Company NameThorntoun Estate Limited
DirectorsRichard Bell Johnstone and William Murdoch Johnstone
Company StatusActive
Company NumberSC322245
CategoryPrivate Limited Company
Incorporation Date26 April 2007(17 years ago)
Previous NameMacnewco Two Hundred And Ten Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Bell Johnstone
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorntoun Estate Crosshouse
Kilmarnock
Ayrshire
KA2 0BH
Scotland
Director NameMr William Murdoch Johnstone
Date of BirthApril 1939 (Born 85 years ago)
NationalityScottish
StatusCurrent
Appointed08 June 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThorntoun Estate Crosshouse
Kilmarnock
Ayrshire
KA2 0BH
Scotland
Secretary NameMr David John Brown
NationalityBritish
StatusCurrent
Appointed08 June 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThorntoun Estate Crosshouse
Kilmarnock
Ayrshire
KA2 0BH
Scotland
Director NameJoyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address279 St Stephen's House
Bath Street
Glasgow
G2 4JL
Scotland

Contact

Websitethorntoun.co.uk
Email address[email protected]
Telephone01563 572626
Telephone regionKilmarnock

Location

Registered AddressThorntoun Estate
Crosshouse
Kilmarnock
Ayrshire
KA2 0BH
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Thorntoun (2008) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,395,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 1 day from now)

Filing History

15 November 2023Accounts for a small company made up to 31 March 2023 (7 pages)
15 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
9 December 2022Accounts for a small company made up to 31 March 2022 (7 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 31 March 2021 (7 pages)
28 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
6 April 2021Registered office address changed from C/O William Duncan & Co 30 Miller Road Ayr Ayrshire KA7 2AY to Thorntoun Estate Crosshouse Kilmarnock Ayrshire KA2 0BH on 6 April 2021 (1 page)
14 December 2020Accounts for a small company made up to 31 March 2020 (7 pages)
28 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
29 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (6 pages)
27 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
14 September 2017Accounts for a small company made up to 31 March 2017 (7 pages)
14 September 2017Accounts for a small company made up to 31 March 2017 (7 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
30 January 2017Secretary's details changed for Mr David John Brown on 30 January 2017 (1 page)
30 January 2017Director's details changed for Mr Richard Bell Johnstone on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mr William Murdoch Johnstone on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Richard Bell Johnstone on 30 January 2017 (2 pages)
30 January 2017Secretary's details changed for Mr David John Brown on 30 January 2017 (1 page)
30 January 2017Director's details changed for Mr William Murdoch Johnstone on 30 January 2017 (2 pages)
20 December 2016Full accounts made up to 31 March 2016 (17 pages)
20 December 2016Full accounts made up to 31 March 2016 (17 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 30,000
(5 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 30,000
(5 pages)
14 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
14 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 30,000
(5 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 30,000
(5 pages)
10 October 2014Full accounts made up to 31 March 2014 (11 pages)
10 October 2014Full accounts made up to 31 March 2014 (11 pages)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 30,000
(5 pages)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 30,000
(5 pages)
3 January 2014Full accounts made up to 31 March 2013 (11 pages)
3 January 2014Full accounts made up to 31 March 2013 (11 pages)
21 November 2013Director's details changed for Mr Richard Bell Johnstone on 1 October 2013 (2 pages)
21 November 2013Director's details changed for Mr Richard Bell Johnstone on 1 October 2013 (2 pages)
21 November 2013Director's details changed for Mr Richard Bell Johnstone on 1 October 2013 (2 pages)
7 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
4 January 2013Full accounts made up to 31 March 2012 (12 pages)
4 January 2013Full accounts made up to 31 March 2012 (12 pages)
8 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
6 January 2012Full accounts made up to 31 March 2011 (12 pages)
6 January 2012Full accounts made up to 31 March 2011 (12 pages)
9 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
28 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
11 May 2009Return made up to 26/04/09; full list of members (3 pages)
11 May 2009Return made up to 26/04/09; full list of members (3 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
9 May 2008Return made up to 26/04/08; full list of members (5 pages)
9 May 2008Return made up to 26/04/08; full list of members (5 pages)
16 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
16 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
8 April 2008Declaration of assistance for shares acquisition (5 pages)
8 April 2008Declaration of assistance for shares acquisition (5 pages)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
12 July 2007Ad 28/06/07--------- £ si 29999@1=29999 £ ic 1/30000 (11 pages)
12 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2007£ nc 1000/30000 28/06/07 (2 pages)
12 July 2007£ nc 1000/30000 28/06/07 (2 pages)
12 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2007Ad 28/06/07--------- £ si 29999@1=29999 £ ic 1/30000 (11 pages)
13 June 2007Director resigned (1 page)
13 June 2007Registered office changed on 13/06/07 from: st stephen's house 279 bath street glasgow G2 4JL (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Registered office changed on 13/06/07 from: st stephen's house, 279 bath street, glasgow, G2 4JL (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
31 May 2007Company name changed macnewco two hundred and ten lim ited\certificate issued on 31/05/07 (2 pages)
31 May 2007Company name changed macnewco two hundred and ten lim ited\certificate issued on 31/05/07 (2 pages)
26 April 2007Incorporation (21 pages)
26 April 2007Incorporation (21 pages)