Company NameTholos Fine Art Publishing Limited
DirectorsJames Cleghorn Lardner and Philip Lardner
Company StatusActive
Company NumberSC296134
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameJames Cleghorn Lardner
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hardie Caldwell Llp
Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NamePhilip Lardner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp
Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NamePhilip Lardner
NationalityBritish
StatusCurrent
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp
Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Contact

Websitetholos.co.uk
Email address[email protected]
Telephone07 779132450
Telephone regionMobile

Location

Registered Address27 Parkinch
Erskine
Renfrewshire
PA8 7HZ
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,142
Cash£2,048
Current Liabilities£9,355

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

28 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
1 August 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
22 June 2023Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to 27 Parkinch Parkinch Erskine Renfrewshire PA8 7HZ on 22 June 2023 (1 page)
22 June 2023Registered office address changed from 27 Parkinch Parkinch Erskine Renfrewshire PA8 7HZ United Kingdom to 27 Parkinch Erskine Renfrewshire PA8 7HZ on 22 June 2023 (1 page)
5 April 2023Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023 (1 page)
7 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
16 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
23 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
10 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
4 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
1 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
22 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
22 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
4 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
30 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
17 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
13 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for James Cleghorn Lardner on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Philip Lardner on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Philip Lardner on 1 October 2009 (1 page)
10 March 2010Secretary's details changed for Philip Lardner on 1 October 2009 (1 page)
10 March 2010Director's details changed for Philip Lardner on 1 October 2009 (2 pages)
10 March 2010Director's details changed for James Cleghorn Lardner on 1 October 2009 (2 pages)
10 March 2010Director's details changed for James Cleghorn Lardner on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Philip Lardner on 1 October 2009 (1 page)
10 March 2010Director's details changed for Philip Lardner on 1 October 2009 (2 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 April 2009Return made up to 26/01/09; full list of members (3 pages)
21 April 2009Return made up to 26/01/09; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
24 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
20 February 2008Return made up to 26/01/08; full list of members (2 pages)
20 February 2008Registered office changed on 20/02/08 from: c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
20 February 2008Return made up to 26/01/08; full list of members (2 pages)
20 February 2008Registered office changed on 20/02/08 from: c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
29 August 2007Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
29 August 2007Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
12 March 2007Registered office changed on 12/03/07 from: citypoint 2 25 tyndrum street glasgow G4 0JY (1 page)
12 March 2007Registered office changed on 12/03/07 from: citypoint 2 25 tyndrum street glasgow G4 0JY (1 page)
14 February 2007Return made up to 26/01/07; full list of members (2 pages)
14 February 2007Return made up to 26/01/07; full list of members (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New secretary appointed;new director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New secretary appointed;new director appointed (2 pages)
5 February 2006Director resigned (1 page)
5 February 2006Secretary resigned (1 page)
5 February 2006Director resigned (1 page)
5 February 2006Secretary resigned (1 page)
26 January 2006Incorporation (14 pages)
26 January 2006Incorporation (14 pages)