Company NameTHM Scotland Limited
Company StatusActive
Company NumberSC716899
CategoryPrivate Limited Company
Incorporation Date6 December 2021(2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Albert Maxwell
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86a George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr Robert Thomas Eric Capper
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(2 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86a George Street
Edinburgh
EH2 3BU
Scotland
Director NameMrs Kirsty Lorne Lukas
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(2 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86a George Street
Edinburgh
EH2 3BU
Scotland
Director NameDerek William Stephen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(2 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86a George Street
Edinburgh
EH2 3BU
Scotland

Location

Registered Address86a George Street
Edinburgh
EH2 3BU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2023 (5 months ago)
Next Return Due19 December 2024 (7 months, 2 weeks from now)

Filing History

15 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
5 January 2023Confirmation statement made on 5 December 2022 with updates (6 pages)
6 January 2022Change of share class name or designation (2 pages)
5 January 2022Appointment of Derek William Stephen as a director on 23 December 2021 (2 pages)
5 January 2022Statement of capital following an allotment of shares on 23 December 2021
  • GBP 100
(3 pages)
5 January 2022Appointment of Mr Robert Thomas Eric Capper as a director on 23 December 2021 (2 pages)
5 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 January 2022Memorandum and Articles of Association (13 pages)
5 January 2022Appointment of Mrs Kirsty Lorne Lukas as a director on 23 December 2021 (2 pages)
6 December 2021Incorporation
Statement of capital on 2021-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)