Company NameThornlaigh Ltd
Company StatusDissolved
Company NumberSC339761
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMr James Alexander Watt
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressLaigh Braehead Cottage Thornton Hall
Glasgow
Strathclyde
G74 5AQ
Scotland
Director NameMr James Hart Watt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2008(5 months, 3 weeks after company formation)
Appointment Duration12 years (closed 06 October 2020)
RoleRestaurant Proprietor
Country of ResidenceScotland
Correspondence AddressLaigh Braehead Cottage Braehead Road
Thorntonhall
Glasgow
G74 5AQ
Scotland
Director NameMrs Anne Watt
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLaigh Braehead Cottage
Braehead Road, Thorntonhall
Glasgow
Lanarkshire
G74 5AQ
Scotland
Director NameMr James Hart Watt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(4 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Helena Place, Busby Road
Clarkston
Glasgow
G76 7RB
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£11,875
Current Liabilities£32,334

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 October 2020Final Gazette dissolved following liquidation (1 page)
6 July 2020Final account prior to dissolution in CVL (4 pages)
29 July 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-23
(1 page)
29 July 2019Registered office address changed from 9 Helena Place, Busby Road Clarkston Glasgow G76 7RB to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 29 July 2019 (2 pages)
25 June 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
30 March 2017Termination of appointment of James Hart Watt as a director on 9 March 2017 (1 page)
30 March 2017Termination of appointment of James Hart Watt as a director on 9 March 2017 (1 page)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
10 March 2014Registered office address changed from Suite 3 29 Hillview Drive Glasgow East Renfrewshire G76 7JD on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Suite 3 29 Hillview Drive Glasgow East Renfrewshire G76 7JD on 10 March 2014 (1 page)
26 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
20 June 2012Termination of appointment of Anne Watt as a director (2 pages)
20 June 2012Appointment of James Hart Watt as a director (3 pages)
20 June 2012Registered office address changed from 1St Floor 149 Dalsetter Avenue Glasgow Lanarkshire G15 8TE United Kingdom on 20 June 2012 (2 pages)
20 June 2012Appointment of James Hart Watt as a director (3 pages)
20 June 2012Registered office address changed from 1St Floor 149 Dalsetter Avenue Glasgow Lanarkshire G15 8TE United Kingdom on 20 June 2012 (2 pages)
20 June 2012Termination of appointment of Anne Watt as a director (2 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mrs Anne Watt on 18 March 2010 (2 pages)
12 May 2010Director's details changed for Mr James Hart Watt on 18 March 2010 (2 pages)
12 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mrs Anne Watt on 18 March 2010 (2 pages)
12 May 2010Director's details changed for Mr James Hart Watt on 18 March 2010 (2 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 March 2009Return made up to 18/03/09; full list of members (4 pages)
26 March 2009Return made up to 18/03/09; full list of members (4 pages)
16 September 2008Director appointed mr james hart watt (1 page)
16 September 2008Director appointed mr james hart watt (1 page)
18 March 2008Incorporation (15 pages)
18 March 2008Incorporation (15 pages)