Company NameThornhill Securities Limited
Company StatusDissolved
Company NumberSC237654
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NameNewco (739) Limited

Business Activity

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

Directors

Director NameMr Stuart William Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(3 months, 4 weeks after company formation)
Appointment Duration12 years, 1 month (closed 10 March 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cairn, 52
Prieston Road
Bridge Of Weir
Renfrewshire
PA11 3AW
Scotland
Secretary NameMr Stephen Mooney
NationalityBritish
StatusClosed
Appointed16 October 2007(5 years after company formation)
Appointment Duration7 years, 4 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address196 Strathleven Drive
Alexandria
Dunbartonshire
G83 9PH
Scotland
Director NameMr Brian Gillies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed30 January 2003(3 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 12 October 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Boclair Road
Bearsden
Glasgow
G61 2AE
Scotland
Secretary NameMr Alan Lovat Mackenzie
NationalityBritish
StatusResigned
Appointed25 April 2005(2 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Roxburgh Drive
Bearsden
Glasgow
G61 3LH
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameIndependent Registrars Limited (Corporation)
StatusResigned
Appointed01 November 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 2007)
Correspondence Address95 Dowanhill Street
Glasgow
G12 9EQ
Scotland

Location

Registered AddressCornerstone
107 West Regent Street
Glasgow
Lanarkshire
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Baronsgate Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,215,768
Current Liabilities£246,998

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 March 2015Final Gazette dissolved following liquidation (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved following liquidation (1 page)
10 December 2014Administrator's progress report (15 pages)
10 December 2014Notice of move from Administration to Dissolution (15 pages)
10 December 2014Notice of move from Administration to Dissolution (15 pages)
10 December 2014Administrator's progress report (15 pages)
17 July 2014Administrator's progress report (18 pages)
17 July 2014Administrator's progress report (18 pages)
7 June 2014Notice of extension of period of Administration (1 page)
7 June 2014Notice of extension of period of Administration (1 page)
2 May 2014Insolvency:form 2.32B(scot) notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)a (1 page)
2 May 2014Insolvency:form 2.32B(scot) notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)a (1 page)
20 January 2014Administrator's progress report (13 pages)
20 January 2014Administrator's progress report (13 pages)
31 October 2013Notice of extension of period of Administration (1 page)
31 October 2013Notice of extension of period of Administration (1 page)
31 October 2013Notice of extension of period of Administration (1 page)
31 October 2013Notice of extension of period of Administration (1 page)
17 September 2013Notice of order to deal with secured property (2 pages)
17 September 2013Notice of order to deal with secured property (2 pages)
8 July 2013Administrator's progress report (12 pages)
8 July 2013Administrator's progress report (12 pages)
22 February 2013Statement of affairs with form 2.13B(SCOT) (14 pages)
22 February 2013Statement of affairs with form 2.13B(SCOT) (14 pages)
11 February 2013Statement of administrator's deemed proposal (1 page)
11 February 2013Statement of administrator's deemed proposal (1 page)
30 January 2013Statement of administrator's proposal (17 pages)
30 January 2013Statement of administrator's proposal (17 pages)
31 December 2012Appointment of an administrator (3 pages)
31 December 2012Appointment of an administrator (3 pages)
19 December 2012Registered office address changed from 203 st Vincent Street Glasgow Lanarkshire G2 5NH Scotland on 19 December 2012 (2 pages)
19 December 2012Registered office address changed from 203 st Vincent Street Glasgow Lanarkshire G2 5NH Scotland on 19 December 2012 (2 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 1,000
(4 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 1,000
(4 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 1,000
(4 pages)
7 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
6 October 2011 (9 pages)
6 October 2011 (9 pages)
31 May 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
31 May 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
29 December 2010 (7 pages)
29 December 2010 (7 pages)
9 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
29 September 2010Current accounting period shortened from 31 December 2009 to 31 August 2009 (1 page)
29 September 2010Current accounting period shortened from 31 December 2009 to 31 August 2009 (1 page)
2 June 2010 (7 pages)
2 June 2010 (7 pages)
21 October 2009Director's details changed for Stuart William Wilson on 3 October 2009 (2 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Stuart William Wilson on 3 October 2009 (2 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Stuart William Wilson on 3 October 2009 (2 pages)
10 November 2008Registered office changed on 10/11/2008 from 203 st vincent street glasgow lanarkshire G2 5NH (1 page)
10 November 2008Location of debenture register (1 page)
10 November 2008Location of debenture register (1 page)
10 November 2008Registered office changed on 10/11/2008 from 203 st vincent street glasgow lanarkshire G2 5NH (1 page)
6 November 2008Return made up to 03/10/08; full list of members (3 pages)
6 November 2008Return made up to 03/10/08; full list of members (3 pages)
5 November 2008Location of register of members (1 page)
5 November 2008 (7 pages)
5 November 2008Location of register of members (1 page)
5 November 2008 (7 pages)
28 October 2008Auditor's resignation (1 page)
28 October 2008Auditor's resignation (1 page)
2 May 2008Registered office changed on 02/05/2008 from 52 prieston road bridge of weir renfrewshire PA11 3AW (1 page)
2 May 2008Registered office changed on 02/05/2008 from 52 prieston road bridge of weir renfrewshire PA11 3AW (1 page)
1 May 2008Full accounts made up to 31 December 2006 (13 pages)
1 May 2008Full accounts made up to 31 December 2006 (13 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
10 March 2008Resolutions
  • RES13 ‐ Approve floating charge 27/02/2008
(2 pages)
10 March 2008Resolutions
  • RES13 ‐ Approve floating charge 27/02/2008
(2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 20 (7 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 20 (7 pages)
1 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
1 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
1 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
1 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
1 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
1 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
1 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
1 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007Return made up to 03/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2007Return made up to 03/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2007Registered office changed on 17/10/07 from: 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page)
17 October 2007Registered office changed on 17/10/07 from: 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
13 September 2007Auditor's resignation (2 pages)
13 September 2007Auditor's resignation (2 pages)
31 May 2007Full accounts made up to 31 December 2005 (13 pages)
31 May 2007Full accounts made up to 31 December 2005 (13 pages)
1 November 2006Location of register of members (1 page)
1 November 2006Location of register of members (1 page)
1 November 2006Return made up to 03/10/06; full list of members (2 pages)
1 November 2006Location of debenture register (1 page)
1 November 2006Location of debenture register (1 page)
1 November 2006Return made up to 03/10/06; full list of members (2 pages)
26 October 2006Partic of mort/charge * (3 pages)
26 October 2006Partic of mort/charge * (3 pages)
19 October 2006Partic of mort/charge * (3 pages)
19 October 2006Partic of mort/charge * (3 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2006Partic of mort/charge * (3 pages)
19 September 2006Partic of mort/charge * (3 pages)
16 September 2006Partic of mort/charge * (7 pages)
16 September 2006Partic of mort/charge * (7 pages)
12 July 2006Dec mort/charge * (2 pages)
12 July 2006Dec mort/charge * (2 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 May 2006Partic of mort/charge * (3 pages)
30 May 2006Partic of mort/charge * (3 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Registered office changed on 05/04/06 from: 52 prieston road bridge of weir renfrewshire PA11 3AW (1 page)
5 April 2006New secretary appointed (2 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006Registered office changed on 05/04/06 from: 52 prieston road bridge of weir renfrewshire PA11 3AW (1 page)
28 October 2005 (7 pages)
28 October 2005 (7 pages)
5 October 2005Return made up to 03/10/05; full list of members (2 pages)
5 October 2005Return made up to 03/10/05; full list of members (2 pages)
4 October 2005Location of debenture register (1 page)
4 October 2005Location of register of members (1 page)
4 October 2005Registered office changed on 04/10/05 from: 3RD floor queens house 19 st vincent street glasgow strathclyde G1 2DT (1 page)
4 October 2005Location of debenture register (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Registered office changed on 04/10/05 from: 3RD floor queens house 19 st vincent street glasgow strathclyde G1 2DT (1 page)
4 October 2005Location of register of members (1 page)
7 September 2005Partic of mort/charge * (3 pages)
7 September 2005Partic of mort/charge * (3 pages)
16 August 2005Partic of mort/charge * (3 pages)
16 August 2005Partic of mort/charge * (3 pages)
10 August 2005Partic of mort/charge * (3 pages)
10 August 2005Partic of mort/charge * (3 pages)
14 June 2005Partic of mort/charge * (3 pages)
14 June 2005Partic of mort/charge * (3 pages)
31 May 2005Dec mort/charge * (2 pages)
31 May 2005Dec mort/charge * (2 pages)
24 May 2005Partic of mort/charge * (3 pages)
24 May 2005Partic of mort/charge * (3 pages)
19 May 2005New secretary appointed (1 page)
19 May 2005New secretary appointed (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
11 May 2005Registered office changed on 11/05/05 from: 3RD floor queens street 19 saint vincent place glasgow strathclyde G1 2DT (1 page)
11 May 2005Registered office changed on 11/05/05 from: 3RD floor queens street 19 saint vincent place glasgow strathclyde G1 2DT (1 page)
5 November 2004Return made up to 03/10/04; full list of members (7 pages)
5 November 2004Return made up to 03/10/04; full list of members (7 pages)
20 October 2004 (6 pages)
20 October 2004 (6 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
11 December 2003Director's particulars changed (1 page)
11 December 2003Director's particulars changed (1 page)
3 December 2003Dec mort/charge * (4 pages)
3 December 2003Dec mort/charge * (4 pages)
3 December 2003Dec mort/charge * (4 pages)
3 December 2003Dec mort/charge * (4 pages)
3 December 2003Dec mort/charge * (4 pages)
3 December 2003Dec mort/charge * (4 pages)
28 November 2003Partic of mort/charge * (5 pages)
28 November 2003Partic of mort/charge * (5 pages)
21 November 2003Partic of mort/charge * (6 pages)
21 November 2003Partic of mort/charge * (6 pages)
20 November 2003Partic of mort/charge * (5 pages)
20 November 2003Partic of mort/charge * (5 pages)
20 November 2003Partic of mort/charge * (5 pages)
20 November 2003Partic of mort/charge * (5 pages)
7 November 2003Dec mort/charge * (4 pages)
7 November 2003Dec mort/charge * (4 pages)
16 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2003Director's particulars changed (1 page)
20 September 2003Director's particulars changed (1 page)
15 September 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
15 September 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
19 February 2003Partic of mort/charge * (4 pages)
19 February 2003Partic of mort/charge * (5 pages)
19 February 2003Partic of mort/charge * (5 pages)
19 February 2003Partic of mort/charge * (4 pages)
19 February 2003Partic of mort/charge * (5 pages)
19 February 2003Partic of mort/charge * (5 pages)
18 February 2003Company name changed newco (739) LIMITED\certificate issued on 18/02/03 (2 pages)
18 February 2003Company name changed newco (739) LIMITED\certificate issued on 18/02/03 (2 pages)
14 February 2003Resolutions
  • RES13 ‐ Section 320 07/02/03
(1 page)
14 February 2003New director appointed (3 pages)
14 February 2003Statement of affairs (9 pages)
14 February 2003Director resigned (1 page)
14 February 2003New director appointed (3 pages)
14 February 2003Resolutions
  • RES13 ‐ Section 320 07/02/03
(1 page)
14 February 2003Ad 07/02/03--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
14 February 2003Statement of affairs (9 pages)
14 February 2003Ad 07/02/03--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
14 February 2003Director resigned (1 page)
14 February 2003New director appointed (3 pages)
14 February 2003New director appointed (3 pages)
12 February 2003Partic of mort/charge * (7 pages)
12 February 2003Partic of mort/charge * (7 pages)
3 October 2002Incorporation (24 pages)
3 October 2002Incorporation (24 pages)