Thorburns Ltd was setup in 2000, it has a status of "Active". We don't know the number of employees at the organisation. Stewart, Amar is listed as a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEWART, Amar | 01 June 2016 | 09 January 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 May 2020 | |
AA - Annual Accounts | 16 April 2020 | |
CS01 - N/A | 13 May 2019 | |
AA - Annual Accounts | 12 November 2018 | |
CS01 - N/A | 14 May 2018 | |
AA - Annual Accounts | 11 January 2018 | |
TM01 - Termination of appointment of director | 09 January 2018 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 28 April 2017 | |
AP01 - Appointment of director | 13 October 2016 | |
CH01 - Change of particulars for director | 12 July 2016 | |
AP01 - Appointment of director | 13 June 2016 | |
AR01 - Annual Return | 12 May 2016 | |
AA - Annual Accounts | 12 April 2016 | |
AR01 - Annual Return | 14 May 2015 | |
AA - Annual Accounts | 21 April 2015 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 16 May 2013 | |
AA - Annual Accounts | 15 March 2013 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 14 April 2011 | |
AR01 - Annual Return | 11 May 2010 | |
AA - Annual Accounts | 14 April 2010 | |
363a - Annual Return | 11 May 2009 | |
AA - Annual Accounts | 05 April 2009 | |
363a - Annual Return | 30 July 2008 | |
AA - Annual Accounts | 31 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2007 | |
363a - Annual Return | 22 May 2007 | |
AA - Annual Accounts | 13 March 2007 | |
395 - Particulars of a mortgage or charge | 14 June 2006 | |
363s - Annual Return | 30 May 2006 | |
AA - Annual Accounts | 10 March 2006 | |
AA - Annual Accounts | 31 May 2005 | |
363s - Annual Return | 31 May 2005 | |
287 - Change in situation or address of Registered Office | 21 September 2004 | |
AA - Annual Accounts | 03 June 2004 | |
363s - Annual Return | 26 May 2004 | |
363s - Annual Return | 12 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2003 | |
AA - Annual Accounts | 09 February 2003 | |
395 - Particulars of a mortgage or charge | 17 July 2002 | |
363s - Annual Return | 22 May 2002 | |
AA - Annual Accounts | 07 March 2002 | |
363s - Annual Return | 29 May 2001 | |
225 - Change of Accounting Reference Date | 17 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 August 2000 | |
395 - Particulars of a mortgage or charge | 03 August 2000 | |
287 - Change in situation or address of Registered Office | 16 May 2000 | |
288a - Notice of appointment of directors or secretaries | 16 May 2000 | |
288a - Notice of appointment of directors or secretaries | 16 May 2000 | |
288a - Notice of appointment of directors or secretaries | 16 May 2000 | |
288b - Notice of resignation of directors or secretaries | 16 May 2000 | |
288b - Notice of resignation of directors or secretaries | 16 May 2000 | |
NEWINC - New incorporation documents | 11 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 June 2006 | Outstanding |
N/A |
Debenture | 10 July 2002 | Fully Satisfied |
N/A |
Debenture | 26 July 2000 | Fully Satisfied |
N/A |