Background WavePink WaveYellow Wave

THORBURN COLQUHOUN HOLDINGS LIMITED (SC085696)

THORBURN COLQUHOUN HOLDINGS LIMITED (SC085696) is an active UK company. incorporated on 28 November 1983. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THORBURN COLQUHOUN HOLDINGS LIMITED has been registered for 42 years.

Company Number
SC085696
Status
active
Type
ltd
Incorporated
28 November 1983
Age
42 years
Address
2nd Floor 177 Bothwell Street, Glasgow, G2 7ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORBURN COLQUHOUN HOLDINGS LIMITED

THORBURN COLQUHOUN HOLDINGS LIMITED is an active company incorporated on 28 November 1983 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THORBURN COLQUHOUN HOLDINGS LIMITED was registered 42 years ago.(SIC: 74990)

Status

active

Active since 42 years ago

Company No

SC085696

LTD Company

Age

42 Years

Incorporated 28 November 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 28 September 2024 - 3 October 2025(14 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 4 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

THORBURN HOLDINGS PLC
From: 1 January 1992To: 2 February 1996
THORBURN PLC
From: 2 March 1990To: 1 January 1992
TASC (HOLDINGS) PLC
From: 11 May 1984To: 2 March 1990
OPFER LIMITED
From: 28 November 1983To: 11 May 1984
Contact
Address

2nd Floor 177 Bothwell Street Glasgow, G2 7ER,

Previous Addresses

7th Floor Aurora Building 120-136 Bothwell Street Glasgow Scotland G2 7EA Scotland
From: 26 October 2020To: 13 May 2024
City Point 2 25 Tyndrum Street Glasgow G4 0JY
From: 26 November 2012To: 26 October 2020
Kinneil House 243 West George Street Glasgow Lanarkshire G2 4QE Scotland
From: 18 March 2011To: 26 November 2012
Citypoint 2 25 Tyndrum Street Glasgow Lanarkshire G4 0JY Scotland
From: 4 February 2011To: 18 March 2011
Kinneil House 243 West George Street Glasgow G2 4QE
From: 28 November 1983To: 4 February 2011
Timeline

14 key events • 2011 - 2020

Funding Officers Ownership
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
May 15
Director Left
May 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 20
Director Left
Nov 20
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

230

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 August 2019
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 May 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Dormant
7 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Second Filing Of Form With Form Type
13 February 2013
RP04RP04
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 March 2012
AAAnnual Accounts
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 March 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 July 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2008
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
24 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 April 2006
AAAnnual Accounts
Legacy
21 April 2006
419a(Scot)419a(Scot)
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
30 November 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
21 July 2005
AAAnnual Accounts
Legacy
15 June 2005
225Change of Accounting Reference Date
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
24 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
288cChange of Particulars
Legacy
21 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
26 February 2003
AUDAUD
Legacy
13 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
30 October 2001
CERT10CERT10
Re Registration Memorandum Articles
30 October 2001
MARMAR
Legacy
30 October 2001
5353
Resolution
30 October 2001
RESOLUTIONSResolutions
Resolution
30 October 2001
RESOLUTIONSResolutions
Legacy
30 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 August 2000
AAAnnual Accounts
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
419a(Scot)419a(Scot)
Legacy
23 August 2000
419a(Scot)419a(Scot)
Legacy
23 August 2000
419a(Scot)419a(Scot)
Legacy
20 April 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
24 November 1999
AUDAUD
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
25 August 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
88(2)R88(2)R
Legacy
12 February 1999
122122
Resolution
12 February 1999
RESOLUTIONSResolutions
Resolution
12 February 1999
RESOLUTIONSResolutions
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
1 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 August 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 August 1997
AAAnnual Accounts
Legacy
30 April 1997
288cChange of Particulars
Legacy
30 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 December 1996
AAAnnual Accounts
Resolution
19 September 1996
RESOLUTIONSResolutions
Mortgage Alter Floating Charge
13 September 1996
466(Scot)466(Scot)
Mortgage Alter Floating Charge
13 September 1996
466(Scot)466(Scot)
Mortgage Alter Floating Charge
13 September 1996
466(Scot)466(Scot)
Mortgage Alter Floating Charge
13 September 1996
466(Scot)466(Scot)
Legacy
2 September 1996
244244
Memorandum Articles
30 August 1996
MEM/ARTSMEM/ARTS
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
16 August 1996
288288
Legacy
31 July 1996
410(Scot)410(Scot)
Legacy
31 July 1996
410(Scot)410(Scot)
Legacy
31 July 1996
410(Scot)410(Scot)
Legacy
14 June 1996
288288
Legacy
13 June 1996
288288
Legacy
7 May 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 February 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 December 1995
AAAnnual Accounts
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
1 May 1995
363sAnnual Return (shuttle)
Legacy
15 March 1995
122122
Memorandum Articles
15 March 1995
MEM/ARTSMEM/ARTS
Resolution
15 March 1995
RESOLUTIONSResolutions
Resolution
15 March 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
3 October 1994
MEM/ARTSMEM/ARTS
Resolution
3 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 September 1994
AAAnnual Accounts
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
13 May 1994
363sAnnual Return (shuttle)
Legacy
1 March 1994
225(1)225(1)
Resolution
22 February 1994
RESOLUTIONSResolutions
Resolution
22 February 1994
RESOLUTIONSResolutions
Resolution
22 February 1994
RESOLUTIONSResolutions
Resolution
22 February 1994
RESOLUTIONSResolutions
Legacy
22 February 1994
122122
Legacy
22 February 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
22 February 1994
MEM/ARTSMEM/ARTS
Memorandum Articles
22 February 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
30 November 1993
AAAnnual Accounts
Legacy
15 October 1993
169169
Resolution
3 August 1993
RESOLUTIONSResolutions
Legacy
9 June 1993
410(Scot)410(Scot)
Legacy
26 April 1993
363sAnnual Return (shuttle)
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
22 April 1992
363sAnnual Return (shuttle)
Memorandum Articles
18 February 1992
MEM/ARTSMEM/ARTS
Memorandum Articles
18 February 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 December 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
13 December 1991
AAAnnual Accounts
Legacy
17 May 1991
363aAnnual Return
Accounts With Accounts Type Full Group
8 January 1991
AAAnnual Accounts
Legacy
29 October 1990
363363
Legacy
10 May 1990
88(2)R88(2)R
Certificate Change Of Name Company
1 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1990
88(2)R88(2)R
Legacy
9 January 1990
122122
Memorandum Articles
9 January 1990
MEM/ARTSMEM/ARTS
Resolution
9 January 1990
RESOLUTIONSResolutions
Resolution
9 January 1990
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
5 December 1989
CERT5CERT5
Legacy
1 December 1989
88(2)R88(2)R
Legacy
1 December 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
1 December 1989
AAAnnual Accounts
Resolution
1 December 1989
RESOLUTIONSResolutions
Resolution
1 December 1989
RESOLUTIONSResolutions
Resolution
1 December 1989
RESOLUTIONSResolutions
Resolution
1 December 1989
RESOLUTIONSResolutions
Resolution
1 December 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Legacy
28 December 1988
287Change of Registered Office
Legacy
26 May 1988
363363
Accounts With Accounts Type Full
13 May 1988
AAAnnual Accounts
Miscellaneous
19 February 1988
MISCMISC
Miscellaneous
19 February 1988
MISCMISC
Miscellaneous
16 November 1987
MISCMISC
Miscellaneous
16 November 1987
MISCMISC
Miscellaneous
16 November 1987
MISCMISC
Miscellaneous
16 November 1987
MISCMISC
Legacy
10 July 1987
288288
Legacy
24 April 1987
363363
Accounts With Accounts Type Group
8 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87