Company NameThorntonhall Investments Llp
Company StatusDissolved
Company NumberSO306448
CategoryLimited Liability Partnership
Incorporation Date12 June 2018(5 years, 10 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Directors

LLP Designated Member NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 June 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
LLP Member NameMrs Fiona Milloy
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 June 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
LLP Member NameFraser David Milloy
Date of BirthFebruary 1991 (Born 33 years ago)
StatusClosed
Appointed12 June 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
LLP Member NameKirsty Isabella Milloy
Date of BirthDecember 1993 (Born 30 years ago)
StatusClosed
Appointed12 June 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
LLP Designated Member NameThorntonhall Holdings Limited (Corporation)
StatusClosed
Appointed12 June 2018(same day as company formation)
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 Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 January 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
15 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
5 March 2020Member's details changed for Thortonhall Holdings Limited on 3 February 2020 (1 page)
20 February 2020Member's details changed for Thortonhall Holdings Limited 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)
20 February 2020Change of details for Mrs Fiona 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)
29 July 2019Confirmation statement made on 11 June 2019 with no updates (2 pages)
22 November 2018Statement of fact - name correction - incorrect name thortonhall LLP - correct name- thorntonhall LLP (1 page)
12 June 2018Incorporation of a limited liability partnership
  • ANNOTATION Other The Registrar of Companies for Scotland hereby certifies that the LIMITED LIABILITY PARTNERSHIP known as thorntonhall investments LLP was incorporated on 12TH June 2018 under the name thorntonhall investments LLP and not the name thortonhall investments LLP as incorrectly shown on the face of the certificate of incorporation issued on that date.
(25 pages)