HILL, THOMSON & CO., LIMITED
Overview
Company Name | HILL, THOMSON & CO., LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC019016 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HILL, THOMSON & CO., LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HILL, THOMSON & CO., LIMITED located?
Registered Office Address | Kilmalid Stirling Road G82 2SS Dumbarton Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HILL, THOMSON & CO., LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HILL, THOMSON & CO., LIMITED?
Last Confirmation Statement Made Up To | Aug 14, 2025 |
---|---|
Next Confirmation Statement Due | Aug 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 14, 2024 |
Overdue | No |
What are the latest filings for HILL, THOMSON & CO., LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Jun 30, 2024 | 20 pages | AA | ||
Director's details changed for Catherine Louise Thompson on Sep 30, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Aug 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 20 pages | AA | ||
Confirmation statement made on Aug 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 20 pages | AA | ||
Director's details changed for Edward Fells on Oct 19, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Aug 14, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stuart Macnab as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2021 | 19 pages | AA | ||
Director's details changed for Catherine Louise Thompson on Sep 01, 2021 | 2 pages | CH01 | ||
Change of details for Chivas Brothers Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Aug 14, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 19 pages | AA | ||
Director's details changed for Edward Fells on Dec 07, 2020 | 2 pages | CH01 | ||
Appointment of Edward Fells as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Vincent Turpin as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Aug 14, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Chivas Brothers Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Change of details for Chivas Brothers Limited as a person with significant control on Jul 01, 2020 | 2 pages | PSC05 | ||
Registered office address changed from 111/113 Renfrew Road Paisley PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on Jul 01, 2020 | 1 pages | AD01 | ||
Director's details changed for Mr Stuart Macnab on May 13, 2020 | 2 pages | CH01 | ||
Director's details changed for Catherine Louise Thompson on Jan 10, 2020 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2019 | 18 pages | AA | ||
Appointment of Stuart Andrew Ferrie Mckechnie as a director on Dec 11, 2019 | 2 pages | AP01 | ||
Who are the officers of HILL, THOMSON & CO., LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMILEY, Alexander Hugh | Secretary | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | 258920300001 | |||||||
FELLS, Edward | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | United Kingdom | British | Chief Finance Officer | 274854930003 | ||||
MCKECHNIE, Stuart Andrew Ferrie | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | Scotland | British | Chartered Accountant | 264144930001 | ||||
THOMPSON, Catherine Louise | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | France | Australian | General Counsel | 258897310003 | ||||
EGAN, Jane | Secretary | 11 Mccrorie Place PA10 2BF Kilbarchan Renfrewshire | British | 112277750001 | ||||||
JACKSON, Ian David | Secretary | 40 Bruce Road PA7 5EY Bishopton Scotland | British | 652800001 | ||||||
MACNAB, Stuart | Secretary | 6 Station Rise PA12 4NA Lochwinnoch Renfrewshire | British | 77024740001 | ||||||
MACNAB, Stuart | Secretary | 6 Station Rise PA12 4NA Lochwinnoch Renfrewshire | British | 77024740001 | ||||||
MALCOLM, Joanne Elizabeth | Secretary | 9 Admiralty Gardens Old Kilpatrick G60 5HU Glasgow | British | 43134290001 | ||||||
MAPPLEBECK, Ailsa Mary Robertson | Secretary | 111/113 Renfrew Road Paisley PA3 4DY | 176439950001 | |||||||
THOMSON, Michael Graham | Secretary | 536 Queensferry Road EH4 6AS Edinburgh Midlothian Scotland | British | 61945130002 | ||||||
ADAMS, Ronald Oliver | Director | 4 Barons Hill Avenue EH49 7JU Linlithgow West Lothian | British | Director | 1236510001 | |||||
ASHWELL, Kneale Holland | Director | 6 Clarence Crescent SL4 5DT Windsor Berkshire | United Kingdom | British | Company Director | 52176650002 | ||||
ASHWORTH, John Brian | Director | Woodside Upper Colquhoun Street Helensburgh Strathclyde Scotland | British | Director | 652810002 | |||||
BASCETTA, Emanuele | Director | Abbanoy House 52 Kibbleston Road PA10 2PW Kilbarchan Renfrewshire | United Kingdom | British | Managing Director | 102843530001 | ||||
BAYVEL, Alfred Forsyth | Director | Templetonburn House Crookedholm KA3 6HP Kilmarnock | British | Company Director | 653440002 | |||||
BURTON, William Berkeley | Director | 111 Ridgway Wimbledon SW19 4TA London | United Kingdom | British | Director | 24172120002 | ||||
CAMBOURNAC, Gilles | Director | 8 Cornwall Mews South SW7 4RZ London | French | Company Director | 58615330003 | |||||
CAMERON, Alistair Greig | Director | 28 Cramond Road North EH4 6JE Edinburgh Midlothian Scotland | British | Director | 659320001 | |||||
EASSON, John Eric | Director | 29 Alston Gardens Bearsden G61 4RZ Glasgow | Scotland | British | Company Director | 654000002 | ||||
ESPEY, James Stuart | Director | 17 Somerset Road Wimbledon SW19 5JZ London | England | British | Company Director | 805990001 | ||||
FETTER, Herve Denis Michel | Director | Spear Mews SW5 9NA London 6 | England | French | Finance Director | 133848930001 | ||||
GRIST, Iain | Director | Greenfields Canada Road, West Wellow SO51 6DE Romsey Hampshire | British | Company Director | 80386410003 | |||||
GUNN, Angus Ross | Director | 22 Cammo Road EH4 8ED Edinburgh Midlothian | British | Company Director | 566010001 | |||||
GUNN, Angus Ross | Director | 22 Cammo Road EH4 8ED Edinburgh Midlothian | British | Director | 566010001 | |||||
HAMILTON-STANLEY, Amanda | Director | 111/113 Renfrew Road Paisley PA3 4DY | England | British | General Counsel | 128721240001 | ||||
JETHA, Aziz | Director | 10 Grove Road HA5 5HW Pinner Middlesex | United Kingdom | British | Company Director | 1186770001 | ||||
KRANTZ, Nicolas | Director | Flat 1, 43 Redington Road NW3 7RA London | French | Company Director | 78262900001 | |||||
MACNAB, Stuart | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | United Kingdom | British | Accountant | 77024740001 | ||||
MCWATTERS, Alan William | Director | 8 Libo Avenue Uplawmoor G78 4AL Glasgow | British | Company Director | 27195690002 | |||||
NECTOUX, Georges | Director | Flat C 23 Lennox Gardens SW1X 0DE London | French | Company Director | 80045230002 | |||||
O'DRISCOLL, Patrick | Director | 26 Canonsfield Road AL6 0QH Welwyn Herts | British | Company Director | 80386390001 | |||||
PORTA, Christian | Director | 4 Onslow Mews East SW7 3AA London | England | French | Company Director | 94596140001 | ||||
RILEY, Martin Stanley | Director | 115 Maze Hill Greenwich SE10 8XQ London | United Kingdom | British | Company Director | 202261310001 | ||||
SCHOFIELD, Anthony | Director | Lomond House 9 Zetland Place EH5 3HU Edinburgh | United Kingdom | British | Finance Director | 53680030002 |
Who are the persons with significant control of HILL, THOMSON & CO., LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chivas Brothers Limited | Apr 06, 2016 | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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