About

Registered Number: SC276948
Date of Incorporation: 03/12/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 5 Canniesburn Toll, Bearsden, Glasgow, G61 2QU,

 

Based in Glasgow, Thorndale Ltd was registered on 03 December 2004, it's status in the Companies House registry is set to "Active". The companies directors are listed as O'neil, Vincent, Millar, Thomas, Semple, John in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEMPLE, John 20 December 2004 21 November 2006 1
Secretary Name Appointed Resigned Total Appointments
O'NEIL, Vincent 11 June 2007 - 1
MILLAR, Thomas 20 December 2004 25 March 2007 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 24 October 2018
AD01 - Change of registered office address 24 October 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 22 September 2016
CH01 - Change of particulars for director 05 April 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 27 September 2012
AD01 - Change of registered office address 16 May 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 01 November 2009
287 - Change in situation or address of Registered Office 04 February 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 07 October 2008
363s - Annual Return 25 March 2008
410(Scot) - N/A 28 November 2007
410(Scot) - N/A 25 October 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
AA - Annual Accounts 05 April 2007
AA - Annual Accounts 05 April 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
363s - Annual Return 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
287 - Change in situation or address of Registered Office 13 December 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
363s - Annual Return 17 March 2006
410(Scot) - N/A 16 December 2005
410(Scot) - N/A 27 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
287 - Change in situation or address of Registered Office 21 December 2004
NEWINC - New incorporation documents 03 December 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 23 November 2007 Outstanding

N/A

Bond & floating charge 23 October 2007 Outstanding

N/A

Standard security 01 December 2005 Outstanding

N/A

Floating charge 13 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.