Company NameThorntonhall Holdings Limited
DirectorDavid Thomas Milloy
Company StatusActive
Company NumberSC590903
CategoryPrivate Limited Company
Incorporation Date9 March 2018(6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameMrs Fiona Milloy
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland

Location

Registered Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

10 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 November 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
2 June 2023Director's details changed for Mr David Thomas Milloy on 1 May 2023 (2 pages)
2 June 2023Change of details for Mrs Fiona Milloy as a person with significant control on 1 May 2023 (2 pages)
2 June 2023Director's details changed for Mrs Fiona Milloy on 1 May 2023 (2 pages)
2 June 2023Change of details for Mr David Thomas Milloy as a person with significant control on 1 May 2023 (2 pages)
30 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
15 February 2023Second filing of Confirmation Statement dated 24 March 2022 (3 pages)
15 February 2023Second filing of Confirmation Statement dated 8 March 2022 (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
31 March 202224/03/22 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/02/2023
(4 pages)
23 March 2022Confirmation statement made on 8 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/02/2023
(5 pages)
1 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 April 2021Change of share class name or designation (2 pages)
13 April 2021Memorandum and Articles of Association (10 pages)
13 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 March 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
9 March 2020Confirmation statement made on 8 March 2020 with updates (5 pages)
20 February 2020Change of details for Mrs Fiona Milloy as a person with significant control on 11 February 2020 (2 pages)
20 February 2020Change of details for Mr David Thomas Milloy as a person with significant control on 11 February 2020 (2 pages)
5 February 2020Registered office address changed from 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland to 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW on 5 February 2020 (1 page)
4 February 2020Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 4 February 2020 (1 page)
2 December 2019Change of share class name or designation (2 pages)
2 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
2 December 2019Statement of capital following an allotment of shares on 24 November 2019
  • GBP 200.00
(4 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 March 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
9 March 2018Incorporation
Statement of capital on 2018-03-09
  • GBP 100
(41 pages)