Company NameThornhill Glass & Glazing Limited
DirectorPaul Louis McNally
Company StatusActive
Company NumberSC286160
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Secretary NameMr Douglas Fraser McDonald
NationalityBritish
StatusCurrent
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMhor Lagan Barclaven Road
Kilmacolm
Renfrewshire
PA13 4DQ
Scotland
Director NameMr Paul Louis McNally
Date of BirthAugust 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed12 July 2018(13 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit G Floors Street
Johnstone
PA5 8PE
Scotland
Director NameAnthony O Hare
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address14 Glenfield Gardens
Paisley
Renfrewshire
PA2 8BF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Douglas McDonald Ca
2 Octavia Buildings
Kilmacolm
Renfrewshire
PA13 4AE
Scotland
ConstituencyInverclyde
WardInverclyde East
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£70,696
Cash£24,965
Current Liabilities£50,903

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

21 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 30 September 2022 (3 pages)
24 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 September 2021 (3 pages)
22 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
4 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
24 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
6 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
22 June 2019Notification of Le Bella Co Limited as a person with significant control on 1 August 2018 (2 pages)
22 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
22 June 2019Cessation of Anthony O'hare as a person with significant control on 1 August 2018 (1 page)
21 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 May 2019Termination of appointment of Anthony O Hare as a director on 12 July 2018 (1 page)
7 December 2018Appointment of Mr Paul Louis Mcnally as a director on 12 July 2018 (2 pages)
17 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
14 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
9 March 2017Micro company accounts made up to 30 September 2016 (3 pages)
9 March 2017Micro company accounts made up to 30 September 2016 (3 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
23 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Anthony O Hare on 1 April 2010 (2 pages)
30 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Anthony O Hare on 1 April 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 July 2009Return made up to 14/06/09; full list of members (3 pages)
3 July 2009Return made up to 14/06/09; full list of members (3 pages)
25 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 July 2008Return made up to 14/06/08; full list of members (3 pages)
2 July 2008Return made up to 14/06/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 July 2007Return made up to 14/06/07; full list of members (2 pages)
23 July 2007Registered office changed on 23/07/07 from: c/o douglas mcdonald, ca 2 octavia buildings kilmacolm renfrewshire PA13 4AE (1 page)
23 July 2007Registered office changed on 23/07/07 from: c/o douglas mcdonald, ca 2 octavia buildings kilmacolm renfrewshire PA13 4AE (1 page)
23 July 2007Return made up to 14/06/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 June 2006Return made up to 14/06/06; full list of members (6 pages)
30 June 2006Ad 01/10/05--------- £ si 99@1 (2 pages)
30 June 2006Return made up to 14/06/06; full list of members (6 pages)
30 June 2006Ad 01/10/05--------- £ si 99@1 (2 pages)
19 October 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
19 October 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
14 June 2005Incorporation (17 pages)
14 June 2005Incorporation (17 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)