Company NameThorntoun (2008) Limited
Company StatusActive
Company NumberSC337344
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 1 month ago)
Previous NameMacnewco Two Hundred And Thirty Eight Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Richard Bell Johnstone
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(4 weeks after company formation)
Appointment Duration16 years
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
Appointed05 March 2008(4 weeks after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThorntoun Estate Crosshouse
Kilmarnock
Ayrshire
KA2 0BH
Scotland
Secretary NameMr David John Brown
NationalityBritish
StatusCurrent
Appointed28 March 2008(1 month, 3 weeks after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThorntoun Estate Crosshouse
Kilmarnock
Ayrshire
KA2 0BH
Scotland
Director NameMrs Agnes Murray Murphy Johnstone
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(6 years, 1 month after company formation)
Appointment Duration10 years
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
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address279 St Stephen's House
Bath Street
Glasgow
G2 4JL
Scotland

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

3.8k at £1Richard Johnstone
50.00%
Ordinary
1.9k at £1Agnes Johnstone
25.00%
Ordinary
1.9k at £1William Murdoch Johnstone
25.00%
Ordinary

Financials

Year2014
Turnover£3,771,250
Gross Profit£1,285,076
Net Worth£3,398,946
Cash£76,342
Current Liabilities£980,451

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 3 weeks from now)

Filing History

26 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
15 November 2023Group of companies' accounts made up to 31 March 2023 (30 pages)
9 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
9 December 2022Group of companies' accounts made up to 31 March 2022 (31 pages)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
23 December 2021Group of companies' accounts made up to 31 March 2021 (31 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)
9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
14 December 2020Group of companies' accounts made up to 31 March 2020 (31 pages)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
19 December 2019Group of companies' accounts made up to 31 March 2019 (31 pages)
11 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
31 December 2018Group of companies' accounts made up to 31 March 2018 (29 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
3 October 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
3 October 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 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 William Murdoch Johnstone on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mrs Agnes Murray Murphy 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 2017Director's details changed for Mrs Agnes Murray Murphy Johnstone on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mrs Agnes Murray Murphy 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 2017Director's details changed for Mr William Murdoch Johnstone on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mrs Agnes Murray Murphy Johnstone on 30 January 2017 (2 pages)
30 January 2017Secretary's details changed for Mr David John Brown on 30 January 2017 (1 page)
7 January 2017Group of companies' accounts made up to 31 March 2016 (27 pages)
7 January 2017Group of companies' accounts made up to 31 March 2016 (27 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 7,500
(6 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 7,500
(6 pages)
14 October 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
14 October 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 7,500
(6 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 7,500
(6 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 7,500
(6 pages)
10 October 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
10 October 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
13 May 2014Appointment of Mrs Agnes Murray Murphy Johnstone as a director (2 pages)
13 May 2014Appointment of Mrs Agnes Murray Murphy Johnstone as a director (2 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 7,500
(5 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 7,500
(5 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 7,500
(5 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (21 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (21 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)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
4 January 2013Group of companies' accounts made up to 31 March 2012 (21 pages)
4 January 2013Group of companies' accounts made up to 31 March 2012 (21 pages)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
6 January 2012Group of companies' accounts made up to 31 March 2011 (22 pages)
6 January 2012Group of companies' accounts made up to 31 March 2011 (22 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
10 January 2011Group of companies' accounts made up to 31 March 2010 (23 pages)
10 January 2011Group of companies' accounts made up to 31 March 2010 (23 pages)
11 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 6 February 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)
23 July 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
23 July 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
6 February 2009Return made up to 06/02/09; full list of members (3 pages)
6 February 2009Return made up to 06/02/09; full list of members (3 pages)
28 April 2008Appointment terminated director joyce white (1 page)
28 April 2008Appointment terminated director joyce white (1 page)
8 April 2008Ad 28/03/08\gbp si 7499@1=7499\gbp ic 1/7500\ (14 pages)
8 April 2008Registered office changed on 08/04/2008 from st stephen's house 279 bath street glasgow G2 4JL (1 page)
8 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 April 2008Secretary appointed david brown (2 pages)
8 April 2008Appointment terminated secretary macdonalds (1 page)
8 April 2008Ad 28/03/08\gbp si 7499@1=7499\gbp ic 1/7500\ (14 pages)
8 April 2008Gbp nc 7500/14000\28/03/08 (2 pages)
8 April 2008Registered office changed on 08/04/2008 from st stephen's house 279 bath street glasgow G2 4JL (1 page)
8 April 2008Secretary appointed david brown (2 pages)
8 April 2008Appointment terminated secretary macdonalds (1 page)
8 April 2008Gbp nc 7500/14000\28/03/08 (2 pages)
8 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 March 2008Director appointed richard bell johnstone (3 pages)
14 March 2008Director appointed william murdoch johnstone (2 pages)
14 March 2008Director appointed richard bell johnstone (3 pages)
14 March 2008Director appointed william murdoch johnstone (2 pages)
27 February 2008Company name changed macnewco two hundred and thirty eight LIMITED\certificate issued on 03/03/08 (2 pages)
27 February 2008Company name changed macnewco two hundred and thirty eight LIMITED\certificate issued on 03/03/08 (2 pages)
6 February 2008Incorporation (21 pages)
6 February 2008Incorporation (21 pages)