Company NameThorburn Manor Limited
DirectorsSean Black and Susan Black
Company StatusActive
Company NumberSC384291
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 8 months ago)
Previous NameBonaly Care Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Sean Black
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2010(same day as company formation)
RoleCare Home Manager
Country of ResidenceScotland
Correspondence Address29 York Place
Edinburgh
EH1 3HP
Scotland
Director NameSusan Black
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 York Place
Edinburgh
EH1 3HP
Scotland

Location

Registered Address29 York Place
Edinburgh
EH1 3HP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lindemann Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£40,593
Cash£50,532
Current Liabilities£402,798

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

11 March 2016Delivered on: 11 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
24 November 2015Delivered on: 5 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Thorburn manor, 2A thorburn road, edinburgh. MID132221.
Outstanding
1 May 2012Delivered on: 3 May 2012
Satisfied on: 12 December 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2A thorburn road, edinburgh MID132221.
Fully Satisfied
2 April 2012Delivered on: 5 April 2012
Satisfied on: 21 January 2016
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

6 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
31 May 2023Accounts for a small company made up to 31 August 2022 (12 pages)
29 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
5 August 2022Accounts for a small company made up to 31 August 2021 (12 pages)
6 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
9 June 2021Accounts for a small company made up to 31 August 2020 (11 pages)
17 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
21 August 2020Accounts for a small company made up to 31 August 2019 (10 pages)
14 January 2020Cessation of Ronald Rutherford Black as a person with significant control on 22 March 2019 (1 page)
6 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
14 May 2019Accounts for a small company made up to 31 August 2018 (10 pages)
27 March 2019Resolutions
  • RES13 ‐ Facility agreement approved with execution of finance documents 21/03/2019
(2 pages)
31 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
31 May 2018Accounts for a small company made up to 31 August 2017 (13 pages)
29 August 2017Cessation of Jody Black as a person with significant control on 6 April 2016 (1 page)
29 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
29 August 2017Notification of Lindemann Healthcare Limited as a person with significant control on 6 April 2016 (1 page)
29 August 2017Cessation of Sean Black as a person with significant control on 6 April 2016 (1 page)
29 August 2017Notification of Lindemann Healthcare Limited as a person with significant control on 6 April 2016 (1 page)
29 August 2017Cessation of Jody Black as a person with significant control on 29 August 2017 (1 page)
29 August 2017Cessation of Sean Black as a person with significant control on 6 April 2016 (1 page)
29 August 2017Cessation of Jody Black as a person with significant control on 6 April 2016 (1 page)
29 August 2017Notification of Lindemann Healthcare Limited as a person with significant control on 29 August 2017 (1 page)
29 August 2017Cessation of Sean Black as a person with significant control on 29 August 2017 (1 page)
8 June 2017Accounts for a small company made up to 31 August 2016 (11 pages)
8 June 2017Accounts for a small company made up to 31 August 2016 (11 pages)
7 September 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
7 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
7 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
11 March 2016Registration of charge SC3842910004, created on 11 March 2016 (23 pages)
11 March 2016Registration of charge SC3842910004, created on 11 March 2016 (23 pages)
21 January 2016Satisfaction of charge 1 in full (4 pages)
21 January 2016Satisfaction of charge 1 in full (4 pages)
12 December 2015Satisfaction of charge 2 in full (3 pages)
12 December 2015Satisfaction of charge 2 in full (3 pages)
5 December 2015Registration of charge SC3842910003, created on 24 November 2015 (8 pages)
5 December 2015Registration of charge SC3842910003, created on 24 November 2015 (8 pages)
18 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
18 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
23 April 2015Accounts for a small company made up to 31 August 2014 (6 pages)
23 April 2015Accounts for a small company made up to 31 August 2014 (6 pages)
1 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
2 June 2014Accounts for a small company made up to 31 August 2013 (6 pages)
2 June 2014Accounts for a small company made up to 31 August 2013 (6 pages)
18 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
18 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
26 April 2013Accounts for a small company made up to 31 August 2012 (6 pages)
26 April 2013Accounts for a small company made up to 31 August 2012 (6 pages)
21 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 February 2012Accounts for a small company made up to 31 August 2011 (6 pages)
9 February 2012Accounts for a small company made up to 31 August 2011 (6 pages)
20 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
25 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-22
(1 page)
25 March 2011Company name changed bonaly care LIMITED\certificate issued on 25/03/11
  • CONNOT ‐
(3 pages)
25 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-22
(1 page)
25 March 2011Company name changed bonaly care LIMITED\certificate issued on 25/03/11
  • CONNOT ‐
(3 pages)
25 August 2010Incorporation (23 pages)
25 August 2010Incorporation (23 pages)