THORNBER EMPLOYMENT LAW LTD
Status | ACTIVE |
Company No. | SC453956 |
Category | Private Limited Company |
Incorporated | 05 Jul 2013 |
Age | 11 years, 25 days |
Jurisdiction | Scotland |
SUMMARY
THORNBER EMPLOYMENT LAW LTD is an active private limited company with number SC453956. It was incorporated 11 years, 25 days ago, on 05 July 2013. The company address is 3 Castle Court 3 Castle Court, Dunfermline, KY11 8PB, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 05 Jul 2024
Action Date: 05 Jul 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-07-05
Documents
Change to a person with significant control
Date: 05 Jul 2024
Action Date: 05 Jul 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-07-05
Psc name: Mr Benjamin Thornber
Documents
Cessation of a person with significant control
Date: 05 Jul 2024
Action Date: 05 Jul 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Benjamin Thornber
Cessation date: 2024-07-05
Documents
Change person director company with change date
Date: 05 Jul 2024
Action Date: 05 Jul 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-07-05
Officer name: Mr Benjamin Thornber
Documents
Change person director company with change date
Date: 05 Jul 2024
Action Date: 05 Jul 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-07-05
Officer name: Mrs Aisling Thornber
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Jul 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-03
Old address: Liberty House 15 Cromarty Campus Dunfermline Fife KY11 2YB Scotland
New address: 3 Castle Court Carnegie Campus Dunfermline KY11 8PB
Documents
Confirmation statement with updates
Date: 27 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Benjamin Thornber
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-14
Old address: 15 Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU
New address: Liberty House 15 Cromarty Campus Dunfermline Fife KY11 2YB
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Appoint person director company with name date
Date: 05 May 2016
Action Date: 05 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Aisling Thornber
Appointment date: 2016-05-05
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-30
Old address: C/O Rdi & Associates Llp 6 Oldmeldrum Business Centre Colpy Way Oldmeldrum Inverurie Aberdeenshire AB51 0BZ
New address: 15 Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Change person director company with change date
Date: 20 Aug 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-01
Officer name: Mr Benjamin Thornber
Documents
Change account reference date company previous shortened
Date: 15 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-07-31
New date: 2014-06-30
Documents
Change registered office address company with date old address
Date: 10 Sep 2013
Action Date: 10 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-10
Old address: Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ United Kingdom
Documents
Some Companies
20 HOYLE CLOSE,WITNEY,OX28 1JD
Number: | 11752221 |
Status: | ACTIVE |
Category: | Private Limited Company |
WARWICK BUSINESS CENTRE HAWKES DRIVE,WARWICK,CV34 6LX
Number: | 11286635 |
Status: | ACTIVE |
Category: | Private Limited Company |
153 YARMOUTH ROAD,NORWICH,NR7 0SA
Number: | 11688659 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOT GROVE (PINNER) MANAGEMENT COMPANY LIMITED
16 SCOT GROVE,PINNER,HA5 4RT
Number: | 00818908 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
17 GEORGE ARTHUR ROAD,BIRMINGHAM,B8 1LN
Number: | 09602657 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, MILL FARM, BARCOMBE,EAST SUSSEX,BN8 5BP
Number: | 05644992 |
Status: | ACTIVE |
Category: | Private Limited Company |