Company NameAndrew Thomas Residential Limited
Company StatusDissolved
Company NumberSC238397
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Thorburn
Date of BirthJune 1936 (Born 87 years ago)
NationalityScottish
StatusClosed
Appointed18 October 2002(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address7 Mountjoy Terrace
Musselburgh
EH21 6JR
Scotland
Director NameMargaret Thorburn
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address7 Mountjoy Terrace
Musselburgh
EH21 6JR
Scotland
Secretary NameMargaret Thorburn
NationalityBritish
StatusClosed
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Mountjoy Terrace
Musselburgh
EH21 6JR
Scotland
Director NameKirstie Thomson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2003(10 months after company formation)
Appointment Duration17 years, 2 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Sherwood Crescent
Bonnyrigg
Midlothian
EH19 3ND
Scotland
Director NameJamie Thorburn
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2003(10 months after company formation)
Appointment Duration17 years, 2 months (closed 20 October 2020)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address9 Mountjoy Terrace
Musselburgh
East Lothian
EH21 6JR
Scotland
Secretary NameMr James Thorburn
NationalityScottish
StatusClosed
Appointed15 August 2003(10 months after company formation)
Appointment Duration17 years, 2 months (closed 20 October 2020)
RoleBuilder
Country of ResidenceScotland
Correspondence Address7 Mountjoy Terrace
Musselburgh
EH21 6JR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address108/3 Market Street
Musselburgh
Midlothian
EH21 6QA
Scotland
ConstituencyEast Lothian
WardMusselburgh West

Shareholders

502 at £1James Thorburn
50.20%
Ordinary
250 at £1Jamie Thorburn
25.00%
Ordinary
124 at £1Kirsty Thomson
12.40%
Ordinary
124 at £1Margaret Thorburn
12.40%
Ordinary

Financials

Year2014
Net Worth-£429,048
Current Liabilities£1,764,637

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

8 August 2008Delivered on: 12 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 new street, musselburgh.
Outstanding
9 June 2003Delivered on: 13 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 new street, musselburgh.
Outstanding
25 April 2003Delivered on: 30 April 2003
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

24 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
14 January 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(8 pages)
13 January 2016Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(8 pages)
13 January 2016Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(8 pages)
12 January 2016Annual return made up to 18 October 2012 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(8 pages)
7 January 2016Annual return made up to 18 October 2011 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(8 pages)
20 November 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to 108/3 Market Street Musselburgh Midlothian EH21 6QA on 20 November 2015 (2 pages)
9 September 2015Notice of ceasing to act as receiver or manager (1 page)
8 July 2011Registered office address changed from 108/3 Market Street Musselburgh Midlothian EH21 6QA on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from 108/3 Market Street Musselburgh Midlothian EH21 6QA on 8 July 2011 (2 pages)
16 June 2011Notice of receiver's report (19 pages)
28 April 2011Notice of the appointment of receiver by a holder of a floating charge (3 pages)
31 December 2010Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2010-12-31
  • GBP 1,000
(8 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
11 May 2010Director's details changed for Kirstie Thomson on 18 October 2009 (2 pages)
11 May 2010Director's details changed for Margaret Thorburn on 18 October 2009 (2 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
21 December 2009Amended accounts made up to 31 December 2008 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 May 2009Return made up to 18/10/08; full list of members (5 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 November 2007Return made up to 18/10/07; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 February 2007Return made up to 18/10/06; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 December 2005Return made up to 18/10/05; full list of members (9 pages)
20 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 December 2004Return made up to 18/10/04; full list of members (9 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 January 2004Return made up to 18/10/03; full list of members (8 pages)
16 October 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003New director appointed (2 pages)
14 October 2003Registered office changed on 14/10/03 from: 7 new street musselburgh EH21 6JH (1 page)
13 June 2003Partic of mort/charge * (5 pages)
15 May 2003Ad 01/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 April 2003Partic of mort/charge * (7 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2002Incorporation (16 pages)