Company NameThermonet Limited
DirectorRobert Riddell Macmillan
Company StatusActive
Company NumberSC342844
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Robert Riddell Macmillan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Buchanan Drive
Bearsden
Glasgow
G61 2EP
Scotland
Director NameCarl Edward Mercer
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2015)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address3 Farm Lane
Walton Le Dale
Preston
Lancashire
PR5 4PF
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBarrie Scott Ltd
16/18 Weir Street
Falkirk
FK1 1RA
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£53,562
Cash£5,858
Current Liabilities£82,915

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 May 2023 (10 months, 4 weeks ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Charges

21 February 2013Delivered on: 5 March 2013
Persons entitled: Aldermore Invoice Finance

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

20 February 2024Micro company accounts made up to 31 December 2023 (7 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
9 March 2023Micro company accounts made up to 31 December 2022 (7 pages)
13 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
8 March 2022Micro company accounts made up to 31 December 2021 (7 pages)
7 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 31 December 2020 (7 pages)
5 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
5 March 2020Micro company accounts made up to 31 December 2019 (7 pages)
10 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 December 2018 (7 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
14 March 2018Micro company accounts made up to 31 December 2017 (6 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
6 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
4 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
4 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
30 April 2015Termination of appointment of Carl Edward Mercer as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Carl Edward Mercer as a director on 30 April 2015 (2 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
29 August 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 100
(3 pages)
29 August 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 100
(3 pages)
16 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 January 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
29 January 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
4 December 2012Appointment of Carl Edward Mercer as a director (3 pages)
4 December 2012Appointment of Carl Edward Mercer as a director (3 pages)
22 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 November 2012Registered office address changed from 1 Tennant Avenue College Milton East Kilbride G74 5NA on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 1 Tennant Avenue College Milton East Kilbride G74 5NA on 22 November 2012 (1 page)
22 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
11 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
11 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
28 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (3 pages)
28 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (3 pages)
11 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
11 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
9 September 2009Return made up to 13/05/09; full list of members (3 pages)
9 September 2009Return made up to 13/05/09; full list of members (3 pages)
26 February 2009Director appointed robert riddell macmillan (2 pages)
26 February 2009Director appointed robert riddell macmillan (2 pages)
16 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
16 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
16 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
16 May 2008Appointment terminated secretary brian reid LTD. (1 page)
16 May 2008Appointment terminated secretary brian reid LTD. (1 page)
16 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
13 May 2008Incorporation (18 pages)
13 May 2008Incorporation (18 pages)