Tomatin
Inverness
Inverness Shire
IV13 7YN
Scotland
Secretary Name | Malcolm Thain |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Calums Lodge Kingussie PH21 1LA Scotland |
Director Name | Mr Malcolm Thain |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2011(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calum's Lodge Acres Road Kingussie Inverness-Shire PH21 1LA Scotland |
Director Name | Mrs Sheila Hedger Thain |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2011(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calums Lodge Kingussie PH21 1LA Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.thaincommercial.com/ |
---|---|
Email address | [email protected] |
Telephone | 01236 727117 |
Telephone region | Coatbridge |
Registered Address | 46 Deerdykes View Cumbernauld Glasgow G68 9HN Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
10 at £1 | Kevin Thain 71.43% Ordinary |
---|---|
1 at £1 | Malcolm Thain 7.14% Ordinary A-j |
1 at £1 | Sheila Hedger Thain 7.14% Ordinary A-j |
2 at £1 | Kevin Thain 14.29% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £53,744 |
Cash | £71,867 |
Current Liabilities | £386,678 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
18 May 2023 | Delivered on: 31 May 2023 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
10 December 2018 | Delivered on: 19 December 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 46 deerdykes view. Westfield industrial estate. Cumbernauld. G68 9HN. Outstanding |
27 October 2009 | Delivered on: 3 November 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
1 April 2009 | Delivered on: 4 April 2009 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
18 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
2 October 2023 | Alterations to floating charge 2 (11 pages) |
2 October 2023 | Alterations to floating charge SC3129350004 (11 pages) |
31 May 2023 | Registration of charge SC3129350004, created on 18 May 2023 (16 pages) |
26 April 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
19 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
28 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
3 February 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
7 June 2019 | Registered office address changed from C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT to 46 Deerdykes View Cumbernauld Glasgow G68 9HN on 7 June 2019 (1 page) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
20 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
19 December 2018 | Registration of charge SC3129350003, created on 10 December 2018 (8 pages) |
28 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
8 January 2018 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
22 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 January 2016 | Director's details changed for Kevin Thain on 4 December 2015 (2 pages) |
3 January 2016 | Director's details changed for Kevin Thain on 4 December 2015 (2 pages) |
3 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
5 November 2015 | Registered office address changed from C/O Clement Millar Caledonia Hpouse Evanton Drive Glasgow G46 8JT Scotland to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from C/O Clement Millar Caledonia Hpouse Evanton Drive Glasgow G46 8JT Scotland to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 5 November 2015 (1 page) |
9 June 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia Hpouse Evanton Drive Glasgow G46 8JT on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia Hpouse Evanton Drive Glasgow G46 8JT on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia Hpouse Evanton Drive Glasgow G46 8JT on 9 June 2015 (1 page) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
14 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 14 December 2012 (1 page) |
22 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 May 2011 | Appointment of Mrs Sheila Hedger Thain as a director (2 pages) |
9 May 2011 | Appointment of Mrs Sheila Hedger Thain as a director (2 pages) |
5 May 2011 | Appointment of Mr Malcolm Thain as a director (2 pages) |
5 May 2011 | Appointment of Mr Malcolm Thain as a director (2 pages) |
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 November 2009 | Alterations to floating charge 1 (5 pages) |
5 November 2009 | Alterations to floating charge 1 (5 pages) |
5 November 2009 | Alterations to floating charge 2 (5 pages) |
5 November 2009 | Alterations to floating charge 2 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 February 2009 | Return made up to 04/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 04/12/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 January 2008 | Return made up to 04/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 04/12/07; full list of members (3 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
15 January 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
15 January 2007 | Ad 04/12/06--------- £ si 13@1=13 £ ic 1/14 (2 pages) |
15 January 2007 | Ad 04/12/06--------- £ si 13@1=13 £ ic 1/14 (2 pages) |
15 January 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Incorporation (15 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Incorporation (15 pages) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |