Company NameTHM Associates Limited
Company StatusDissolved
Company NumberSC294501
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 4 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brian Gilchrist Houston
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2005(1 week after company formation)
Appointment Duration11 years, 6 months (closed 11 July 2017)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressScoretulloch House
Priestland
Darvel
Ayrshire
KA17 0LR
Scotland
Director NameMr Donald Raffe Graham Tilston
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2005(1 week after company formation)
Appointment Duration11 years, 6 months (closed 11 July 2017)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address6 Park Drive
Thorntonhall
Glasgow
Lanarkshire
G74 5AS
Scotland
Secretary NameAnn Quinn
StatusClosed
Appointed18 January 2012(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 11 July 2017)
RoleCompany Director
Correspondence Address26 Gamrie Road
Crookston
Glasgow
Scotland
Director NameMr William Kirkhope Mitchell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(1 week after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2009)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressBroomhill
Darvel
Ayrshire
KA17 0ND
Scotland
Secretary NameAnn Quinn
NationalityBritish
StatusResigned
Appointed09 January 2006(3 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address24 Gamrie Road
Crookston
Glasgow
Lanarkshire
G53 7DP
Scotland
Secretary NameIrene Houston
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 January 2012)
RoleSecretary
Correspondence Address2 Heathside Road
Giffnock
Glasgow
G46 6HL
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address6 Park Drive
Thorntonhall
Glasgow
G74 5AS
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

2 at £1Caroline Houston
50.00%
Ordinary B
1 at £1Catherine Tilson
25.00%
Ordinary A
1 at £1Catherine Tilson
25.00%
Ordinary C

Financials

Year2014
Net Worth£56,376
Cash£55,247
Current Liabilities£1,221

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017Application to strike the company off the register (3 pages)
18 April 2017Application to strike the company off the register (3 pages)
27 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
27 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4
(6 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4
(6 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(6 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(6 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 4
(6 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 4
(6 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
12 March 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
7 August 2012Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland on 7 August 2012 (1 page)
7 August 2012Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland on 7 August 2012 (1 page)
7 August 2012Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland on 7 August 2012 (1 page)
10 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
18 January 2012Termination of appointment of Irene Houston as a secretary (1 page)
18 January 2012Appointment of Ann Quinn as a secretary (2 pages)
18 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
18 January 2012Appointment of Ann Quinn as a secretary (2 pages)
18 January 2012Termination of appointment of Irene Houston as a secretary (1 page)
18 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 September 2011Registered office address changed from James Watt Centre Scottish Ent Tech Park East Kilbride Glasgow G75 0GD on 27 September 2011 (1 page)
27 September 2011Registered office address changed from James Watt Centre Scottish Ent Tech Park East Kilbride Glasgow G75 0GD on 27 September 2011 (1 page)
4 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
14 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Donald Raffe Graham Tilston on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Donald Raffe Graham Tilston on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Brian Gilchrist Houston on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Brian Gilchrist Houston on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Donald Raffe Graham Tilston on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Brian Gilchrist Houston on 4 March 2010 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 June 2009Appointment terminated director william mitchell (1 page)
8 June 2009Appointment terminated director william mitchell (1 page)
10 February 2009Return made up to 14/12/08; full list of members (4 pages)
10 February 2009Return made up to 14/12/08; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Return made up to 14/12/07; full list of members (3 pages)
7 January 2008Return made up to 14/12/07; full list of members (3 pages)
7 January 2008Secretary resigned (1 page)
27 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 January 2007Return made up to 14/12/06; full list of members (3 pages)
9 January 2007Return made up to 14/12/06; full list of members (3 pages)
16 January 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
16 January 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
16 January 2006Ad 22/12/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006Ad 22/12/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned (1 page)
14 December 2005Incorporation (11 pages)
14 December 2005Incorporation (11 pages)