Company NameThain Commercial Ltd
Company StatusActive
Company NumberSC312935
CategoryPrivate Limited Company
Incorporation Date4 December 2006(17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKevin Thain
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTromie
Tomatin
Inverness
Inverness Shire
IV13 7YN
Scotland
Secretary NameMalcolm Thain
NationalityBritish
StatusCurrent
Appointed04 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressCalums Lodge
Kingussie
PH21 1LA
Scotland
Director NameMr Malcolm Thain
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2011(4 years, 5 months after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalum's Lodge Acres Road
Kingussie
Inverness-Shire
PH21 1LA
Scotland
Director NameMrs Sheila Hedger Thain
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2011(4 years, 5 months after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalums Lodge
Kingussie
PH21 1LA
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed04 December 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed04 December 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed04 December 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.thaincommercial.com/
Email address[email protected]
Telephone01236 727117
Telephone regionCoatbridge

Location

Registered Address46 Deerdykes View
Cumbernauld
Glasgow
G68 9HN
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North

Shareholders

10 at £1Kevin Thain
71.43%
Ordinary
1 at £1Malcolm Thain
7.14%
Ordinary A-j
1 at £1Sheila Hedger Thain
7.14%
Ordinary A-j
2 at £1Kevin Thain
14.29%
Ordinary A-j

Financials

Year2014
Net Worth£53,744
Cash£71,867
Current Liabilities£386,678

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

18 May 2023Delivered on: 31 May 2023
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 December 2018Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
18 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
2 October 2023Alterations to floating charge 2 (11 pages)
2 October 2023Alterations to floating charge SC3129350004 (11 pages)
31 May 2023Registration of charge SC3129350004, created on 18 May 2023 (16 pages)
26 April 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
19 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
28 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
3 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
7 June 2019Registered 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 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
20 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
19 December 2018Registration of charge SC3129350003, created on 10 December 2018 (8 pages)
28 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
8 January 2018Confirmation statement made on 4 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 4 December 2017 with no updates (3 pages)
22 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 January 2016Director's details changed for Kevin Thain on 4 December 2015 (2 pages)
3 January 2016Director's details changed for Kevin Thain on 4 December 2015 (2 pages)
3 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 14
(7 pages)
3 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 14
(7 pages)
5 November 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 14
(7 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 14
(7 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 14
(7 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 14
(7 pages)
16 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 14
(7 pages)
16 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 14
(7 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
14 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
14 December 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 14 December 2012 (1 page)
14 December 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 14 December 2012 (1 page)
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 May 2011Appointment of Mrs Sheila Hedger Thain as a director (2 pages)
9 May 2011Appointment of Mrs Sheila Hedger Thain as a director (2 pages)
5 May 2011Appointment of Mr Malcolm Thain as a director (2 pages)
5 May 2011Appointment of Mr Malcolm Thain as a director (2 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 November 2009Alterations to floating charge 1 (5 pages)
5 November 2009Alterations to floating charge 1 (5 pages)
5 November 2009Alterations to floating charge 2 (5 pages)
5 November 2009Alterations to floating charge 2 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 February 2009Return made up to 04/12/08; full list of members (4 pages)
16 February 2009Return made up to 04/12/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 January 2008Return made up to 04/12/07; full list of members (3 pages)
3 January 2008Return made up to 04/12/07; full list of members (3 pages)
12 December 2007Registered office changed on 12/12/07 from: sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
12 December 2007Registered office changed on 12/12/07 from: sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
15 January 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
15 January 2007Ad 04/12/06--------- £ si 13@1=13 £ ic 1/14 (2 pages)
15 January 2007Ad 04/12/06--------- £ si 13@1=13 £ ic 1/14 (2 pages)
15 January 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
20 December 2006New secretary appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New secretary appointed (2 pages)
4 December 2006Director resigned (1 page)
4 December 2006Incorporation (15 pages)
4 December 2006Director resigned (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006Incorporation (15 pages)
4 December 2006Secretary resigned (1 page)
4 December 2006Registered office changed on 04/12/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Registered office changed on 04/12/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)