THORNTOUN LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA7 2AY

Company number SC129587
Status Active
Incorporation Date 28 January 1991
Company Type Private Limited Company
Address 30 MILLER ROAD, AYR, KA7 2AY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Director's details changed for Mr William Murdoch Johnstone on 30 January 2017; Director's details changed for Mr Richard Bell Johnstone on 30 January 2017; Director's details changed for Mrs Agnes Murray Murphy Johnstone on 30 January 2017. The most likely internet sites of THORNTOUN LIMITED are www.thorntoun.co.uk, and www.thorntoun.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Thorntoun Limited is a Private Limited Company. The company registration number is SC129587. Thorntoun Limited has been working since 28 January 1991. The present status of the company is Active. The registered address of Thorntoun Limited is 30 Miller Road Ayr Ka7 2ay. . BROWN, David John is a Secretary of the company. JOHNSTONE, Agnes Murray Murphy is a Director of the company. JOHNSTONE, Richard Bell is a Director of the company. JOHNSTONE, William Murdoch is a Director of the company. Secretary JOHNSTONE, Richard Bell has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BROWN, David John
Appointed Date: 15 November 2007

Director
JOHNSTONE, Agnes Murray Murphy
Appointed Date: 07 February 1991
86 years old

Director
JOHNSTONE, Richard Bell
Appointed Date: 28 January 1991
61 years old

Director
JOHNSTONE, William Murdoch
Appointed Date: 28 January 1991
86 years old

Resigned Directors

Secretary
JOHNSTONE, Richard Bell
Resigned: 15 November 2007
Appointed Date: 28 January 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 January 1991
Appointed Date: 28 January 1991

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 28 January 1991
Appointed Date: 28 January 1991

Persons With Significant Control

Thorntoun Estate Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THORNTOUN LIMITED Events

30 Jan 2017
Director's details changed for Mr William Murdoch Johnstone on 30 January 2017
30 Jan 2017
Director's details changed for Mr Richard Bell Johnstone on 30 January 2017
30 Jan 2017
Director's details changed for Mrs Agnes Murray Murphy Johnstone on 30 January 2017
30 Jan 2017
Secretary's details changed for Mr David John Brown on 30 January 2017
30 Jan 2017
Confirmation statement made on 28 January 2017 with updates
...
... and 69 more events
07 Apr 1991
Accounting reference date notified as 05/04

29 Jan 1991
New secretary appointed;director resigned;new director appointed
29 Jan 1991
Registered office changed on 29/01/91 from: 24 great king street edinburgh EH3 6QN

29 Jan 1991
Secretary resigned;new director appointed

28 Jan 1991
Incorporation

THORNTOUN LIMITED Charges

24 March 1992
Standard security
Delivered: 30 March 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The mansion house, offices, stables, lodges, gardener's…
15 October 1991
Bond & floating charge
Delivered: 24 October 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…