J.o. Thorne (investments) Limited

General information

Name:

J.o. Thorne (investments) Ltd

Office Address:

4th Floor 115 George Street EH2 4JN Edinburgh

Number: SC041304

Incorporation date: 1964-11-13

Dissolution date: 2018-04-10

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number SC041304 sixty years ago, J.o. Thorne (investments) Limited had been a private limited company until 2018-04-10 - the day it was formally closed. The official mailing address was 4th Floor, 115 George Street Edinburgh.

As mentioned in the company's executives list, there were four directors to name just a few: Helen A. and Andrew T..

Executives who controlled this firm include: Andrew T. owned 1/2 or less of company shares. Louise B. owned 1/2 or less of company shares. Helen A. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Helen A.

Role: Director

Appointed: 03 May 1991

Latest update: 1 February 2024

Andrew T.

Role: Director

Appointed: 18 March 1991

Latest update: 1 February 2024

Louise A.

Role: Secretary

Appointed: 18 March 1991

Latest update: 1 February 2024

People with significant control

Andrew T.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares
Louise B.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares
Helen A.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2019
Account last made up date 30 April 2017
Confirmation statement next due date 19 April 2020
Confirmation statement last made up date 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2013
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 15 April 2015
Annual Accounts 11 April 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 11 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts 30 April 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 30 April 2013
Annual Accounts 24 April 2014
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 24 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Officers
Free Download
Micro company accounts made up to 30th April 2017 (AA)
filed on: 27th, June 2017
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

41 Tudor Road

Post code:

TQ12 1HT

City / Town:

Newton Abbot

HQ address,
2015

Address:

41 Tudor Road

Post code:

TQ12 1HT

City / Town:

Newton Abbot

HQ address,
2016

Address:

41 Tudor Road

Post code:

TQ12 1HT

City / Town:

Newton Abbot

Search other companies

Services (by SIC Code)

  • 66300 : Fund management activities
53
Company Age

Similar companies nearby

Closest companies