Thorburn Colquhoun Holdings Limited GLASGOW


Founded in 1983, Thorburn Colquhoun Holdings, classified under reg no. SC085696 is an active company. Currently registered at 7th Floor Aurora Building G2 7EA, Glasgow the company has been in the business for 41 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 29, 2023. Since February 2, 1996 Thorburn Colquhoun Holdings Limited is no longer carrying the name Thorburn Holdings PLC.

At present there are 2 directors in the the company, namely Joanne L. and David P.. In addition one secretary - Bolaji T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thorburn Colquhoun Holdings Limited Address / Contact

Office Address 7th Floor Aurora Building
Office Address2 120-136 Bothwell Street
Town Glasgow
Post code G2 7EA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC085696
Date of Incorporation Mon, 28th Nov 1983
Industry Non-trading company
End of financial Year 30th September
Company age 41 years old
Account next due date Mon, 30th Jun 2025 (419 days left)
Account last made up date Fri, 29th Sep 2023
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Joanne L.

Position: Director

Appointed: 30 October 2020

Bolaji T.

Position: Secretary

Appointed: 27 December 2018

David P.

Position: Director

Appointed: 21 August 2017

Derek P.

Position: Secretary

Resigned: 16 August 1996

Cheryl M.

Position: Director

Appointed: 03 October 2018

Resigned: 30 October 2020

Patrick F.

Position: Director

Appointed: 14 December 2015

Resigned: 04 October 2018

Rebecca H.

Position: Director

Appointed: 12 May 2015

Resigned: 21 August 2017

John H.

Position: Director

Appointed: 12 December 2013

Resigned: 21 December 2015

Abraham M.

Position: Director

Appointed: 08 November 2011

Resigned: 12 May 2015

Alan P.

Position: Secretary

Appointed: 10 March 2011

Resigned: 30 May 2012

Volker B.

Position: Director

Appointed: 24 November 2008

Resigned: 10 November 2011

Lawrence C.

Position: Secretary

Appointed: 24 November 2008

Resigned: 10 March 2011

David B.

Position: Director

Appointed: 01 October 2007

Resigned: 12 December 2013

Andrew E.

Position: Secretary

Appointed: 31 January 2005

Resigned: 24 November 2008

Michael R.

Position: Director

Appointed: 01 July 2004

Resigned: 01 October 2007

Andrew E.

Position: Director

Appointed: 18 March 2002

Resigned: 24 November 2008

John A.

Position: Director

Appointed: 23 October 2001

Resigned: 20 March 2002

Paul M.

Position: Director

Appointed: 15 August 2000

Resigned: 05 February 2002

Paul M.

Position: Secretary

Appointed: 15 August 2000

Resigned: 05 February 2002

James M.

Position: Director

Appointed: 29 January 1999

Resigned: 01 July 2004

Kent A.

Position: Director

Appointed: 29 January 1999

Resigned: 17 March 2006

Alan M.

Position: Secretary

Appointed: 02 November 1998

Resigned: 15 August 2000

Alan M.

Position: Director

Appointed: 02 November 1998

Resigned: 15 August 2000

Sf Secretaries Limited

Position: Corporate Secretary

Appointed: 16 August 1996

Resigned: 02 November 1998

Brian M.

Position: Director

Appointed: 17 June 1996

Resigned: 29 January 1999

Simon M.

Position: Director

Appointed: 23 April 1996

Resigned: 29 January 1999

William R.

Position: Director

Appointed: 01 May 1995

Resigned: 08 November 1995

Ian W.

Position: Director

Appointed: 01 May 1995

Resigned: 02 July 2002

Keith M.

Position: Director

Appointed: 15 August 1994

Resigned: 08 November 1995

Ian B.

Position: Director

Appointed: 01 June 1990

Resigned: 10 September 1996

Samuel T.

Position: Director

Appointed: 29 March 1989

Resigned: 06 October 1992

John B.

Position: Director

Appointed: 29 March 1989

Resigned: 06 October 1992

Derek P.

Position: Director

Appointed: 29 March 1989

Resigned: 07 June 1996

John T.

Position: Director

Appointed: 29 March 1989

Resigned: 01 November 1999

William R.

Position: Director

Appointed: 29 March 1989

Resigned: 15 August 1994

Neil B.

Position: Director

Appointed: 29 March 1989

Resigned: 01 May 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Urs Europe Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Urs Europe Limited

Aldgate Tower 2 Leman Street, London, E1 8FA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Thorburn Holdings PLC February 2, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Dormant company accounts made up to September 29, 2023
filed on: 25th, October 2023
Free Download (7 pages)

Company search