HILL, THOMSON & CO., LIMITED

HILL, THOMSON & CO., LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHILL, THOMSON & CO., LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC019016
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for HILL, THOMSON & CO., LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for HILL, THOMSON & CO., LIMITED?

    Last Confirmation Statement Made Up ToAug 14, 2025
    Next Confirmation Statement DueAug 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 14, 2024
    OverdueNo

    What are the latest filings for HILL, THOMSON & CO., LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    20 pagesAA

    Director's details changed for Catherine Louise Thompson on Sep 30, 2024

    2 pagesCH01

    Confirmation statement made on Aug 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    20 pagesAA

    Confirmation statement made on Aug 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    20 pagesAA

    Director's details changed for Edward Fells on Oct 19, 2022

    2 pagesCH01

    Confirmation statement made on Aug 14, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Macnab as a director on Mar 31, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    19 pagesAA

    Director's details changed for Catherine Louise Thompson on Sep 01, 2021

    2 pagesCH01

    Change of details for Chivas Brothers Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Aug 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    19 pagesAA

    Director's details changed for Edward Fells on Dec 07, 2020

    2 pagesCH01

    Appointment of Edward Fells as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Vincent Turpin as a director on Sep 30, 2020

    1 pagesTM01

    Confirmation statement made on Aug 14, 2020 with no updates

    3 pagesCS01

    Change of details for Chivas Brothers Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for Chivas Brothers Limited as a person with significant control on Jul 01, 2020

    2 pagesPSC05

    Registered office address changed from 111/113 Renfrew Road Paisley PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on Jul 01, 2020

    1 pagesAD01

    Director's details changed for Mr Stuart Macnab on May 13, 2020

    2 pagesCH01

    Director's details changed for Catherine Louise Thompson on Jan 10, 2020

    2 pagesCH01

    Full accounts made up to Jun 30, 2019

    18 pagesAA

    Appointment of Stuart Andrew Ferrie Mckechnie as a director on Dec 11, 2019

    2 pagesAP01

    Who are the officers of HILL, THOMSON & CO., LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMILEY, Alexander Hugh
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Secretary
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    258920300001
    FELLS, Edward
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritishChief Finance Officer274854930003
    MCKECHNIE, Stuart Andrew Ferrie
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    ScotlandBritishChartered Accountant264144930001
    THOMPSON, Catherine Louise
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    FranceAustralianGeneral Counsel258897310003
    EGAN, Jane
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    Secretary
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    British112277750001
    JACKSON, Ian David
    40 Bruce Road
    PA7 5EY Bishopton
    Scotland
    Secretary
    40 Bruce Road
    PA7 5EY Bishopton
    Scotland
    British652800001
    MACNAB, Stuart
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    Secretary
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    British77024740001
    MACNAB, Stuart
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    Secretary
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    British77024740001
    MALCOLM, Joanne Elizabeth
    9 Admiralty Gardens
    Old Kilpatrick
    G60 5HU Glasgow
    Secretary
    9 Admiralty Gardens
    Old Kilpatrick
    G60 5HU Glasgow
    British43134290001
    MAPPLEBECK, Ailsa Mary Robertson
    111/113 Renfrew Road
    Paisley
    PA3 4DY
    Secretary
    111/113 Renfrew Road
    Paisley
    PA3 4DY
    176439950001
    THOMSON, Michael Graham
    536 Queensferry Road
    EH4 6AS Edinburgh
    Midlothian
    Scotland
    Secretary
    536 Queensferry Road
    EH4 6AS Edinburgh
    Midlothian
    Scotland
    British61945130002
    ADAMS, Ronald Oliver
    4 Barons Hill Avenue
    EH49 7JU Linlithgow
    West Lothian
    Director
    4 Barons Hill Avenue
    EH49 7JU Linlithgow
    West Lothian
    BritishDirector1236510001
    ASHWELL, Kneale Holland
    6 Clarence Crescent
    SL4 5DT Windsor
    Berkshire
    Director
    6 Clarence Crescent
    SL4 5DT Windsor
    Berkshire
    United KingdomBritishCompany Director52176650002
    ASHWORTH, John Brian
    Woodside Upper Colquhoun Street
    Helensburgh
    Strathclyde
    Scotland
    Director
    Woodside Upper Colquhoun Street
    Helensburgh
    Strathclyde
    Scotland
    BritishDirector652810002
    BASCETTA, Emanuele
    Abbanoy House
    52 Kibbleston Road
    PA10 2PW Kilbarchan
    Renfrewshire
    Director
    Abbanoy House
    52 Kibbleston Road
    PA10 2PW Kilbarchan
    Renfrewshire
    United KingdomBritishManaging Director102843530001
    BAYVEL, Alfred Forsyth
    Templetonburn House
    Crookedholm
    KA3 6HP Kilmarnock
    Director
    Templetonburn House
    Crookedholm
    KA3 6HP Kilmarnock
    BritishCompany Director653440002
    BURTON, William Berkeley
    111 Ridgway
    Wimbledon
    SW19 4TA London
    Director
    111 Ridgway
    Wimbledon
    SW19 4TA London
    United KingdomBritishDirector24172120002
    CAMBOURNAC, Gilles
    8 Cornwall Mews South
    SW7 4RZ London
    Director
    8 Cornwall Mews South
    SW7 4RZ London
    FrenchCompany Director58615330003
    CAMERON, Alistair Greig
    28 Cramond Road North
    EH4 6JE Edinburgh
    Midlothian
    Scotland
    Director
    28 Cramond Road North
    EH4 6JE Edinburgh
    Midlothian
    Scotland
    BritishDirector659320001
    EASSON, John Eric
    29 Alston Gardens
    Bearsden
    G61 4RZ Glasgow
    Director
    29 Alston Gardens
    Bearsden
    G61 4RZ Glasgow
    ScotlandBritishCompany Director654000002
    ESPEY, James Stuart
    17 Somerset Road
    Wimbledon
    SW19 5JZ London
    Director
    17 Somerset Road
    Wimbledon
    SW19 5JZ London
    EnglandBritishCompany Director805990001
    FETTER, Herve Denis Michel
    Spear Mews
    SW5 9NA London
    6
    Director
    Spear Mews
    SW5 9NA London
    6
    EnglandFrenchFinance Director133848930001
    GRIST, Iain
    Greenfields
    Canada Road, West Wellow
    SO51 6DE Romsey
    Hampshire
    Director
    Greenfields
    Canada Road, West Wellow
    SO51 6DE Romsey
    Hampshire
    BritishCompany Director80386410003
    GUNN, Angus Ross
    22 Cammo Road
    EH4 8ED Edinburgh
    Midlothian
    Director
    22 Cammo Road
    EH4 8ED Edinburgh
    Midlothian
    BritishCompany Director566010001
    GUNN, Angus Ross
    22 Cammo Road
    EH4 8ED Edinburgh
    Midlothian
    Director
    22 Cammo Road
    EH4 8ED Edinburgh
    Midlothian
    BritishDirector566010001
    HAMILTON-STANLEY, Amanda
    111/113 Renfrew Road
    Paisley
    PA3 4DY
    Director
    111/113 Renfrew Road
    Paisley
    PA3 4DY
    EnglandBritishGeneral Counsel128721240001
    JETHA, Aziz
    10 Grove Road
    HA5 5HW Pinner
    Middlesex
    Director
    10 Grove Road
    HA5 5HW Pinner
    Middlesex
    United KingdomBritishCompany Director1186770001
    KRANTZ, Nicolas
    Flat 1, 43 Redington Road
    NW3 7RA London
    Director
    Flat 1, 43 Redington Road
    NW3 7RA London
    FrenchCompany Director78262900001
    MACNAB, Stuart
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritishAccountant77024740001
    MCWATTERS, Alan William
    8 Libo Avenue
    Uplawmoor
    G78 4AL Glasgow
    Director
    8 Libo Avenue
    Uplawmoor
    G78 4AL Glasgow
    BritishCompany Director27195690002
    NECTOUX, Georges
    Flat C
    23 Lennox Gardens
    SW1X 0DE London
    Director
    Flat C
    23 Lennox Gardens
    SW1X 0DE London
    FrenchCompany Director80045230002
    O'DRISCOLL, Patrick
    26 Canonsfield Road
    AL6 0QH Welwyn
    Herts
    Director
    26 Canonsfield Road
    AL6 0QH Welwyn
    Herts
    BritishCompany Director80386390001
    PORTA, Christian
    4 Onslow Mews East
    SW7 3AA London
    Director
    4 Onslow Mews East
    SW7 3AA London
    EnglandFrenchCompany Director94596140001
    RILEY, Martin Stanley
    115 Maze Hill
    Greenwich
    SE10 8XQ London
    Director
    115 Maze Hill
    Greenwich
    SE10 8XQ London
    United KingdomBritishCompany Director202261310001
    SCHOFIELD, Anthony
    Lomond House
    9 Zetland Place
    EH5 3HU Edinburgh
    Director
    Lomond House
    9 Zetland Place
    EH5 3HU Edinburgh
    United KingdomBritishFinance Director53680030002

    Who are the persons with significant control of HILL, THOMSON & CO., LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Apr 06, 2016
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc268758
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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