TN & SONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTN & SONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC009504
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TN & SONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TN & SONS LIMITED located?

    Registered Office Address
    21 Alva Street
    Edinburgh
    EH2 4PS
    Undeliverable Registered Office AddressNo

    What were the previous names of TN & SONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOMAS NELSON & SONS LIMITEDDec 02, 1915Dec 02, 1915

    What are the latest accounts for TN & SONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for TN & SONS 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

    1 pagesDS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Statement of capital on Oct 20, 2016

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 11, 2016 with updates

    6 pagesCS01

    Termination of appointment of Susan Louise Jenner as a secretary on Mar 11, 2016

    1 pagesTM02

    Termination of appointment of Susan Louise Jenner as a director on Mar 11, 2016

    1 pagesTM01

    Statement of capital following an allotment of shares on Nov 24, 2015

    • Capital: GBP 390,001.00
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Share capital single class of share and as the company remains private power to issue shares 24/11/2015
    RES13

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Sep 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2015

    Statement of capital on Sep 11, 2015

    • Capital: GBP 390,000
    SH01

    Director's details changed for Mr Stuart Nicholas Corbin on Mar 01, 2015

    2 pagesCH01

    Director's details changed for Mr Peter Thorn on Mar 01, 2015

    2 pagesCH01

    Secretary's details changed for Ms Susan Louise Jenner on Mar 01, 2015

    1 pagesCH03

    Director's details changed for Ms Susan Louise Jenner on Mar 01, 2015

    2 pagesCH01

    Annual return made up to Sep 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2014

    Statement of capital on Sep 12, 2014

    • Capital: GBP 390,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of Darryl Clarke as a director

    1 pagesTM01

    Annual return made up to Sep 11, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2013

    Statement of capital on Sep 11, 2013

    • Capital: GBP 390,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Who are the officers of TN & SONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORBIN, Stuart Nicholas
    21 Alva Street
    Edinburgh
    EH2 4PS
    Director
    21 Alva Street
    Edinburgh
    EH2 4PS
    EnglandBritishInternational Treasurer86551230002
    THORN, Peter
    21 Alva Street
    Edinburgh
    EH2 4PS
    Director
    21 Alva Street
    Edinburgh
    EH2 4PS
    United KingdomBritishAccountant150009250002
    DAVIS, Alan John
    3 Kings Grove
    SL6 4DA Maidenhead
    Berkshire
    Secretary
    3 Kings Grove
    SL6 4DA Maidenhead
    Berkshire
    BritishPublisher8382620001
    HICKS, David Marvin
    26 Riverdale Gardens
    TW1 2BZ Twickenham
    Middlesex
    Secretary
    26 Riverdale Gardens
    TW1 2BZ Twickenham
    Middlesex
    British107950240001
    JENNER, Susan Louise
    21 Alva Street
    Edinburgh
    EH2 4PS
    Secretary
    21 Alva Street
    Edinburgh
    EH2 4PS
    BritishCompany Secretary45156020002
    SNAITH, Brian
    15 Wethered Drive
    Burnham
    SL1 7NG Slough
    Berkshire
    Secretary
    15 Wethered Drive
    Burnham
    SL1 7NG Slough
    Berkshire
    British65402190001
    STRINGER, Arthur John
    9 Raphael Drive
    KT7 0BL Thames Ditton
    Surrey
    Secretary
    9 Raphael Drive
    KT7 0BL Thames Ditton
    Surrey
    BritishAccountant59019840001
    WHITE, Nicholas Warren
    Zealys House
    St Marys Street
    SN15 3JW Chippenham
    Wiltshire
    Secretary
    Zealys House
    St Marys Street
    SN15 3JW Chippenham
    Wiltshire
    BritishFinancial Director46393840002
    BLUNDELL, Phillip Robert
    1 Queens Road
    SL7 2PS Marlow
    Bucks
    Director
    1 Queens Road
    SL7 2PS Marlow
    Bucks
    BritishFinance Director58228130001
    BOWEN, Pamela Jean
    356 Reigate Road
    KT17 3LY Epsom
    Surrey
    Director
    356 Reigate Road
    KT17 3LY Epsom
    Surrey
    BritishPublishing Director152850001
    CLARKE, Darryl John
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    United KingdomBritishChartered Accountant140709790001
    COLES, Stephen John Hamilton
    Hollanden Park Barn
    Riding Lane
    TN11 9LH Hildenborough
    Kent
    Director
    Hollanden Park Barn
    Riding Lane
    TN11 9LH Hildenborough
    Kent
    BritishChartered Accountant124280002
    COLES, Stephen John Hamilton
    4 The Dene
    TN13 1PB Sevenoaks
    Kent
    Director
    4 The Dene
    TN13 1PB Sevenoaks
    Kent
    BritishChartered Accountant124280001
    COOPER, Corrina Sarah
    Flat 10, Highstone House
    21 Highbury Crescent
    N5 1RX London
    Director
    Flat 10, Highstone House
    21 Highbury Crescent
    N5 1RX London
    BritishChartered Accountant115512060003
    CULLEN, Robert Carl
    29 Butternut Lane
    Stamford 06903
    Ct Usa
    Director
    29 Butternut Lane
    Stamford 06903
    Ct Usa
    AmericanDirector61075740001
    DAVIS, Alan John
    3 Kings Grove
    SL6 4DA Maidenhead
    Berkshire
    Director
    3 Kings Grove
    SL6 4DA Maidenhead
    Berkshire
    BritishPublisher8382620001
    DYER, Thomas Edward
    15 Maiden Erlegh Drive
    Earley
    RG6 7HP Reading
    Director
    15 Maiden Erlegh Drive
    Earley
    RG6 7HP Reading
    BritishGroup Economist7575570001
    DYER, Thomas Edward
    15 Maiden Erlegh Drive
    Earley
    RG6 7HP Reading
    Director
    15 Maiden Erlegh Drive
    Earley
    RG6 7HP Reading
    BritishGroup Economist7575570001
    GAUVIN, Rodrigue Eugene
    2 Abbotswood Way
    GU1 1UT Guildford
    Surrey
    Director
    2 Abbotswood Way
    GU1 1UT Guildford
    Surrey
    AmericanManaging Director43213630003
    GIVANS, Malcolm James
    Ockford Spinney
    Shackstead Lane
    GU7 Godalming
    Surrey
    Director
    Ockford Spinney
    Shackstead Lane
    GU7 Godalming
    Surrey
    BritishProduction Director15568530001
    GRAINGER, Alfred
    Park Lodge
    Gainford
    DL2 3DA Darlington
    Durham
    Director
    Park Lodge
    Gainford
    DL2 3DA Darlington
    Durham
    BritishDirector Multimedia36443570002
    HARDING, Nicholas David
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    United KingdomBritishChartered Accountant132397600002
    HINCHMORE, Barry Knowles
    37
    Danywern Drive Winnersh
    RG41 5NX Wokingham
    Berkshire
    Director
    37
    Danywern Drive Winnersh
    RG41 5NX Wokingham
    Berkshire
    United KingdomBritishMarketing Services D49657150001
    HUTCHINSON, Pamela
    Chevron 85 Almshouse Lane
    Newmillerdam
    WF2 7ST Wakefield
    West Yorkshire
    Director
    Chevron 85 Almshouse Lane
    Newmillerdam
    WF2 7ST Wakefield
    West Yorkshire
    BritishPublishing Director985110001
    JENNER, Susan Louise
    21 Alva Street
    Edinburgh
    EH2 4PS
    Director
    21 Alva Street
    Edinburgh
    EH2 4PS
    EnglandBritishCompany Secretary45156020002
    KEAST, Martin Edward
    614 Sweetwater Place
    FOREIGN Mississauga
    Ontario
    Canada
    Director
    614 Sweetwater Place
    FOREIGN Mississauga
    Ontario
    Canada
    CanadianPublisher152860001
    KENDALL, Andrew Edward
    Whiteladyes
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Whiteladyes
    Sandy Way
    KT11 2EY Cobham
    Surrey
    EnglandBritishAccountant86549750002
    KNIGHT, Mark David
    The Old Rectory
    Ightham
    TN15 9AJ Sevenoaks
    Kent
    Director
    The Old Rectory
    Ightham
    TN15 9AJ Sevenoaks
    Kent
    GbrBritishCompany Director58674470001
    LEE, Wayne
    6 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    Director
    6 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    BritishAccountnat59851570001
    LEWIS, Giles Penfold
    112 Church Road
    Sandford On Thames
    OX4 4YB Oxford
    Oxfordshire
    Director
    112 Church Road
    Sandford On Thames
    OX4 4YB Oxford
    Oxfordshire
    BritishElt Managing Director22051950002
    MCKAY, Peter
    8 The Knoll,
    BR3 5JW Beckenham
    Kent
    Director
    8 The Knoll,
    BR3 5JW Beckenham
    Kent
    EnglandBritishCompany Director96514610001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Director
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    BritishCompany Secretary776080002
    SNAITH, Brian
    15 Wethered Drive
    Burnham
    SL1 7NG Slough
    Berkshire
    Director
    15 Wethered Drive
    Burnham
    SL1 7NG Slough
    Berkshire
    BritishFinance Director65402190001
    STRINGER, Arthur John
    9 Raphael Drive
    KT7 0BL Thames Ditton
    Surrey
    Director
    9 Raphael Drive
    KT7 0BL Thames Ditton
    Surrey
    BritishAccountant59019840001
    TAYLOR, Graham Steven
    71 Woodland Grove
    KT13 9EQ Weybridge
    Surrey
    Director
    71 Woodland Grove
    KT13 9EQ Weybridge
    Surrey
    BritishPublishing Director152830001

    Who are the persons with significant control of TN & SONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thomson Information & Publishing Holdings Limited
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    Apr 06, 2016
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUk Companies Act, 2006
    Place RegisteredEngland & Wales
    Registration Number2978915
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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