THOMAS HETHERINGTON LIMITED

THOMAS HETHERINGTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHOMAS HETHERINGTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC095304
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THOMAS HETHERINGTON LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THOMAS HETHERINGTON LIMITED located?

    Registered Office Address
    c/o WELL
    18-20 Main Street
    KA15 2AD Beith
    Ayrshire
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THOMAS HETHERINGTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for THOMAS HETHERINGTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2017

    7 pagesAA

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Anthony John Smith as a director on Jul 19, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2016

    7 pagesAA

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 04, 2015

    7 pagesAA

    Registered office address changed from Floor 3 the Co-Operative Group 401 Edinburgh Road Newhouse Motherwell Lanarkshire ML1 5GH to C/O Well 18-20 Main Street Beith Ayrshire KA15 2AD on Sep 17, 2015

    1 pagesAD01

    Annual return made up to Jul 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 2,000
    SH01

    Current accounting period extended from Jan 11, 2015 to Jun 30, 2015

    1 pagesAA01

    Memorandum and Articles of Association

    9 pagesMEM/ARTS

    Termination of appointment of Caroline Jane Sellers as a secretary on Sep 30, 2014

    1 pagesTM02

    Annual return made up to Jul 31, 2014 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    £1900 declared and paid as distribution to g lightfoot & son LIMITED 11/08/2014
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Aug 06, 2014

    • Capital: GBP 2,000
    4 pagesSH19

    Satisfaction of charge 2 in full

    4 pagesMR04

    Accounts for a dormant company made up to Jan 11, 2014

    3 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Anthony John Smith on Jul 31, 2013

    2 pagesCH01

    Who are the officers of THOMAS HETHERINGTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NUTTALL, John Branson
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    EnglandBritish44967060003
    ASPDEN, Jeremy Broughton
    Crookfoot
    Crook
    LA8 8LW Kendal
    Cumbria
    Secretary
    Crookfoot
    Crook
    LA8 8LW Kendal
    Cumbria
    British42384030001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    FARQUHARSON, Alexander Bruce
    39 Hillview Drive
    DG1 4DS Dumfries
    Dumfriesshire
    Secretary
    39 Hillview Drive
    DG1 4DS Dumfries
    Dumfriesshire
    British18869110001
    GARDNER, David John, Dr
    64 Bennochy Road
    KY2 5RB Kirkcaldy
    Fife
    Secretary
    64 Bennochy Road
    KY2 5RB Kirkcaldy
    Fife
    British59812620001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    English43686960001
    RAFFERTY, Catherine Anne Kerr
    55 High Street
    DG11 2JJ Lockerbie
    Dumfriesshire
    Secretary
    55 High Street
    DG11 2JJ Lockerbie
    Dumfriesshire
    British26638760001
    SELLERS, Caroline Jane
    The Co-Operative Group 401
    Edinburgh Road Newhouse
    ML1 5GH Motherwell
    Floor 3
    Lanarkshire
    Scotland
    Secretary
    The Co-Operative Group 401
    Edinburgh Road Newhouse
    ML1 5GH Motherwell
    Floor 3
    Lanarkshire
    Scotland
    150335320001
    ASPDEN, Jeremy Broughton
    Crookfoot
    Crook
    LA8 8LW Kendal
    Cumbria
    Director
    Crookfoot
    Crook
    LA8 8LW Kendal
    Cumbria
    EnglandBritish42384030001
    BATTY, Peter David
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    Director
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    EnglandBritish140380300001
    BROCKLEHURST, Jonathan David
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    Director
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    British49108820004
    FARQUHAR, Gordon Hillocks
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    Director
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    United KingdomBritish125645380001
    FARQUHARSON, Alexander Bruce
    39 Hillview Drive
    DG1 4DS Dumfries
    Dumfriesshire
    Director
    39 Hillview Drive
    DG1 4DS Dumfries
    Dumfriesshire
    British18869110001
    FARQUHARSON, June
    Balvenie
    Moffat
    Dumfriessire
    Director
    Balvenie
    Moffat
    Dumfriessire
    British866900001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Director
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    United KingdomEnglish43686960001
    MARKS, Peter Vincent
    The Old Barn Low House Farm
    Otley Road Eldwick
    BD16 3AZ Bingley
    West Yorkshire
    Director
    The Old Barn Low House Farm
    Otley Road Eldwick
    BD16 3AZ Bingley
    West Yorkshire
    United KingdomBritish87486470001
    RAFFERTY, Catherine Anne Kerr
    55 High Street
    DG11 2JJ Lockerbie
    Dumfriesshire
    Director
    55 High Street
    DG11 2JJ Lockerbie
    Dumfriesshire
    United KingdomBritish26638760001
    RICHMAN, Jonathan Max
    17 Ravensway
    Prestwich
    M25 0EU Manchester
    Director
    17 Ravensway
    Prestwich
    M25 0EU Manchester
    EnglandBritish54694490001
    RIGG, Robert David
    54 Scotby Road
    Scotby
    CA4 8BD Carlisle
    Cumbria
    Director
    54 Scotby Road
    Scotby
    CA4 8BD Carlisle
    Cumbria
    British13670910002
    SMITH, Anthony John
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    EnglandBritish137558680002
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritish60114700001

    Who are the persons with significant control of THOMAS HETHERINGTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    G Lightfoot & Son Limited
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Apr 06, 2016
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Company Registry
    Registration Number626296
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does THOMAS HETHERINGTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 30, 1990
    Delivered On Jun 05, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises together with ground floor cellars situated in high street, moffat.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 05, 1990Registration of a charge
    • Jul 02, 2014Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Apr 24, 1990
    Delivered On May 09, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 09, 1990Registration of a charge
    • Oct 23, 1998Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0