Company NameThorntons Investment Management Limited
Company StatusActive
Company NumberSC438886
CategoryPrivate Limited Company
Incorporation Date14 December 2012(11 years, 4 months ago)
Previous NameT.I.M. (Dundee) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Scott Charles Milne
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House 35 Yeaman Shore
Dundee
Angus
DD1 4BU
Scotland
Director NameMr Stephen James Nicholson Webster
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleInvestment Management
Country of ResidenceScotland
Correspondence AddressWhitehall House 35 Yeaman Shore
Dundee
Angus
DD1 4BU
Scotland
Director NameClare Susan Macpherson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House 35 Yeaman Shore
Dundee
Angus
DD1 4BU
Scotland
Director NameMr Graeme Richard Brown
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2015(2 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhitehall House 35 Yeaman Shore
Dundee
Angus
DD1 4BU
Scotland
Director NameMr Edward Louis Rosengarten
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(6 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Eversley Crescent
London
N21 1EL
Director NameMr Matthew James Strachan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall House 35 Yeaman Shore
Dundee
Angus
DD1 4BU
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed12 March 2021(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Craig Orr Nicol
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House 35 Yeaman Shore
Dundee
Angus
DD1 4BU
Scotland
Director NameMr Nicholas Barclay
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 November 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House 35 Yeaman Shore
Dundee
Angus
DD1 4BU
Scotland
Director NameMr Colin Alexander Bell Crosby
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(2 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall House 35 Yeaman Shore
Dundee
Angus
DD1 4BU
Scotland
Director NameMr Gavin Richard Dobson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 November 2018)
RoleFarmer/Writer
Country of ResidenceScotland
Correspondence AddressWhitehall House 35 Yeaman Shore
Dundee
Angus
DD1 4BU
Scotland
Director NameLeigh Grubb
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 May 2019)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland

Location

Registered AddressWhitehall House
35 Yeaman Shore
Dundee
Angus
DD1 4BU
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

20 at £1Anne Janette Mckeown
5.56%
Ordinary A
20 at £1Bruce Norman Renfrew
5.56%
Ordinary A
20 at £1Clare Susan Macpherson
5.56%
Ordinary A
20 at £1Colin Thomas Graham
5.56%
Ordinary A
20 at £1Craig Orr Nicol
5.56%
Ordinary A
20 at £1Elizabeth Margaret Barr
5.56%
Ordinary A
20 at £1George John Muir Dunlop
5.56%
Ordinary A
20 at £1Gillian Coutts Buchanan
5.56%
Ordinary A
20 at £1Gordon Graham Mcbean
5.56%
Ordinary A
20 at £1Graham Alexander Wilson
5.56%
Ordinary A
20 at £1John Stewart Robertson
5.56%
Ordinary A
20 at £1Kenneth William Thomson
5.56%
Ordinary A
20 at £1Lesley Ann Larg
5.56%
Ordinary A
20 at £1Malcolm Robert Pirie Farquhar
5.56%
Ordinary A
20 at £1Nicholas Barclay
5.56%
Ordinary A
20 at £1Sandra Mary Sutherland
5.56%
Ordinary A
20 at £1Scott Charles Milne
5.56%
Ordinary A
20 at £1Stephen John Brand
5.56%
Ordinary A

Financials

Year2014
Turnover£1,316,410
Net Worth£277,560
Cash£641,586
Current Liabilities£612,650

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Charges

9 December 2020Delivered on: 6 January 2021
Persons entitled: Tc Loans (Cbils) Limited Acting as the Security Trustee of the Secured Parties

Classification: A registered charge
Outstanding

Filing History

16 February 2024Full accounts made up to 31 May 2023 (26 pages)
31 January 2024Confirmation statement made on 26 January 2024 with updates (6 pages)
27 January 2023Confirmation statement made on 26 January 2023 with updates (6 pages)
9 December 2022Full accounts made up to 31 May 2022 (26 pages)
18 July 2022Appointment of Mr Matthew James Strachan as a director on 25 May 2022 (2 pages)
25 February 2022Appointment of Thorntons Law Llp as a secretary on 12 March 2021 (2 pages)
18 February 2022Full accounts made up to 31 May 2021 (33 pages)
9 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
24 March 2021Confirmation statement made on 26 January 2021 with updates (6 pages)
6 January 2021Registration of charge SC4388860001, created on 9 December 2020 (44 pages)
14 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 443.94
(3 pages)
8 December 2020Full accounts made up to 31 May 2020 (25 pages)
5 February 2020Confirmation statement made on 26 January 2020 with updates (5 pages)
10 September 2019Full accounts made up to 31 May 2019 (25 pages)
28 May 2019Termination of appointment of Leigh Grubb as a director on 14 May 2019 (1 page)
16 May 2019Appointment of Mr Edward Louis Rosengarten as a director on 3 May 2019 (2 pages)
15 February 2019Full accounts made up to 31 May 2018 (24 pages)
6 February 2019Confirmation statement made on 26 January 2019 with updates (6 pages)
13 November 2018Termination of appointment of Nicholas Barclay as a director on 8 November 2018 (1 page)
13 November 2018Termination of appointment of Craig Orr Nicol as a director on 8 November 2018 (1 page)
13 November 2018Termination of appointment of Gavin Richard Dobson as a director on 8 November 2018 (1 page)
12 November 2018Sub-division of shares on 31 October 2018 (4 pages)
12 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The existing a ordinary shares of £1 each in the capital of the company be and is hereby sub-divided into 100 a ordinary shares of £0.01 each carrying the rights privileges and restrictionsnset out in the articles of association in force at the date of the apssing of this resolution. 31/10/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 November 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 402.58
(4 pages)
5 June 2018Termination of appointment of Colin Alexander Bell Crosby as a director on 30 May 2018 (1 page)
31 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
11 December 2017Full accounts made up to 31 May 2017 (25 pages)
11 December 2017Full accounts made up to 31 May 2017 (25 pages)
22 September 2017Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Whitehall House 35 Yeaman Shore Dundee Angus DD1 4BU on 22 September 2017 (2 pages)
22 September 2017Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Whitehall House 35 Yeaman Shore Dundee Angus DD1 4BU on 22 September 2017 (2 pages)
21 June 2017Auditor's resignation (1 page)
21 June 2017Auditor's resignation (1 page)
28 April 2017Appointment of Leigh Grubb as a director on 11 April 2017 (3 pages)
28 April 2017Appointment of Leigh Grubb as a director on 11 April 2017 (3 pages)
19 April 2017Director's details changed for Mr Craig Orr Nicol on 17 January 2013 (2 pages)
19 April 2017Director's details changed for Mr Craig Orr Nicol on 17 January 2013 (2 pages)
17 February 2017Second filing for the appointment of Clare Susan Macpherson as a director (5 pages)
17 February 2017Second filing for the appointment of Clare Susan Macpherson as a director (5 pages)
31 January 2017Director's details changed for Clare Susan Macpherson on 20 January 2017 (2 pages)
31 January 2017Director's details changed for Clare Susan Macpherson on 20 January 2017 (2 pages)
26 January 2017Appointment of Mr Gavin Richard Dobson as a director on 14 September 2016 (2 pages)
26 January 2017Appointment of Mr Gavin Richard Dobson as a director on 14 September 2016 (2 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
19 January 2017Statement of capital following an allotment of shares on 16 January 2017
  • GBP 390
(3 pages)
19 January 2017Statement of capital following an allotment of shares on 16 January 2017
  • GBP 390
(3 pages)
5 December 2016Full accounts made up to 31 May 2016 (29 pages)
5 December 2016Full accounts made up to 31 May 2016 (29 pages)
14 June 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 380
(4 pages)
14 June 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 380
(4 pages)
12 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 360
(7 pages)
12 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 360
(7 pages)
19 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
4 October 2015Full accounts made up to 31 May 2015 (21 pages)
4 October 2015Full accounts made up to 31 May 2015 (21 pages)
3 August 2015Director's details changed for Clare Susan Macpherson on 1 August 2015 (2 pages)
3 August 2015Director's details changed for Clare Susan Macpherson on 1 August 2015 (2 pages)
3 August 2015Director's details changed for Clare Susan Macpherson on 1 August 2015 (2 pages)
31 July 2015Appointment of Mr Colin Alexander Bell Crosby as a director on 1 June 2015 (2 pages)
31 July 2015Appointment of Mr Colin Alexander Bell Crosby as a director on 1 June 2015 (2 pages)
31 July 2015Appointment of Mr Colin Alexander Bell Crosby as a director on 1 June 2015 (2 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
9 February 2015Appointment of Mr Graeme Richard Brown as a director on 29 January 2015 (2 pages)
9 February 2015Appointment of Mr Graeme Richard Brown as a director on 29 January 2015 (2 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 360
(7 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 360
(7 pages)
31 October 2014Cancellation of shares. Statement of capital on 10 October 2014
  • GBP 360
(4 pages)
31 October 2014Cancellation of shares. Statement of capital on 10 October 2014
  • GBP 360
(4 pages)
30 October 2014Second filing of SH01 previously delivered to Companies House (6 pages)
30 October 2014Second filing of SH01 previously delivered to Companies House (6 pages)
15 October 2014Purchase of own shares. (3 pages)
15 October 2014Cancellation of shares. Statement of capital on 10 October 2014
  • GBP 360.00
(4 pages)
15 October 2014Cancellation of shares. Statement of capital on 10 October 2014
  • GBP 360.00
(4 pages)
15 October 2014Purchase of own shares. (3 pages)
13 October 2014Appointment of Clare Susan Macpherson as a director on 10 October 2014
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 17/02/2017
(2 pages)
13 October 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 22,002.4
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2014.
(4 pages)
13 October 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 22,002.4
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2014.
(4 pages)
13 October 2014Appointment of Clare Susan Macpherson as a director on 10 October 2014
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 17/02/2017
(2 pages)
13 October 2014Appointment of Clare Susan Macpherson as a director on 10 October 2014 (2 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
9 October 2014Appointment of Mr Nicholas Barclay as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Stephen James Nicholson Webster as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Nicholas Barclay as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Nicholas Barclay as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Stephen James Nicholson Webster as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Stephen James Nicholson Webster as a director on 9 October 2014 (2 pages)
13 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 May 2014Director's details changed for Mr Craig Orr Nicol on 4 August 2013 (2 pages)
22 May 2014Director's details changed for Mr Craig Orr Nicol on 4 August 2013 (2 pages)
22 May 2014Director's details changed for Mr Craig Orr Nicol on 4 August 2013 (2 pages)
20 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
9 December 2013Company name changed T.I.M. (dundee) LIMITED\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2013Company name changed T.I.M. (dundee) LIMITED\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2013Change of accounting reference date (3 pages)
20 September 2013Change of accounting reference date (3 pages)
11 September 2013Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
11 September 2013Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
14 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)