UKBizDB.co.uk

THORBURN ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thorburn Associates Limited. The company was founded 26 years ago and was given the registration number SC182770. The firm's registered office is in EDINBURGH. You can find them at Summit House, 4 - 5 Mitchell Street, Edinburgh, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THORBURN ASSOCIATES LIMITED
Company Number:SC182770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1998
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Secretary06 February 1998Active
Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director01 April 2019Active
Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director01 February 2024Active
Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director06 April 2000Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary06 February 1998Active
20 Lennox Street Lane, Edinburgh, EH4 1PZ

Secretary06 February 1998Active
Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director02 October 2009Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director06 February 1998Active
20 Lennox Street Lane, Edinburgh, EH4 1PZ

Director06 February 1998Active

People with Significant Control

Mr Andrew Thorburn
Notified on:05 February 2019
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:Scotland
Address:Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Diana Victoria Thorburn
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:Scotland
Address:Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-07-04Officers

Change person secretary company with change date.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-02-20Address

Change registered office address company with date old address new address.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.