Warning: file_put_contents(c/c56a598c70a3aaa8f6171c063351a18e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Thornbay Limited, AB43 9BB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THORNBAY LIMITED

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

This company is commonly known as Thornbay Limited. The company was founded 21 years ago and was given the registration number SC242805. The firm's registered office is in FRASERBURGH. You can find them at Bank House, Seaforth Street, Fraserburgh, Aberdeenshire. This company's SIC code is 03110 - Marine fishing.

Company Information

Name:THORNBAY LIMITED
Company Number:SC242805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2003
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 03110 - Marine fishing

Office Address & Contact

Registered Address:Bank House, Seaforth Street, Fraserburgh, Aberdeenshire, AB43 9BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Buchraggie House, Boyndie, Banff, United Kingdom, AB45 2JQ

Secretary29 January 2003Active
Buchraggie House, Boyndie, Banff, United Kingdom, AB45 2JQ

Director29 January 2003Active
Buchraggie House, Boyndie, Banff, United Kingdom, AB45 2JQ

Director29 January 2003Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary23 January 2003Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director23 January 2003Active

People with Significant Control

Mr James William Lovie Jnr
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:Scotland
Address:Buchraggie House,, Boyndie, Banff, Scotland, AB45 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Hellen Isobel Lovie
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:Scotland
Address:Buchraggie House,, Boyndie, Banff, Scotland, AB45 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-31Officers

Change person secretary company with change date.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-04-26Address

Change sail address company with old address new address.

Download
2023-04-10Address

Move registers to registered office company with new address.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Address

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

Download
2022-11-01Address

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

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-01-23Confirmation statement

Confirmation statement.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.