THOMAS HETHERINGTON LIMITED
Overview
| Company Name | THOMAS HETHERINGTON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC095304 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THOMAS HETHERINGTON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for THOMAS HETHERINGTON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anthony John Smith as a director on Jul 19, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 04, 2015 | 7 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Jan 11, 2015 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MEM/ARTS | ||||||||||
Termination of appointment of Caroline Jane Sellers as a secretary on Sep 30, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Aug 06, 2014
| 4 pages | SH19 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Anthony John Smith on Jul 31, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of THOMAS HETHERINGTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NUTTALL, John Branson | Director | Angel Square M60 0AG Manchester 1 England | England | British | 44967060003 | |||||
| ASPDEN, Jeremy Broughton | Secretary | Crookfoot Crook LA8 8LW Kendal Cumbria | British | 42384030001 | ||||||
| ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | 110230860001 | ||||||
| FARQUHARSON, Alexander Bruce | Secretary | 39 Hillview Drive DG1 4DS Dumfries Dumfriesshire | British | 18869110001 | ||||||
| GARDNER, David John, Dr | Secretary | 64 Bennochy Road KY2 5RB Kirkcaldy Fife | British | 59812620001 | ||||||
| JONES, Philip Robert | Secretary | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | English | 43686960001 | ||||||
| RAFFERTY, Catherine Anne Kerr | Secretary | 55 High Street DG11 2JJ Lockerbie Dumfriesshire | British | 26638760001 | ||||||
| SELLERS, Caroline Jane | Secretary | The Co-Operative Group 401 Edinburgh Road Newhouse ML1 5GH Motherwell Floor 3 Lanarkshire Scotland | 150335320001 | |||||||
| ASPDEN, Jeremy Broughton | Director | Crookfoot Crook LA8 8LW Kendal Cumbria | England | British | 42384030001 | |||||
| BATTY, Peter David | Director | Church Hill Ingham LN1 2YE Lincoln 2 Lincolnshire United Kingdom | England | British | 140380300001 | |||||
| BROCKLEHURST, Jonathan David | Director | Larch House 29 Keele Road ST5 2JT Newcastle Under Lyme Staffordshire | British | 49108820004 | ||||||
| FARQUHAR, Gordon Hillocks | Director | 3 Apsley Grove Dorridge B93 8QP Solihull | United Kingdom | British | 125645380001 | |||||
| FARQUHARSON, Alexander Bruce | Director | 39 Hillview Drive DG1 4DS Dumfries Dumfriesshire | British | 18869110001 | ||||||
| FARQUHARSON, June | Director | Balvenie Moffat Dumfriessire | British | 866900001 | ||||||
| JONES, Philip Robert | Director | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | United Kingdom | English | 43686960001 | |||||
| MARKS, Peter Vincent | Director | The Old Barn Low House Farm Otley Road Eldwick BD16 3AZ Bingley West Yorkshire | United Kingdom | British | 87486470001 | |||||
| RAFFERTY, Catherine Anne Kerr | Director | 55 High Street DG11 2JJ Lockerbie Dumfriesshire | United Kingdom | British | 26638760001 | |||||
| RICHMAN, Jonathan Max | Director | 17 Ravensway Prestwich M25 0EU Manchester | England | British | 54694490001 | |||||
| RIGG, Robert David | Director | 54 Scotby Road Scotby CA4 8BD Carlisle Cumbria | British | 13670910002 | ||||||
| SMITH, Anthony John | Director | Angel Square M60 0AG Manchester 1 England | England | British | 137558680002 | |||||
| WATES, Martyn James | Director | 3 Aylesby Close WA16 8AE Knutsford Cheshire | United Kingdom | British | 60114700001 |
Who are the persons with significant control of THOMAS HETHERINGTON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| G Lightfoot & Son Limited | Apr 06, 2016 | Castle Street M3 4LZ Manchester Merchants Warehouse England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THOMAS HETHERINGTON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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