Company NameThornoxon Limited
DirectorGail Dott Macintyre
Company StatusActive
Company NumberSC449049
CategoryPrivate Limited Company
Incorporation Date1 May 2013(10 years, 11 months ago)
Previous NameListersquare (No 157) Limited

Business Activity

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

Directors

Director NameGail Dott Macintyre
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2013(4 days after company formation)
Appointment Duration10 years, 11 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed01 May 2013(same day as company formation)
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2013(same day as company formation)
Correspondence AddressQuartermile Two Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 3 days from now)

Filing History

24 January 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
2 May 2023Withdrawal of a person with significant control statement on 2 May 2023 (2 pages)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
3 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
9 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
2 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
1 July 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
1 July 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
21 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
14 May 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
27 March 2018Notification of Gail Macintyre as a person with significant control on 23 March 2018 (2 pages)
19 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
23 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
23 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
7 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
26 June 2013Termination of appointment of Adrian Bell as a director (1 page)
26 June 2013Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from 9 Eton Terrace Edinburgh EH4 1QD Scotland on 26 June 2013 (1 page)
26 June 2013Termination of appointment of Adrian Bell as a director (1 page)
26 June 2013Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
26 June 2013Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
26 June 2013Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
26 June 2013Registered office address changed from 9 Eton Terrace Edinburgh EH4 1QD Scotland on 26 June 2013 (1 page)
26 June 2013Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 26 June 2013 (1 page)
26 June 2013Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
7 June 2013Appointment of Gail Dott Macintyre as a director (3 pages)
7 June 2013Appointment of Gail Dott Macintyre as a director (3 pages)
7 May 2013Company name changed listersquare (no 157) LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2013Company name changed listersquare (no 157) LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)