Company NameH Thynne Engineering Ltd
Company StatusDissolved
Company NumberSC415313
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 1 month ago)
Dissolution Date22 December 2020 (3 years, 2 months ago)
Previous NameIronopolis Engineering Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee Keith Henderson-Thynne
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVictoria House 13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NameMrs Frances Henderson-Thynne
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 January 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressVictoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Frances Henderson-thynne
50.00%
Ordinary
1 at £1Lee Keith Henderson-thynne
50.00%
Ordinary

Financials

Year2014
Net Worth£51,627
Cash£68,423
Current Liabilities£26,399

Accounts

Latest Accounts30 April 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
25 September 2020Application to strike the company off the register (3 pages)
22 September 2020Director's details changed for Fraces Henderson-Thynne on 24 January 2012 (2 pages)
16 June 2020Micro company accounts made up to 30 April 2020 (6 pages)
15 June 2020Previous accounting period extended from 31 January 2020 to 30 April 2020 (1 page)
24 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
28 March 2019Micro company accounts made up to 31 January 2019 (6 pages)
24 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
30 October 2018Director's details changed for Mr Lee Keith Henderson-Thynne on 19 October 2018 (2 pages)
30 October 2018Change of details for Mrs Frances Henderson-Thynne as a person with significant control on 19 October 2018 (2 pages)
30 October 2018Director's details changed for Fraces Henderson-Thynne on 19 October 2018 (2 pages)
30 October 2018Change of details for Mr Lee Keith Henderson-Thynne as a person with significant control on 19 October 2018 (2 pages)
30 October 2018Change of details for Mr Lee Keith Henderson-Thynne as a person with significant control on 19 October 2018 (2 pages)
30 October 2018Director's details changed for Mr Lee Keith Henderson-Thynne on 19 October 2018 (2 pages)
30 October 2018Director's details changed for Fraces Henderson-Thynne on 19 October 2018 (2 pages)
30 October 2018Change of details for Mrs Frances Henderson-Thynne as a person with significant control on 19 October 2018 (2 pages)
30 April 2018Micro company accounts made up to 31 January 2018 (6 pages)
25 January 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
25 January 2018Change of details for Mr Lee Keith Henderson-Thynne as a person with significant control on 16 January 2018 (2 pages)
25 January 2018Director's details changed for Mr Lee Keith Henderson-Thynne on 16 January 2018 (2 pages)
24 August 2017Micro company accounts made up to 31 January 2017 (7 pages)
24 August 2017Micro company accounts made up to 31 January 2017 (7 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
12 August 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
3 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
19 May 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
11 July 2014Director's details changed for Fraces Henderson-Thynne on 11 July 2014 (2 pages)
11 July 2014Director's details changed for Fraces Henderson-Thynne on 11 July 2014 (2 pages)
11 July 2014Director's details changed for Lee Keith Henderson-Thynne on 11 July 2014 (2 pages)
11 July 2014Director's details changed for Lee Keith Henderson-Thynne on 11 July 2014 (2 pages)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
7 October 2013Company name changed ironopolis engineering LTD.\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2013Company name changed ironopolis engineering LTD.\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
16 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
9 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 2
(6 pages)
9 February 2012Appointment of Lee Keith Henderson-Thynne as a director (3 pages)
9 February 2012Appointment of Fraces Henderson-Thynne as a director (3 pages)
9 February 2012Appointment of Fraces Henderson-Thynne as a director (3 pages)
9 February 2012Appointment of Lee Keith Henderson-Thynne as a director (3 pages)
9 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 2
(6 pages)
31 January 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
31 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
31 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
31 January 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 January 2012Incorporation (22 pages)
24 January 2012Incorporation (22 pages)