Company NameThornbay Limited
DirectorsAngela Lovie and James Lovie Jnr
Company StatusActive
Company NumberSC242805
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameAngela Lovie
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2003(6 days after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceBanff
Correspondence AddressBuchraggie House Boyndie
Banff
AB45 2JQ
Scotland
Director NameJames Lovie Jnr
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2003(6 days after company formation)
Appointment Duration21 years, 3 months
RoleShare Fisherman
Country of ResidenceBanff
Correspondence AddressBuchraggie House Boyndie
Banff
AB45 2JQ
Scotland
Secretary NameAngela Lovie
NationalityBritish
StatusCurrent
Appointed29 January 2003(6 days after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceBanff
Correspondence AddressBuchraggie House Boyndie
Banff
AB45 2JQ
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 AddressBuchraggie House
Boyndie
Banff
Aberdeenshire
AB45 2JQ
Scotland
ConstituencyBanff and Buchan
WardBanff and District

Shareholders

250k at £1Angela Lovie
49.98%
Redeemable Preference
250k at £1James Lovie Jnr
49.98%
Redeemable Preference
50 at £1Angela Lovie
0.01%
Ordinary A
50 at £1Angela Lovie
0.01%
Ordinary C
50 at £1James Lovie Jnr
0.01%
Ordinary A
50 at £1James Lovie Jnr
0.01%
Ordinary B

Financials

Year2014
Net Worth£481,778
Cash£48,481
Current Liabilities£92,182

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

14 October 2009Delivered on: 16 October 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares fishing boat enterprise ii official number C16778.
Outstanding

Filing History

5 February 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
5 December 2023Registration of charge SC2428050003, created on 28 November 2023 (47 pages)
5 December 2023Registration of charge SC2428050002, created on 27 November 2023 (17 pages)
31 May 2023Change of details for Angela Lovie as a person with significant control on 31 May 2023 (2 pages)
31 May 2023Change of details for James Lovie Jnr as a person with significant control on 31 May 2023 (2 pages)
31 May 2023Secretary's details changed for Angela Lovie on 31 May 2023 (1 page)
26 April 2023Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 4 Charlotte Street Fraserburgh AB43 9JE (1 page)
10 April 2023Register(s) moved to registered office address Buchraggie House, Boyndie Banff Aberdeenshire AB45 2JQ (1 page)
28 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
9 February 2023Change of details for James Lovie Jnr as a person with significant control on 6 April 2016 (2 pages)
9 February 2023Confirmation statement made on 23 January 2023 with updates (5 pages)
9 February 2023Change of details for Angela Lovie as a person with significant control on 6 April 2016 (2 pages)
7 November 2022Registered office address changed from C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland to Buchraggie House, Boyndie Banff Aberdeenshire AB45 2JQ on 7 November 2022 (1 page)
1 November 2022Registered office address changed from Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB to C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN on 1 November 2022 (1 page)
22 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
3 February 2022Confirmation statement made on 23 January 2022 with updates (5 pages)
5 April 2021Confirmation statement made on 23 January 2021 with updates (5 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
19 March 2021Second filing of Confirmation Statement dated 23 January 2017 (4 pages)
19 March 2021Second filing of Confirmation Statement dated 23 January 2019 (4 pages)
19 March 2021Second filing of Confirmation Statement dated 23 January 2020 (4 pages)
19 March 2021Second filing of Confirmation Statement dated 23 January 2018 (4 pages)
23 January 2020Confirmation statement made on 23 January 2020 with updates (5 pages)
23 January 202023/01/20 Statement of Capital gbp 275200
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 19/03/2021
(5 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 October 2019Change of details for James Lovie Jnr as a person with significant control on 21 October 2019 (2 pages)
21 October 2019Change of details for Angela Lovie as a person with significant control on 21 October 2019 (2 pages)
18 April 2019Statement of capital on 1 October 2018
  • GBP 250,200
(9 pages)
17 April 2019Second filing of Confirmation Statement dated 23/01/2019 (12 pages)
4 February 2019Confirmation statement made on 23 January 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 17/04/2019
(6 pages)
4 February 2019Confirmation statement made on 23 January 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 17/04/2019
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 19/03/2021
(6 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
7 November 2018Director's details changed for James Lovie Jnr on 7 November 2018 (2 pages)
7 November 2018Director's details changed for Angela Lovie on 7 November 2018 (2 pages)
7 November 2018Secretary's details changed for Angela Lovie on 7 November 2018 (1 page)
25 January 2018Confirmation statement made on 23 January 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 19/03/2021
(6 pages)
25 January 2018Confirmation statement made on 23 January 2018 with updates (6 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 February 2017Statement of capital on 3 February 2017
  • GBP 400,150
(9 pages)
21 February 2017Statement of capital on 3 February 2017
  • GBP 400,150
(9 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (8 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (8 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 19/03/2021
(8 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 500,200
(8 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 500,200
(8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 500,200
(8 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 500,200
(8 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 500,200
(8 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 500,200
(8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (8 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (8 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (8 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (8 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Register inspection address has been changed (1 page)
16 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 January 2009Return made up to 23/01/09; full list of members (5 pages)
23 January 2009Return made up to 23/01/09; full list of members (5 pages)
14 January 2009Director and secretary's change of particulars / angela lovie / 01/01/2009 (1 page)
14 January 2009Director and secretary's change of particulars / angela lovie / 01/01/2009 (1 page)
14 January 2009Director's change of particulars / james lovie jnr / 01/01/2009 (1 page)
14 January 2009Director's change of particulars / james lovie jnr / 01/01/2009 (1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2008Return made up to 23/01/08; no change of members (2 pages)
23 January 2008Return made up to 23/01/08; no change of members (2 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2007Return made up to 23/01/07; no change of members (2 pages)
23 January 2007Return made up to 23/01/07; no change of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2006Return made up to 23/01/06; full list of members (6 pages)
24 January 2006Return made up to 23/01/06; full list of members (6 pages)
6 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
6 January 2006Ad 28/11/05--------- £ si 500000@1=500000 £ ic 200/500200 (2 pages)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Ad 28/11/05--------- £ si 500000@1=500000 £ ic 200/500200 (2 pages)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 March 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
5 March 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
24 January 2005Return made up to 23/01/05; no change of members (4 pages)
24 January 2005Return made up to 23/01/05; no change of members (4 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 February 2004Return made up to 23/01/04; full list of members (6 pages)
4 February 2004Return made up to 23/01/04; full list of members (6 pages)
7 May 2003New secretary appointed;new director appointed (1 page)
7 May 2003New director appointed (1 page)
7 May 2003Location of register of members (1 page)
7 May 2003New director appointed (1 page)
7 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2003New secretary appointed;new director appointed (1 page)
7 May 2003Location of register of members (1 page)
7 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2003Ad 29/01/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
4 February 2003Ad 29/01/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
4 February 2003Nc inc already adjusted 29/01/03 (1 page)
4 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 February 2003Nc inc already adjusted 29/01/03 (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Registered office changed on 03/02/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
3 February 2003Registered office changed on 03/02/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
23 January 2003Incorporation (16 pages)
23 January 2003Incorporation (16 pages)