Background WavePink WaveYellow Wave

THORNTONS DISCRETIONARY HOLDINGS LIMITED (SC795046)

THORNTONS DISCRETIONARY HOLDINGS LIMITED (SC795046) is an active UK company. incorporated on 12 January 2024. with registered office in Dundee. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. THORNTONS DISCRETIONARY HOLDINGS LIMITED has been registered for 2 years. Current directors include MARAIS, Matthew David, MILNE, Scott Charles, STRACHAN, Matthew James.

Company Number
SC795046
Status
active
Type
ltd
Incorporated
12 January 2024
Age
2 years
Address
Whitehall House, Dundee, DD1 4BU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
MARAIS, Matthew David, MILNE, Scott Charles, STRACHAN, Matthew James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNTONS DISCRETIONARY HOLDINGS LIMITED

THORNTONS DISCRETIONARY HOLDINGS LIMITED is an active company incorporated on 12 January 2024 with the registered office located in Dundee. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. THORNTONS DISCRETIONARY HOLDINGS LIMITED was registered 2 years ago.(SIC: 64205)

Status

active

Active since 2 years ago

Company No

SC795046

LTD Company

Age

2 Years

Incorporated 12 January 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 12 January 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Whitehall House 35 Yeaman Shore Dundee, DD1 4BU,

Previous Addresses

Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland
From: 12 January 2024To: 26 November 2025
Timeline

19 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Loan Secured
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Funding Round
Nov 24
Loan Cleared
Dec 24
Director Left
Mar 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Nov 25
Owner Exit
Nov 25
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MARAIS, Matthew David

Active
Fagnall Lane, AmershamHP7 0PQ
Born March 1981
Director
Appointed 04 Aug 2025

MILNE, Scott Charles

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born April 1962
Director
Appointed 14 Aug 2025

STRACHAN, Matthew James

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born August 1963
Director
Appointed 14 Aug 2025

BROWN, Graeme Richard

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born July 1963
Director
Appointed 23 Sept 2024
Resigned 31 May 2025

DOUGLAS, Bradley Forbes

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born December 1991
Director
Appointed 23 Sept 2024
Resigned 04 Aug 2025

MACPHERSON, Clare Susan

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born February 1971
Director
Appointed 23 Sept 2024
Resigned 31 May 2025

MILNE, Scott Charles

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born April 1962
Director
Appointed 23 Sept 2024
Resigned 27 Sept 2024

MILNE, Scott Charles

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born April 1962
Director
Appointed 12 Jan 2024
Resigned 23 Sept 2024

WEBSTER, Stephen James Nicholson

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born August 1966
Director
Appointed 12 Jan 2024
Resigned 28 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
Esplanade, St. HelierJE1 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Sept 2024

Mr Scott Charles Milne

Ceased
33 Yeaman Shore, DundeeDD1 4BJ
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2024
Ceased 23 Sept 2024

Mr Stephen James Nicholson Webster

Ceased
33 Yeaman Shore, DundeeDD1 4BJ
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2024
Ceased 23 Sept 2024
Fundings
Financials
Latest Activities

Filing History

27

Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
11 December 2024
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
6 December 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
27 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Memorandum Articles
25 November 2024
MAMA
Notification Of A Person With Significant Control
25 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Incorporation Company
12 January 2024
NEWINCIncorporation