Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

THORNTONS LAW LLP

WHITEHALL HOUSE, 33 YEAMAN SHORE, DUNDEE, DD1 4BJ,
Company Registration Number
SO300381
Limited Liability Partnership
Active

Company Overview

About Thorntons Law Llp
THORNTONS LAW LLP was founded on 2004-05-25 and has its registered office in Dundee. The organisation's status is listed as "Active". Thorntons Law Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THORNTONS LAW LLP
 
Legal Registered Office
WHITEHALL HOUSE
33 YEAMAN SHORE
DUNDEE
DD1 4BJ
Other companies in DD1
 
Filing Information
Company Number SO300381
Company ID Number SO300381
Date formed 2004-05-25
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB268327436  
Last Datalog update: 2024-03-05 21:21:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THORNTONS LAW LLP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THORNTONS LAW LLP
The following companies were found which have the same name as THORNTONS LAW LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THORNTONS LAWYERS (NSW) PTY LTD NSW 2065 Active Company formed on the 2012-01-18

Company Officers of THORNTONS LAW LLP

Current Directors
Officer Role Date Appointed
NICHOLAS BARCLAY
Limited Liability Partnership (LLP) Designated Member 2004-05-25
GILLIAN COUTTS BUCHANAN
Limited Liability Partnership (LLP) Designated Member 2004-05-25
GEORGE JOHN MUIR DUNLOP
Limited Liability Partnership (LLP) Designated Member 2004-05-25
DAVID MURRAY ETHERINGTON
Limited Liability Partnership (LLP) Designated Member 2013-11-04
MALCOLM ROBERT PIRIE FARQUHAR
Limited Liability Partnership (LLP) Designated Member 2005-06-01
COLIN THOMAS GRAHAM
Limited Liability Partnership (LLP) Designated Member 2004-05-25
RONALD GRANT HAMILTON
Limited Liability Partnership (LLP) Designated Member 2016-06-02
DOUGLAS NELSON KINNEAR
Limited Liability Partnership (LLP) Designated Member 2014-11-01
ALISTAIR JAMES LANG
Limited Liability Partnership (LLP) Designated Member 2014-11-01
LESLEY ANN LARG
Limited Liability Partnership (LLP) Designated Member 2006-06-01
CLARE SUSAN MACPHERSON
Limited Liability Partnership (LLP) Designated Member 2005-06-01
GORDON GRAHAM MCBEAN
Limited Liability Partnership (LLP) Designated Member 2005-06-01
NOELE GILLIAN MCCLELLAND
Limited Liability Partnership (LLP) Designated Member 2005-06-01
JANET HELEN MCINTYRE
Limited Liability Partnership (LLP) Designated Member 2008-06-01
ANNE JANETTE MCKEOWN
Limited Liability Partnership (LLP) Designated Member 2004-05-25
EWAN KENNETH MILLER
Limited Liability Partnership (LLP) Designated Member 2007-04-02
SCOTT CHARLES MILNE
Limited Liability Partnership (LLP) Designated Member 2004-05-25
CRAIG ORR NICOL
Limited Liability Partnership (LLP) Designated Member 2004-05-25
BRUCE NORMAN RENFEW
Limited Liability Partnership (LLP) Designated Member 2004-05-25
MICHAEL ROYDEN
Limited Liability Partnership (LLP) Designated Member 2004-05-25
SANDRA MARY SUTHERLAND
Limited Liability Partnership (LLP) Designated Member 2004-05-25
KENNETH WILLIAM THOMSON
Limited Liability Partnership (LLP) Designated Member 2004-05-25
GRAHAM ALEXANDER WILSON
Limited Liability Partnership (LLP) Designated Member 2004-05-25
MICHELLE ADAM
Limited Liability Partnership (LLP) Member 2016-06-01
CHRISTOPHER DAVID ALLAN
Limited Liability Partnership (LLP) Member 2008-06-01
HUGO JOHN ALLAN
Limited Liability Partnership (LLP) Member 2016-01-05
MARGARET JEAN ALLAN
Limited Liability Partnership (LLP) Member 2014-09-01
LINSEY JANE BARCLAY-SMITH
Limited Liability Partnership (LLP) Member 2013-08-27
CHRISTOPHER BYRNE
Limited Liability Partnership (LLP) Member 2017-06-01
GORDON DOUGLAS CAIRNS
Limited Liability Partnership (LLP) Member 2016-06-01
SUSAN JANE CALDER
Limited Liability Partnership (LLP) Member 2017-09-02
ELIZABETH LILIAN CALDERWOOD
Limited Liability Partnership (LLP) Member 2017-09-02
MORNA JANE COUTTS
Limited Liability Partnership (LLP) Member 2017-06-01
AUDREY ANNE DISHINGTON
Limited Liability Partnership (LLP) Member 2017-04-17
SUSAN MARGARET DUFF
Limited Liability Partnership (LLP) Member 2016-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS NELSON KINNEAR MURRAY DONALD LLP Limited Liability Partnership (LLP) Designated Member 2005-09-12 CURRENT 2005-09-12 Dissolved 2016-09-20
DOUGLAS NELSON KINNEAR ST ANDREWS PROPERTY INVESTMENT FUND LLP Limited Liability Partnership (LLP) Designated Member 2003-10-27 CURRENT 2003-06-11 Dissolved 2017-06-13
ALISTAIR JAMES LANG KINBURN (202) LLP Limited Liability Partnership (LLP) Designated Member 2016-07-11 CURRENT 2016-07-11 Dissolved 2017-10-17
ALISTAIR JAMES LANG DUMBARNIE LINKS GOLF LLP Limited Liability Partnership (LLP) Designated Member 2013-03-15 CURRENT 2013-03-15 Dissolved 2014-01-03
ALISTAIR JAMES LANG MURRAY DONALD LLP Limited Liability Partnership (LLP) Designated Member 2007-04-01 CURRENT 2005-09-12 Dissolved 2016-09-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01FULL ACCOUNTS MADE UP TO 31/05/23
2023-12-13Limited liability partnership appointment of Mr John Douglas Smart on 2023-11-17 as member
2023-12-07Limited liability partnership appointment of Paul Adams on 2023-12-01 as member
2023-11-21Change of partner details Ms Emma Ashley Horne on 2023-11-06
2023-10-02Limited liability partnership termination of member Caroline Patricia Kelly on 2023-09-30
2023-07-07Confirmation statement with no updates made up to 2023-07-07
2023-06-01Limited liability partnership termination of member Nicholas Barclay on 2023-05-31
2023-06-01Limited liability partnership termination of member Kenneth William Thomson on 2023-05-31
2023-06-01Limited liability partnership termination of member Elizabeth Lilian Calderwood on 2023-05-31
2023-06-01Limited liability partnership termination of member Alexander Hugh Mccreath on 2023-05-31
2023-06-01Limited liability partnership appointment of Stephanie Carr on 2023-05-24 as member
2023-06-01Limited liability partnership appointment of Kim Campbell on 2023-06-01 as member
2023-06-01Limited liability partnership appointment of Amy Carole Jones on 2023-06-01 as member
2023-06-01Limited liability partnership appointment of Kirsty Stewart on 2023-06-01 as member
2023-06-01Limited liability partnership appointment of Deborah Campbell Dewar on 2023-06-01 as member
2023-05-03Limited liability partnership appointment of Joanne Elizabeth Grimmond on 2023-05-01 as member
2023-03-06Limited liability partnership appointment of Mr Paul Sydney Haniford on 2023-02-01 as member
2023-03-02FULL ACCOUNTS MADE UP TO 31/05/22
2023-02-23Limited liability partnership appointment of Jayne Agnes Macfarlane on 2023-02-13 as member
2023-01-30Limited liability partnership termination of member Catriona Margaret Binnie Miller on 2023-01-18
2023-01-27Limited liability partnership appointment of Mr Michael Kemp on 2023-01-01 as member
2023-01-27Limited liability partnership appointment of Anne Miller on 2023-01-01 as member
2023-01-11Limited liability partnership termination of member Andrew David John Bertram on 2022-12-31
2023-01-11Limited liability partnership appointment of Mr Graeme Ross Campbell Dickson on 2023-01-01 as member
2022-09-30Limited liability partnership termination of member Andrew Kirkhope on 2022-09-30
2022-09-30LLTM01Limited liability partnership termination of member Andrew Kirkhope on 2022-09-30
2022-07-18LLCH01Change of partner details Ms Susan Duff on 2022-07-18
2022-07-14LLCS01Confirmation statement with no updates made up to 2022-07-07
2022-07-14LLAP01Limited liability partnership appointment of Ms Kathleen-Erin Lawson on 2022-07-01 as member
2022-06-17LLCH01Change of partner details Stephanie Elizabeth Pratt on 2022-06-17
2022-06-01LLTM01Limited liability partnership termination of member Margaret Jean Allan on 2022-05-31
2022-04-04LLAP01Limited liability partnership appointment of Mr Andrew David John Bertram on 2022-04-01 as member
2022-03-28LLTM01Limited liability partnership termination of member John William Crighton Kydd on 2022-02-28
2022-03-28LLCH01Change of partner details Mr David John Milne on 2022-03-28
2022-02-28AAFULL ACCOUNTS MADE UP TO 31/05/21
2022-02-16Limited liability partnership appointment of Hannah Fraser on 2022-01-01 as member
2022-02-16LLAP01Limited liability partnership appointment of Hannah Fraser on 2022-01-01 as member
2022-02-11Limited liability partnership appointment of Mr Kyle Frank Strachan Moir on 2022-02-01 as member
2022-02-11Limited liability partnership appointment of Kim Barclay on 2022-02-01 as member
2022-02-11LLAP01Limited liability partnership appointment of Mr Kyle Frank Strachan Moir on 2022-02-01 as member
2022-02-04Limited liability partnership appointment of Mr Derek Allan Petrie on 2022-02-01 as member
2022-02-04Limited liability partnership appointment of Mr David Milne on 2022-02-01 as member
2022-02-04LLAP01Limited liability partnership appointment of Mr Derek Allan Petrie on 2022-02-01 as member
2022-01-21Limited liability partnership appointment of Mrs Nicola Louise Mccafferty on 2022-01-01 as member
2022-01-21Limited liability partnership appointment of Miss Aimee Louise Gibbons on 2022-01-01 as member
2022-01-21LLAP01Limited liability partnership appointment of Mrs Nicola Louise Mccafferty on 2022-01-01 as member
2021-07-07LLCS01Confirmation statement with no updates made up to 2021-07-07
2021-07-02LLAP01Limited liability partnership appointment of Mr Stuart Irvine Mackie on 2021-07-01 as member
2021-06-02LLCH01Change of partner details Audrey Anne Dishington on 2021-06-01
2021-06-02LLTM01Limited liability partnership termination of member Susan Jane Calder on 2021-05-31
2021-04-06LLCH01Change of partner details Mrs Katherine Muriel Mcgill on 2021-04-06
2021-02-04AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-01-08LLAP01Limited liability partnership appointment of Mr Gary Mannion on 2021-01-01 as member
2020-12-01LLCH01Change of partner details Liam James Mcmonagle on 2020-12-01
2020-11-30LLCH01Change of partner details Clare Susan Macpherson on 2020-06-01
2020-10-02LLTM01Limited liability partnership termination of member Amanda Anne Wilson on 2020-09-30
2020-07-20LLCS01Confirmation statement with no updates made up to 2020-07-07
2019-01-15AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-01-14LLAP01Limited liability partnership appointment of Mrs Loretta Maxfield on 2019-01-01 as member
2018-12-05LLAP01Limited liability partnership appointment of Mr Andrew Kirkhope on 2018-12-01 as member
2018-11-21LLCH01Change of partner details Lorna Margaret Christine on 2018-08-03
2018-10-22LLTM01Limited liability partnership termination of member Linsey Jane Barclay-Smith on 2018-10-19
2018-10-16LLCH01Change of partner details Mr Ewan Kenneth Miller on 2018-07-12
2018-10-15LLCH01Change of partner details Lorna Margaret Goodfellow on 2018-10-15
2018-09-12LLTM01Limited liability partnership termination of member Jamie Kerr on 2018-08-31
2018-08-07LLCH01Change of partner details Bruce Norman Renfew on 2009-10-01
2018-07-20LLCS01Confirmation statement with no updates made up to 2018-07-07
2018-06-04LLTM01Limited liability partnership termination of member Christian Kenneth Bowring Melville on 2018-05-31
2018-06-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER GRAHAM HARDING
2018-06-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN BRAND
2018-06-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER GRAHAM HARDING
2018-06-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN BRAND
2018-04-10LLAP01Limited liability partnership appointment of Mr John Christian Phillips on 2018-04-02 as member
2018-02-06AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-01-17LLAP01Limited liability partnership appointment of Lorna Margaret Goodfellow on 2018-01-01 as member
2017-10-17LLCH01Change of partner details Audrey Dishington on 2017-04-17
2017-09-15LLAP01LLP MEMBER APPOINTED MS ELIZABETH LILIAN CALDERWOOD
2017-09-15LLAP01LLP MEMBER APPOINTED MRS ANNE LESLEY MEARNS
2017-09-15LLAP01LLP MEMBER APPOINTED MR ALEXANDER GRAHAM GRANT
2017-09-14LLAP01LLP MEMBER APPOINTED MS SUSAN JANE CALDER
2017-09-14LLAP01LLP MEMBER APPOINTED MR IAN KARLHEINZ FRASER
2017-09-14LLAP01LLP MEMBER APPOINTED MISS TESSA TILL
2017-09-14LLAP01LLP MEMBER APPOINTED MRS KATHERINE MURIEL MCGILL
2017-08-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GORDON GRAHAM MCBEAN / 10/08/2017
2017-07-07LLCS01CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES
2017-07-07LLPSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH KINNEAR
2017-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER LEITH
2017-06-02LLAP01LLP MEMBER APPOINTED MORNA JANE COUTTS
2017-06-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JANET HELEN MCINTYRE / 01/06/2017
2017-06-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID MURRAY ETHERINGTON / 01/06/2017
2017-06-02LLAP01LLP MEMBER APPOINTED JACQUELINE HENDERSON
2017-06-02LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER BYRNE
2017-06-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN ROBERTSON
2017-05-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG ORR NICOL / 01/01/2017
2017-04-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG ORR NICOL / 01/10/2009
2017-04-18LLAP01LLP MEMBER APPOINTED AUDREY DISHINGTON
2017-03-20LLAP01LLP MEMBER APPOINTED MR ALEC DOUGAL STEWART
2017-02-06AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-02-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CLARE SUSAN MACPHERSON / 01/06/2005
2017-01-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CLARE SUSAN MACPHERSON / 20/01/2017
2017-01-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID ALLAN / 22/01/2016
2016-11-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NOELE GILLIAN MCCLELLAND / 01/06/2016
2016-10-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER LYNN MELVILLE
2016-09-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS LYNN MELVILLE / 02/08/2016
2016-08-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMIE KERR / 18/08/2016
2016-07-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID MURRAY ETHERINGTON / 02/10/2015
2016-06-06LLAR01ANNUAL RETURN MADE UP TO 25/05/16
2016-06-02LLAP01LLP MEMBER APPOINTED MR RONALD GRANT HAMILTON
2016-06-02LLAP01LLP MEMBER APPOINTED MR GORDON DOUGLAS CAIRNS
2016-06-02LLAP01LLP MEMBER APPOINTED MR CHRISTIAN KENNETH BOWRING MELVILLE
2016-06-02LLAP01LLP MEMBER APPOINTED AMANDA ANNE WILSON
2016-06-02LLAP01LLP MEMBER APPOINTED MRS DEBORAH FELLOWS
2016-06-02LLAP01LLP MEMBER APPOINTED SUSAN MARGARET DUFF
2016-06-02LLAP01LLP MEMBER APPOINTED MICHELLE ADAM
2016-01-13AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-01-12LLAP01LLP MEMBER APPOINTED MR HUGO JOHN ALLAN
2015-11-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN JOHNSON
2015-08-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CLARE SUSAN MACPHERSON / 01/08/2015
2015-07-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER KENNETH GRAY
2015-06-19LLAR01ANNUAL RETURN MADE UP TO 25/05/15
2015-06-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH BARR
2015-02-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CLARE SUSAN MACPHERSON / 01/06/2012
2015-02-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GORDON GRAHAM MCBEAN / 01/06/2012
2015-02-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LESLEY ANN LARG / 01/06/2012
2015-01-14LLAP01LLP MEMBER APPOINTED MRS CAROLINE PATRICIA KELLY
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-12-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EWAN KENNETH MILLER / 01/06/2014
2014-12-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL ROYDEN / 01/06/2014
2014-11-11LLAP01LLP MEMBER APPOINTED MR RONALD ALBERT MURPHY
2014-11-11LLAP01LLP MEMBER APPOINTED MRS ELIZABETH SALLY KINNEAR
2014-11-11LLAP01LLP MEMBER APPOINTED MS LYNN MELVILLE
2014-11-11LLAP01LLP MEMBER APPOINTED MR DOUGLAS NELSON KINNEAR
2014-11-11LLAP01LLP MEMBER APPOINTED MR ALISTAIR JAMES LANG
2014-11-11LLAP01LLP MEMBER APPOINTED MR KENNETH WHITTON GRAY
2014-11-11LLAP01LLP MEMBER APPOINTED MR ALEXANDER HENRY, JOHN LEITH
2014-09-10LLAP01LLP MEMBER APPOINTED MRS MARGARET JEAN ALLAN
2014-06-13LLAR01ANNUAL RETURN MADE UP TO 25/05/14
2014-06-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BRUCE NORMAN RENFEW / 20/05/2014
2014-06-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GORDON GRAHAM MCBEAN / 20/05/2014
2014-06-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CLARE SUSAN MACPHERSON / 20/05/2014
2014-06-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LESLEY ANN LARG / 20/05/2014
2014-05-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KENNETH WILLIAM THOMSON / 27/01/2012
2014-05-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG ORR NICOL / 04/08/2013
2014-05-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GILLIAN COUTTS BUCHANAN / 14/06/2013
2014-05-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET BARR / 21/05/2013
2014-05-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS BARCLAY / 05/11/2012
2014-03-07LLAP01LLP MEMBER APPOINTED MR JAMIE KERR
2014-01-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BRUCE NORMAN RENFEW / 07/01/2014
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-08LLAP01LLP MEMBER APPOINTED MR DAVID MURRAY ETHERINGTON
2013-10-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER TCP (DUNDEE) LIMITED
2013-09-03LLAP01LLP MEMBER APPOINTED LINSEY JANE BARCLAY-SMITH
2013-07-04LLAP01LLP MEMBER APPOINTED MR KENNETH RICHARD MACKAY
2013-06-19LLAR01ANNUAL RETURN MADE UP TO 25/05/13
2013-02-14LLAP02CORPORATE LLP MEMBER APPOINTED TCP (DUNDEE) LIMITED
2013-02-11LLAP01LLP MEMBER APPOINTED JOHN WILLIAM CRIGHTON KYDD
2013-02-11LLAP01LLP MEMBER APPOINTED IAN GRANT JOHNSON
2013-01-29AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-06-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN BLAIR
2012-05-29LLAR01ANNUAL RETURN MADE UP TO 25/05/12
2012-05-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EWAN KENNETH MILLER / 24/04/2012
2012-05-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BRUCE NORMAN RENFEW / 24/04/2012
2012-05-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JANET HELEN MCINTYRE / 24/04/2012
2012-05-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NOELE GILLIAN MCCLELLAND / 24/04/2012
2012-05-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GORDON GRAHAM MCBEAN / 24/04/2012
2012-05-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID MATHIESON / 24/04/2012
2012-05-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CLARE SUSAN MACPHERSON / 24/04/2012
2012-05-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM STEWART HARDING / 24/04/2012
2012-05-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GILLIAN COUTTS BUCHANAN / 24/04/2012
2012-05-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JOHN BRAND / 24/04/2012
2012-05-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID ALLAN / 24/04/2012
2012-04-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET PLATH / 22/03/2012
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-09-06RP04SECOND FILING WITH MUD 25/05/11 FOR FORM LLAR01
2011-09-06ANNOTATIONClarification
2011-06-28LLAP01LLP MEMBER APPOINTED CHRISTOPHER GERALD LINDLEY
2011-06-09LLAR01ANNUAL RETURN MADE UP TO 25/05/11
2011-06-07LLAP01LLP MEMBER APPOINTED LIAM JAMES MCMONAGLE
2011-06-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAIN HUTCHESON
2011-04-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH COMERFORD
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-01-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KENNETH WILLIAM THOMSON / 01/08/2010
2010-09-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LESLEY ANN LARG / 12/08/2010
2010-06-15LLAR01ANNUAL RETURN MADE UP TO 25/05/10
2010-06-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EWAN KENNETH MILLER / 01/10/2009
2010-06-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID ROSE
2010-04-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM ALEXANDER WILSON / 01/10/2009
2010-04-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN MICHAEL GREENE BLAIR / 01/10/2009
2010-04-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS BARCLAY / 01/10/2009
2010-04-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KENNETH WILLIAM THOMSON / 01/10/2009
2010-04-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SANDRA MARY SUTHERLAND / 01/10/2009
2010-04-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ROYDEN / 01/10/2009
2010-04-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID GEDDES ROSE / 01/10/2009
2010-04-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN STEWART ROBERTSON / 01/10/2009
2010-04-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BRUCE NORMAN RENFEW / 01/10/2009
2010-04-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ELIZABETH MARGARET PLATH / 01/10/2009
2007-01-25Registered office changed on 25/01/07 from:\50 castle street, dundee, DD1 3RU
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to THORNTONS LAW LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THORNTONS LAW LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2004-12-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of THORNTONS LAW LLP registering or being granted any patents
Domain Names

THORNTONS LAW LLP owns 13 domain names.

divorcelawscotland.co.uk   employmentlawscotland.co.uk   thorntons-law.co.uk   thorntonslaw.co.uk   thorntonsws.co.uk   thisisyourscotland.co.uk   adoptionlawscotland.co.uk   debtrecoveryscotland.co.uk   login2law.co.uk   logintolaw.co.uk   mortgageadvicescotland.co.uk   personalinjuryscotland.co.uk   businesslawscotland.co.uk  

Trademarks
We have not found any records of THORNTONS LAW LLP registering or being granted any trademarks
Income
Government Income

Government spend with THORNTONS LAW LLP

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-11-13 GBP £25,560

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
APUC Limited Legal services 2013/05/20 GBP 100,000,000

Higher and Further Education Sectors in Scotland, England and Wales are determined to consolidate legal services spend to achieve increased service standards, greater consistency and better commercial terms for their member institutions. This procurement exercise set up a Framework Agreement to achieve this objective. There are 20 lots defined by geographical area and technical requirement.

Outgoings
Business Rates/Property Tax
No properties were found where THORNTONS LAW LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THORNTONS LAW LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THORNTONS LAW LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DD1 4BJ