Thorntons Investment Management Limited DUNDEE


Thorntons Investment Management started in year 2012 as Private Limited Company with registration number SC438886. The Thorntons Investment Management company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Dundee at Whitehall House. Postal code: DD1 4BU. Since Monday 9th December 2013 Thorntons Investment Management Limited is no longer carrying the name T.i.m. (dundee).

The company has 6 directors, namely Matthew S., Edward R. and Graeme B. and others. Of them, Scott M. has been with the company the longest, being appointed on 14 December 2012 and Matthew S. has been with the company for the least time - from 25 May 2022. As of 15 May 2024, there were 5 ex directors - Leigh G., Gavin D. and others listed below. There were no ex secretaries.

Thorntons Investment Management Limited Address / Contact

Office Address Whitehall House
Office Address2 35 Yeaman Shore
Town Dundee
Post code DD1 4BU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC438886
Date of Incorporation Fri, 14th Dec 2012
Industry Fund management activities
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Matthew S.

Position: Director

Appointed: 25 May 2022

Thorntons Law Llp

Position: Corporate Secretary

Appointed: 12 March 2021

Edward R.

Position: Director

Appointed: 03 May 2019

Graeme B.

Position: Director

Appointed: 29 January 2015

Clare M.

Position: Director

Appointed: 10 October 2014

Stephen W.

Position: Director

Appointed: 09 October 2014

Scott M.

Position: Director

Appointed: 14 December 2012

Leigh G.

Position: Director

Appointed: 11 April 2017

Resigned: 14 May 2019

Gavin D.

Position: Director

Appointed: 14 September 2016

Resigned: 08 November 2018

Colin C.

Position: Director

Appointed: 01 June 2015

Resigned: 30 May 2018

Nicholas B.

Position: Director

Appointed: 09 October 2014

Resigned: 08 November 2018

Craig N.

Position: Director

Appointed: 14 December 2012

Resigned: 08 November 2018

Company previous names

T.i.m. (dundee) December 9, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312021-05-312022-05-31
Net Worth1  
Balance Sheet
Cash Bank On Hand 736 667304 701
Current Assets 1 612 4502 065 379
Debtors 875 7831 760 678
Net Assets Liabilities 962 1461 489 443
Other Debtors 483 1081 277 611
Property Plant Equipment 74 550189 254
Cash Bank In Hand1  
Net Assets Liabilities Including Pension Asset Liability1  
Reserves/Capital
Shareholder Funds1  
Other
Audit Fees Expenses 7 72510 500
Audit-related Assurance Services Fees 1 2751 500
Internal Audit Services Fees 48 46025 656
Other Taxation Advisory Services Fees 1 0252 000
Taxation Compliance Services Fees 2 5753 100
Accrued Liabilities Deferred Income 214 050172 498
Accumulated Depreciation Impairment Property Plant Equipment 233 661291 874
Additions Other Than Through Business Combinations Property Plant Equipment  172 917
Administrative Expenses 3 044 6263 390 371
Average Number Employees During Period 3127
Cash Cash Equivalents Cash Flow Value 736 667304 701
Creditors 719 516723 792
Current Tax For Period 78 224106 369
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -2 26236 060
Depreciation Expense Property Plant Equipment 52 52758 213
Depreciation Impairment Expense Property Plant Equipment 52 52758 213
Further Item Tax Increase Decrease Component Adjusting Items 3 782-3 193
Future Minimum Lease Payments Under Non-cancellable Operating Leases 148 874470 187
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables  21 970
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables 472 095884 895
Government Grant Income 3 747 
Income Taxes Paid Refund Classified As Operating Activities  -74 419
Increase Decrease In Current Tax From Adjustment For Prior Periods 363-5 704
Increase From Depreciation Charge For Year Property Plant Equipment  58 213
Interest Income On Bank Deposits 22649
Interest Payable Similar Charges Finance Costs 5 1555 371
Interest Received Classified As Investing Activities -226-49
Issue Equity Instruments 3 040 
Net Cash Flows From Used In Operating Activities 61 881259 098
Net Cash Generated From Operations 9 467179 308
Net Current Assets Liabilities 892 9341 341 587
Net Finance Income Costs 22649
Net Interest Paid Received Classified As Operating Activities -5 155-5 371
Operating Profit Loss 327 682669 344
Other Creditors 213 928227 004
Other Interest Expense 5 1555 371
Other Interest Receivable Similar Income Finance Income 22649
Other Operating Income Format1 3 747 
Pension Other Post-employment Benefit Costs Other Pension Costs 99 05399 397
Prepayments Accrued Income 289 239358 851
Proceeds From Issuing Shares -3 040 
Profit Loss 246 791527 297
Profit Loss On Ordinary Activities Before Tax 322 753664 022
Property Plant Equipment Gross Cost 308 211481 128
Purchase Property Plant Equipment -43 623-172 917
Social Security Costs 154 932145 144
Staff Costs Employee Benefits Expense 1 810 9681 789 642
Taxation Including Deferred Taxation Balance Sheet Subtotal 5 33841 398
Tax Expense Credit Applicable Tax Rate 61 323126 164
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 9 2136 284
Tax Tax Credit On Profit Or Loss On Ordinary Activities 75 962136 725
Total Assets Less Current Liabilities 967 4841 530 841
Total Current Tax Expense Credit 78 224100 665
Total Operating Lease Payments  127 479
Trade Creditors Trade Payables 82 171116 804
Trade Debtors Trade Receivables 103 436124 216
Turnover Revenue 3 368 5614 059 715
Wages Salaries 1 556 9831 545 101
Company Contributions To Defined Benefit Plans Directors 6 675 
Director Remuneration 181 935120 438
Director Remuneration Benefits Including Payments To Third Parties 188 610120 438
Number Shares Allotted1  
Par Value Share1  
Share Capital Allotted Called Up Paid1  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts data made up to Wednesday 31st May 2023
filed on: 16th, February 2024
Free Download

Company search

Advertisements