Company NameThornbrae Limited
Company StatusActive
Company NumberSC242804
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Peter John Corsie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2003(2 weeks after company formation)
Appointment Duration21 years, 2 months
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address37 The Spinney
Edinburgh
Lothian
EH17 7LE
Scotland
Director NameSuzanne Corsie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2003(2 weeks after company formation)
Appointment Duration21 years, 2 months
RoleTelephonist
Country of ResidenceUnited Kingdom
Correspondence Address37 The Spinney
Edinburgh
Lothian
EH17 7LE
Scotland
Secretary NameSuzanne Corsie
NationalityBritish
StatusCurrent
Appointed06 February 2003(2 weeks after company formation)
Appointment Duration21 years, 2 months
RoleTelephonist
Country of ResidenceUnited Kingdom
Correspondence Address37 The Spinney
Edinburgh
Lothian
EH17 7LE
Scotland
Director NameMrs Mickela Joan Louise Scotland
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleClinical Support Worker
Country of ResidenceScotland
Correspondence Address166 Lea Rig
Forth
Lanark
ML11 8AL
Scotland
Director NameJohn Lindsay Mann
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 18 March 2003)
RoleTaxi Operator
Correspondence Address21 Easter Currie Terrace
Currie
Lothian
EH14 5LF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address37 The Spinney
Edinburgh
Lothian
EH17 7LE
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton

Shareholders

1 at £1Peter Corsie
50.00%
Ordinary
1 at £1Suzanne Corsie
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,205
Current Liabilities£12,205

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

15 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
27 September 2023Micro company accounts made up to 31 January 2023 (3 pages)
13 May 2023Compulsory strike-off action has been discontinued (1 page)
12 May 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
28 March 2023First Gazette notice for compulsory strike-off (1 page)
10 May 2022Micro company accounts made up to 31 January 2022 (3 pages)
25 February 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 January 2021 (3 pages)
1 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
19 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
25 November 2020Appointment of Mrs Mickela Joan Louise Scotland as a director on 25 November 2020 (2 pages)
12 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
11 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
13 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
13 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
12 January 2018Notification of Suzanne Corsie as a person with significant control on 11 January 2017 (2 pages)
12 January 2018Notification of Suzanne Corsie as a person with significant control on 11 January 2017 (2 pages)
29 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(5 pages)
18 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
25 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 2
(5 pages)
25 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 2
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Suzanne Corsie on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Peter John Corsie on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Peter John Corsie on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Suzanne Corsie on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Suzanne Corsie on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Peter John Corsie on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 January 2009Return made up to 10/01/09; full list of members (4 pages)
15 January 2009Return made up to 10/01/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 February 2008Return made up to 10/01/08; no change of members (7 pages)
4 February 2008Return made up to 10/01/08; no change of members (7 pages)
16 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
18 January 2007Return made up to 10/01/07; full list of members (7 pages)
18 January 2007Return made up to 10/01/07; full list of members (7 pages)
1 March 2006Return made up to 10/01/06; full list of members (7 pages)
1 March 2006Return made up to 10/01/06; full list of members (7 pages)
17 June 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
17 June 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
12 January 2005Return made up to 10/01/05; full list of members (7 pages)
12 January 2005Return made up to 10/01/05; full list of members (7 pages)
6 August 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
6 August 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
12 February 2004Return made up to 23/01/04; full list of members (7 pages)
12 February 2004Return made up to 23/01/04; full list of members (7 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Registered office changed on 25/02/03 from: 35 grigor avenue edinburgh EH4 2PG (1 page)
25 February 2003New secretary appointed;new director appointed (2 pages)
25 February 2003New secretary appointed;new director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Registered office changed on 25/02/03 from: 35 grigor avenue edinburgh EH4 2PG (1 page)
25 February 2003New director appointed (2 pages)
7 February 2003Registered office changed on 07/02/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2003Registered office changed on 07/02/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
7 February 2003Director resigned (1 page)
23 January 2003Incorporation (16 pages)
23 January 2003Incorporation (16 pages)