
Carluke
Lanarkshire
ML8 4RR
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West

Shareholders

1 at £1David Cathcart
50.00%
Ordinary
1 at £1Fiona Jean Timmons
50.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Filing History

2 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 5 April 2023 (5 pages)
25 November 2022Micro company accounts made up to 5 April 2022 (5 pages)
22 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
24 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
6 July 2021Micro company accounts made up to 5 April 2021 (5 pages)
15 February 2021Micro company accounts made up to 5 April 2020 (5 pages)
22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 5 April 2019 (5 pages)
22 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
20 September 2019Withdrawal of a person with significant control statement on 20 September 2019 (2 pages)
20 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
20 September 2019Notification of David Cathcart as a person with significant control on 5 December 2018 (2 pages)
19 November 2018Current accounting period extended from 31 December 2018 to 5 April 2019 (1 page)
4 October 2018Termination of appointment of a secretary (1 page)
4 October 2018Appointment of Ms Paula Margaret Deegan as a director on 3 October 2018 (2 pages)
3 October 2018Termination of appointment of Fiona Jean Timmons as a director on 3 October 2018 (1 page)
3 October 2018Appointment of Ms Paula Margaret Deegan as a secretary on 3 October 2018 (2 pages)
3 October 2018Termination of appointment of Fiona Jean Timmons as a secretary on 3 October 2018 (1 page)
3 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
3 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
11 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 2
(5 pages)
11 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 2
(5 pages)
13 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
13 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
18 October 2012Secretary's details changed for Fiona Jean Timmons on 22 June 2012 (2 pages)
18 October 2012Secretary's details changed for Fiona Jean Timmons on 22 June 2012 (2 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
14 October 2011Secretary's details changed for Fiona Jean Cathcart on 14 October 2011 (1 page)
14 October 2011Secretary's details changed for Fiona Jean Cathcart on 14 October 2011 (1 page)
14 October 2011Director's details changed for Fiona Jean Cathcart on 14 October 2011 (2 pages)
14 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
14 October 2011Director's details changed for Fiona Jean Cathcart on 14 October 2011 (2 pages)
14 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
4 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
4 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
18 October 2010Director's details changed for Fiona Jean Cathcart on 20 September 2010 (2 pages)
18 October 2010Director's details changed for David Cathcart on 20 September 2010 (2 pages)
18 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for David Cathcart on 20 September 2010 (2 pages)
18 October 2010Director's details changed for Fiona Jean Cathcart on 20 September 2010 (2 pages)
18 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 October 2008Return made up to 20/09/08; full list of members (4 pages)
17 October 2008Return made up to 20/09/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Return made up to 20/09/07; full list of members (2 pages)
15 October 2007Return made up to 20/09/07; full list of members (2 pages)
15 October 2007Director's particulars changed (1 page)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 October 2006Return made up to 20/09/06; full list of members (2 pages)
16 October 2006Return made up to 20/09/06; full list of members (2 pages)
19 April 2006Registered office changed on 19/04/06 from: 2/2, 3 whittingehame park glasgow G12 0NJ (1 page)
19 April 2006Registered office changed on 19/04/06 from: 2/2, 3 whittingehame park glasgow G12 0NJ (1 page)
2 November 2005Return made up to 20/09/05; full list of members (7 pages)
2 November 2005Return made up to 20/09/05; full list of members (7 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 February 2005Registered office changed on 01/02/05 from: 7 wemyss point undercliff road wemyss bay PA18 6AQ (1 page)
1 February 2005Registered office changed on 01/02/05 from: 7 wemyss point undercliff road wemyss bay PA18 6AQ (1 page)
22 September 2004Return made up to 20/09/04; full list of members (7 pages)
22 September 2004Return made up to 20/09/04; full list of members (7 pages)
15 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 October 2003Return made up to 20/09/03; full list of members (7 pages)
2 October 2003Return made up to 20/09/03; full list of members (7 pages)
15 September 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
15 September 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002Incorporation (16 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002Incorporation (16 pages)