Kilmarnock
Ayrshire
KA2 0BH
Scotland
Director Name | Mr William Murdoch Johnstone |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thorntoun Estate Crosshouse Kilmarnock Ayrshire KA2 0BH Scotland |
Secretary Name | Mr David John Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thorntoun Estate Crosshouse Kilmarnock Ayrshire KA2 0BH Scotland |
Director Name | Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Queen Victoria Drive Glasgow G14 9BP Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | 279 St Stephen's House Bath Street Glasgow G2 4JL Scotland |
Website | thorntoun.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01563 572626 |
Telephone region | Kilmarnock |
Registered Address | Thorntoun Estate Crosshouse Kilmarnock Ayrshire KA2 0BH Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Thorntoun (2008) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,395,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 1 day from now) |
15 November 2023 | Accounts for a small company made up to 31 March 2023 (7 pages) |
---|---|
15 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
9 December 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
28 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
6 April 2021 | Registered 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 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
28 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
29 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
27 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
14 September 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
30 January 2017 | Secretary's details changed for Mr David John Brown on 30 January 2017 (1 page) |
30 January 2017 | Director's details changed for Mr Richard Bell Johnstone on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr William Murdoch Johnstone on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Richard Bell Johnstone on 30 January 2017 (2 pages) |
30 January 2017 | Secretary's details changed for Mr David John Brown on 30 January 2017 (1 page) |
30 January 2017 | Director's details changed for Mr William Murdoch Johnstone on 30 January 2017 (2 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
14 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
14 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
10 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
14 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
3 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
21 November 2013 | Director's details changed for Mr Richard Bell Johnstone on 1 October 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Richard Bell Johnstone on 1 October 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Richard Bell Johnstone on 1 October 2013 (2 pages) |
7 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
8 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
9 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
28 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
11 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
9 May 2008 | Return made up to 26/04/08; full list of members (5 pages) |
9 May 2008 | Return made up to 26/04/08; full list of members (5 pages) |
16 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
16 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
8 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
8 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
12 July 2007 | Ad 28/06/07--------- £ si 29999@1=29999 £ ic 1/30000 (11 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | £ nc 1000/30000 28/06/07 (2 pages) |
12 July 2007 | £ nc 1000/30000 28/06/07 (2 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Ad 28/06/07--------- £ si 29999@1=29999 £ ic 1/30000 (11 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: st stephen's house 279 bath street glasgow G2 4JL (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: st stephen's house, 279 bath street, glasgow, G2 4JL (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
31 May 2007 | Company name changed macnewco two hundred and ten lim ited\certificate issued on 31/05/07 (2 pages) |
31 May 2007 | Company name changed macnewco two hundred and ten lim ited\certificate issued on 31/05/07 (2 pages) |
26 April 2007 | Incorporation (21 pages) |
26 April 2007 | Incorporation (21 pages) |