Company NameThornton Hope Commercial Ltd
DirectorJohn Ennis
Company StatusActive - Proposal to Strike off
Company NumberSC481806
CategoryPrivate Limited Company
Incorporation Date9 July 2014(9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Ennis
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercromby Business Centre Abercromby Street
Glasgow
G40 2DD
Scotland
Director NameLinda Taylor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercromby Business Centre Abercromby Street
Glasgow
G40 2DD
Scotland

Location

Registered AddressInternational House - Suite 1g Stanley Boulevard
Hamilton International Technology Park
High Blantyre
G72 0BN
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Ennis
50.00%
Ordinary
1 at £1Linda Taylor
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

18 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
8 November 2022Accounts for a dormant company made up to 31 July 2022 (4 pages)
14 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
5 April 2022Accounts for a dormant company made up to 31 July 2021 (4 pages)
21 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
4 March 2021Micro company accounts made up to 31 July 2020 (2 pages)
17 June 2020Termination of appointment of Linda Taylor as a director on 17 June 2020 (1 page)
17 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
17 June 2020Cessation of Linda Taylor as a person with significant control on 17 June 2020 (1 page)
26 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
17 July 2019Registered office address changed from Abercromby Business Centre Suite 2 279 Abercromby Street Glasgow G40 2DD Scotland to International House - Suite 1G Stanley Boulevard Hamilton International Technology Park High Blantyre G72 0BN on 17 July 2019 (1 page)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 October 2017Change of details for Mr John Peter Ennis as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Change of details for Mr John Peter Ennis as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Director's details changed for Linda Taylor on 12 October 2017 (2 pages)
12 October 2017Change of details for Miss Linda Taylor as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Director's details changed for John Ennis on 12 October 2017 (2 pages)
12 October 2017Director's details changed for John Ennis on 12 October 2017 (2 pages)
12 October 2017Change of details for Miss Linda Taylor as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Director's details changed for Linda Taylor on 12 October 2017 (2 pages)
18 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (3 pages)
15 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
1 February 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
1 February 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
21 September 2015Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to Abercromby Business Centre Suite 2 279 Abercromby Street Glasgow G40 2DD on 21 September 2015 (1 page)
21 September 2015Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to Abercromby Business Centre Suite 2 279 Abercromby Street Glasgow G40 2DD on 21 September 2015 (1 page)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 2
(37 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 2
(37 pages)