THOM, LAMONT & COMPANY, LIMITED

THOM, LAMONT & COMPANY, LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHOM, LAMONT & COMPANY, LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC007059
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THOM, LAMONT & COMPANY, LIMITED?

    • (7499) /

    Where is THOM, LAMONT & COMPANY, LIMITED located?

    Registered Office Address
    C/O Proclad International Ltd.
    Faraday Road, Southfield
    KY6 2RU Industrial Estate, Glenrothes
    Fife
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THOM, LAMONT & COMPANY, LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for THOM, LAMONT & COMPANY, LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Merrick Taylor as a director

    1 pagesTM01

    Appointment of Mr Duncan Dargie Mcdougall as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Dec 01, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2010

    Statement of capital on Dec 01, 2010

    • Capital: GBP 30,000
    SH01

    Termination of appointment of Bi Nominees Limited as a director

    1 pagesTM01

    Termination of appointment of Bi Nominees Limited as a secretary

    1 pagesTM02

    Termination of appointment of Bi Secretariat Limited as a director

    1 pagesTM01

    Appointment of Merrick Wentworth Taylor as a director

    2 pagesAP01

    Appointment of Mr Alan Mcintosh Rodger as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Dec 01, 2009 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2005

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2004

    5 pagesAA

    Who are the officers of THOM, LAMONT & COMPANY, LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDOUGALL, Duncan Dargie
    Drumoig
    KY16 0NQ St Andrews
    28 Comerton Place
    Fife
    Scotland
    Director
    Drumoig
    KY16 0NQ St Andrews
    28 Comerton Place
    Fife
    Scotland
    ScotlandBritishDirector161556820001
    RODGER, Alan Mcintosh
    Methven Drive
    Glenrothes
    KY7 6QW Glenrothes
    5
    Fife
    Scotland
    Director
    Methven Drive
    Glenrothes
    KY7 6QW Glenrothes
    5
    Fife
    Scotland
    United KingdomBritishDirector138422370001
    ADAMS, Mark Andrew
    14 Firbarn Close
    B76 1AG Sutton Coldfield
    West Midlands
    Secretary
    14 Firbarn Close
    B76 1AG Sutton Coldfield
    West Midlands
    British22733610001
    HOPKIN, Andrew Paton
    1 Buckthorne Place
    G53 7UU Glasgow
    Lanarkshire
    Secretary
    1 Buckthorne Place
    G53 7UU Glasgow
    Lanarkshire
    British187690002
    MILES, Tracy
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    Secretary
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    British67263360002
    BI NOMINEES LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Secretary
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103445180002
    HAYES, Stephen Hedley
    1 Hodgetts Drive
    Hayley Green
    B63 1ET Halesowen
    West Midlands
    Director
    1 Hodgetts Drive
    Hayley Green
    B63 1ET Halesowen
    West Midlands
    BritishCompany Secretary16415620002
    HOPKIN, Andrew Paton
    1 Buckthorne Place
    G53 7UU Glasgow
    Lanarkshire
    Director
    1 Buckthorne Place
    G53 7UU Glasgow
    Lanarkshire
    BritishDirector187690002
    MCCAIG, David
    3 Merlin Way
    Gallowhill
    PA3 4QA Paisley
    Renfrewshire
    Director
    3 Merlin Way
    Gallowhill
    PA3 4QA Paisley
    Renfrewshire
    BritishDirector187700001
    MILES, Tracy
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    Director
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    BritishCompany Secretary67263360002
    MILLS, Steven Geoffrey
    11 Yateley Road
    Edgbaston
    B15 3JP Birmingham
    West Midlands
    Director
    11 Yateley Road
    Edgbaston
    B15 3JP Birmingham
    West Midlands
    BritishCompany Director6804190001
    SEDGHI, Bijan Martin
    Sandalls
    944 Warwick Road
    B91 3HW Solihull
    West Midlands
    Director
    Sandalls
    944 Warwick Road
    B91 3HW Solihull
    West Midlands
    EnglandBritishCompany Director109774110001
    TAYLOR, Merrick Wentworth
    Old Milverton
    CV32 6SA Leamington Spa
    The Stables
    Warwickshire
    England
    Director
    Old Milverton
    CV32 6SA Leamington Spa
    The Stables
    Warwickshire
    England
    EnglandBritishDirector34255090001
    WAIN, Stephen Gerrard
    17 Burton Road
    Twycross
    CV9 3PR Atherstone
    Warwickshire
    Director
    17 Burton Road
    Twycross
    CV9 3PR Atherstone
    Warwickshire
    BritishCompany Director2167290001
    WAIN, Stephen Gerrard
    The Nook 35 Main Street
    Norton Juxta Twycross
    CV9 3QA Atherstone
    Warwickshire
    Director
    The Nook 35 Main Street
    Norton Juxta Twycross
    CV9 3QA Atherstone
    Warwickshire
    United KingdomBritishDirector2167290002
    BI NOMINEES LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Director
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103445180002
    BI SECRETARIAT LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Director
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103620950031

    Does THOM, LAMONT & COMPANY, LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 22, 1990
    Delivered On Jul 03, 1990
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Elgin works north elgin street clydebank dmb 31064.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 03, 1990Registration of a charge
    Letter of offset
    Created On Mar 15, 1985
    Delivered On Apr 01, 1985
    Outstanding
    Amount secured
    All moneys due, or to become due by dawson & downie LTD and/or others
    Short particulars
    The balances at credit of any account held by the bank of scotland in name of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 01, 1985Registration of a charge
    Letter of offset
    Created On Sep 20, 1984
    Delivered On Oct 04, 1984
    Outstanding
    Amount secured
    All sums due or to become due by warwick industries and or another
    Short particulars
    The balances at credit of any account held by the bank of scotland in name of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 04, 1984Registration of a charge
    Assignation of contract
    Created On Jun 04, 1984
    Delivered On Jun 04, 1984
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Contract between the company and deutsche shell tanker, postfach 60 04 40, 2000 hamburg 60, west germany, for the supply of one carton of pump spares.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 04, 1984Registration of a charge
    Assignation of contract
    Created On Jun 04, 1984
    Delivered On Jun 04, 1984
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Contract between the company and the east asiatic co. LTD. Smd superintendence dept., 2 holbergsgade dk 1099, copenhagen. Denmark for the supply of 1 carton of pump spares.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 04, 1984Registration of a charge
    Standard security
    Created On Mar 07, 1984
    Delivered On Mar 15, 1984
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Hawkhead works paisley.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 15, 1984Registration of a charge
    Standard security
    Created On Apr 14, 1978
    Delivered On Apr 19, 1978
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Heritable property known as hawkhead works, hawkhead road, paisley.
    Persons Entitled
    • The British Linen Bank LTD
    Transactions
    • Apr 19, 1978Registration of a charge
    Bond & floating charge
    Created On Jun 23, 1966
    Delivered On Jun 29, 1966
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole property of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 29, 1966Registration of a charge
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0