THORNTOUN (2008) LIMITED - KILMARNOCK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-26 View Report
Accounts. Accounts type group. 2023-11-15 View Report
Confirmation statement. Statement with no updates. 2023-02-09 View Report
Accounts. Accounts type group. 2022-12-09 View Report
Confirmation statement. Statement with no updates. 2022-02-07 View Report
Accounts. Accounts type group. 2021-12-23 View Report
Address. Change date: 2021-04-06. Old address: C/O William Duncan & Co 30 Miller Road Ayr Ayrshire KA7 2AY. New address: Thorntoun Estate Crosshouse Kilmarnock Ayrshire KA2 0BH. 2021-04-06 View Report
Confirmation statement. Statement with no updates. 2021-02-09 View Report
Accounts. Accounts type group. 2020-12-14 View Report
Confirmation statement. Statement with no updates. 2020-02-10 View Report
Accounts. Accounts type group. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-02-11 View Report
Accounts. Accounts type group. 2018-12-31 View Report
Confirmation statement. Statement with no updates. 2018-02-06 View Report
Accounts. Accounts type group. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-02-06 View Report
Officers. Change date: 2017-01-30. Officer name: Mrs Agnes Murray Murphy Johnstone. 2017-01-30 View Report
Officers. Change date: 2017-01-30. Officer name: Mr William Murdoch Johnstone. 2017-01-30 View Report
Officers. Officer name: Mrs Agnes Murray Murphy Johnstone. Change date: 2017-01-30. 2017-01-30 View Report
Officers. Change date: 2017-01-30. Officer name: Mr Richard Bell Johnstone. 2017-01-30 View Report
Officers. Change date: 2017-01-30. Officer name: Mr David John Brown. 2017-01-30 View Report
Accounts. Accounts type group. 2017-01-07 View Report
Annual return. With made up date full list shareholders. 2016-02-08 View Report
Accounts. Accounts type group. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2015-02-06 View Report
Accounts. Accounts type group. 2014-10-10 View Report
Officers. Officer name: Mrs Agnes Murray Murphy Johnstone. 2014-05-13 View Report
Annual return. With made up date full list shareholders. 2014-03-05 View Report
Accounts. Accounts type group. 2014-01-03 View Report
Officers. Officer name: Mr Richard Bell Johnstone. Change date: 2013-10-01. 2013-11-21 View Report
Annual return. With made up date full list shareholders. 2013-02-11 View Report
Accounts. Accounts type group. 2013-01-04 View Report
Annual return. With made up date full list shareholders. 2012-02-15 View Report
Accounts. Accounts type group. 2012-01-06 View Report
Annual return. With made up date full list shareholders. 2011-02-09 View Report
Accounts. Accounts type group. 2011-01-10 View Report
Annual return. With made up date full list shareholders. 2010-03-11 View Report
Accounts. Accounts type small. 2010-02-02 View Report
Accounts. Legacy. 2009-07-23 View Report
Annual return. Legacy. 2009-02-06 View Report
Officers. Description: Appointment terminated director joyce white. 2008-04-28 View Report
Address. Description: Registered office changed on 08/04/2008 from st stephen's house 279 bath street glasgow G2 4JL. 2008-04-08 View Report
Capital. Description: Ad 28/03/08\gbp si 7499@1=7499\gbp ic 1/7500\. 2008-04-08 View Report
Capital. Description: Gbp nc 7500/14000\28/03/08. 2008-04-08 View Report
Resolution. Description: Resolutions. 2008-04-08 View Report
Officers. Description: Appointment terminated secretary macdonalds. 2008-04-08 View Report
Officers. Description: Secretary appointed david brown. 2008-04-08 View Report
Officers. Description: Director appointed richard bell johnstone. 2008-03-14 View Report
Officers. Description: Director appointed william murdoch johnstone. 2008-03-14 View Report
Change of name. Description: Company name changed macnewco two hundred and thirty eight LIMITED\certificate issued on 03/03/08. 2008-02-27 View Report