M. & A. THOMSON LITHO LIMITED

M. & A. THOMSON LITHO LIMITED

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

    Company NameM. & A. THOMSON LITHO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC044706
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of M. & A. THOMSON LITHO LIMITED?

    • (2222) /
    • (2223) /
    • (7260) /

    Where is M. & A. THOMSON LITHO LIMITED located?

    Registered Office Address
    C/O Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for M. & A. THOMSON LITHO LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for M. & A. THOMSON LITHO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    1 pages2.26B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Administrator's progress report

    13 pages2.20B(Scot)

    Administrator's progress report

    18 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)

    1 pages2.32B(Scot)

    legacy

    3 pages2.18B(Scot)

    Statement of administrator's revised proposal

    3 pages2.17B(Scot)

    Administrator's progress report

    20 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    14 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    18 pages2.16B(Scot)

    Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT)

    19 pages2.15B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registered office address changed from * 10/16 Colvilles Place Kelvin Industrial Estate East Kilbride Glasgow G75 0SN* on Oct 19, 2011

    2 pagesAD01

    Termination of appointment of Douglas Walker as a director

    1 pagesTM01

    Termination of appointment of Douglas Walker as a secretary

    1 pagesTM02

    Termination of appointment of David Adam as a director

    1 pagesTM01

    Annual return made up to Nov 07, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2011

    Statement of capital on Jan 12, 2011

    • Capital: GBP 162,550
    SH01

    Current accounting period extended from Jun 30, 2010 to Dec 31, 2010

    1 pagesAA01

    Who are the officers of M. & A. THOMSON LITHO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Shawn
    191 West George Street
    G2 2LJ Glasgow
    C/O Kpmg Llp
    Director
    191 West George Street
    G2 2LJ Glasgow
    C/O Kpmg Llp
    Czech RepublicAmericanNone149412500001
    LETHAM, Gavin James
    191 West George Street
    G2 2LJ Glasgow
    C/O Kpmg Llp
    Director
    191 West George Street
    G2 2LJ Glasgow
    C/O Kpmg Llp
    ScotlandBritishDirector150745410001
    STERBA, Michal
    191 West George Street
    G2 2LJ Glasgow
    C/O Kpmg Llp
    Director
    191 West George Street
    G2 2LJ Glasgow
    C/O Kpmg Llp
    UkBritishNone149968620001
    TATAR, Vlastimil
    191 West George Street
    G2 2LJ Glasgow
    C/O Kpmg Llp
    Director
    191 West George Street
    G2 2LJ Glasgow
    C/O Kpmg Llp
    UkBritishNone149757930001
    DAVIS, David Palmer
    7 Lochside Court
    KA2 9JR Dundonald
    Ayrshire
    Secretary
    7 Lochside Court
    KA2 9JR Dundonald
    Ayrshire
    BritishAccountant100828760001
    GAILEY, Colin
    33 Westfield Road
    Woodfarm
    G46 7HW Glasgow
    Lanarkshire
    Secretary
    33 Westfield Road
    Woodfarm
    G46 7HW Glasgow
    Lanarkshire
    British68508790001
    MCIVER O.B.E, Malcolm
    29 Hughenden Lane
    G12 9XU Glasgow
    Secretary
    29 Hughenden Lane
    G12 9XU Glasgow
    British725340004
    THOMSON, Anne Catherine
    24 Craignethan Road
    Giffnock
    G46 6SH Glasgow
    Secretary
    24 Craignethan Road
    Giffnock
    G46 6SH Glasgow
    British236710001
    WALKER, Douglas
    2 Grahamston Park
    Barrhead
    G78 1NJ Glasgow
    Secretary
    2 Grahamston Park
    Barrhead
    G78 1NJ Glasgow
    BritishAccountant61722000002
    ADAM, David
    11 Simpson Avenue
    FK13 6QR Tillicoultry
    Clackmannanshire
    Director
    11 Simpson Avenue
    FK13 6QR Tillicoultry
    Clackmannanshire
    ScotlandBritishWorks Director64137060001
    FITZPATRICK, John
    21 0/1 Ledi Road
    G43 2BJ Glasgow
    Lanarkshire
    Director
    21 0/1 Ledi Road
    G43 2BJ Glasgow
    Lanarkshire
    BritishDirector66608970002
    GAILEY, Colin
    33 Westfield Road
    Woodfarm
    G46 7HW Glasgow
    Lanarkshire
    Director
    33 Westfield Road
    Woodfarm
    G46 7HW Glasgow
    Lanarkshire
    BritishFinancial Director68508790001
    GARDINER, John
    14 Switchback Road
    Bearsden
    G61 1AB Glasgow
    Director
    14 Switchback Road
    Bearsden
    G61 1AB Glasgow
    ScotlandBritishSolicitor1018420001
    GREEN, Robert
    Ardfern
    Main Street, Symington
    ML12 6LJ Biggar
    Lanarkshire
    Director
    Ardfern
    Main Street, Symington
    ML12 6LJ Biggar
    Lanarkshire
    BritishProjects Director64262000003
    HART, Angela
    2 Glebelands Way
    KA15 1AS Beith
    North Ayrshire
    Director
    2 Glebelands Way
    KA15 1AS Beith
    North Ayrshire
    BritishQuality Director64331730002
    HARWOOD, Aviva
    17 Faithfull Close
    Hampton Park
    HP17 8PW Stone
    Director
    17 Faithfull Close
    Hampton Park
    HP17 8PW Stone
    BritishSales Director64331700004
    KERR, James
    5 Lochawe
    St Leonards
    G74 2EP East Kilbride
    Scotland
    Director
    5 Lochawe
    St Leonards
    G74 2EP East Kilbride
    Scotland
    BritishDirector982340002
    KIELTY, John
    32 Dunlin
    G74 4RX Stewartfield
    East Kilbride
    Director
    32 Dunlin
    G74 4RX Stewartfield
    East Kilbride
    BritishSales Director63554570001
    MACKAY, John
    22 Balfour Terrace
    East Kilbride
    G75 0JQ Glasgow
    Director
    22 Balfour Terrace
    East Kilbride
    G75 0JQ Glasgow
    BritishOperations Director238250001
    MACMORRIS, Robert William
    1 Ascot Court
    Flat B Kelvinside
    G12 0BB Glasgow
    Director
    1 Ascot Court
    Flat B Kelvinside
    G12 0BB Glasgow
    BritishPublishing Director238280002
    MATTHEWS, Christopher John
    20 Oakfern Drive
    The Pastures
    G74 4UF East Kilbride
    Director
    20 Oakfern Drive
    The Pastures
    G74 4UF East Kilbride
    BritishSales Director40286560002
    MCIVER O.B.E, Malcolm
    29 Hughenden Lane
    G12 9XU Glasgow
    Director
    29 Hughenden Lane
    G12 9XU Glasgow
    ScotlandBritishSolicitor725340004
    ROBERTSON, Alan
    2b Waterfoot Bank
    Waterfoot
    G76 0ES Eaglesham
    Director
    2b Waterfoot Bank
    Waterfoot
    G76 0ES Eaglesham
    BritishProduction Director62839520002
    THOMSON, Anne Catherine
    24 Craignethan Road
    Giffnock
    G46 6SH Glasgow
    Director
    24 Craignethan Road
    Giffnock
    G46 6SH Glasgow
    ScotlandBritishDirector236710001
    THOMSON, Colin Neil
    53 Beech Avenue
    Newton Mearns
    G77 5QR Glasgow
    Scotland
    Director
    53 Beech Avenue
    Newton Mearns
    G77 5QR Glasgow
    Scotland
    ScotlandBritishConsolidation Director24081350002
    THOMSON, Gary Alexander
    15 Erskine Road
    Whitecraigs
    G46 6TH Glasgow
    Director
    15 Erskine Road
    Whitecraigs
    G46 6TH Glasgow
    ScotlandBritishDeputy Chairman236730004
    THOMSON, Kenneth Joseph
    1a Neidpath Road East
    Whitecraigs
    G46 6TX Glasgow
    Director
    1a Neidpath Road East
    Whitecraigs
    G46 6TX Glasgow
    ScotlandBritishManaging Director987100004
    THOMSON, Matthew Hamilton
    Beanscroft
    Grassyards Road
    KA3 6HQ Kilmarnock
    Director
    Beanscroft
    Grassyards Road
    KA3 6HQ Kilmarnock
    ScotlandBritishDeputy Chairman35209280004
    THOMSON, Matthew Hamilton
    2 The Grove
    Giffnock
    G46 6RW Glasgow
    Director
    2 The Grove
    Giffnock
    G46 6RW Glasgow
    BritishChairman236720002
    THOMSON, William Smith
    18 Hairmyres Park
    G75 8SS East Kilbride
    Director
    18 Hairmyres Park
    G75 8SS East Kilbride
    ScotlandBritishProduction Director44772760001
    WALKER, Douglas
    10/16 Colvilles Place
    Kelvin Industrial Estate
    G75 0SN East Kilbride
    Glasgow
    Director
    10/16 Colvilles Place
    Kelvin Industrial Estate
    G75 0SN East Kilbride
    Glasgow
    ScotlandBritishFinance Director61722000002
    WATSON, Allan James
    14 Kingshouse Avenue
    G44 4RD Glasgow
    Director
    14 Kingshouse Avenue
    G44 4RD Glasgow
    BritishHuman Resource Director73044370001
    WHITTET, Vincent
    133 Dalcraig Crescent
    Priory Bridge
    G72 9LZ Blantyre
    Lanarkshire
    Director
    133 Dalcraig Crescent
    Priory Bridge
    G72 9LZ Blantyre
    Lanarkshire
    ScotlandBritishProduction Director108099940001
    WILLIAMSON, John
    54 Highburgh Drive
    Burnside
    G73 3RZ Glasgow
    Director
    54 Highburgh Drive
    Burnside
    G73 3RZ Glasgow
    ScotlandBritishManaging Director In Manufactu238290002

    Does M. & A. THOMSON LITHO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 16, 2010
    Delivered On Apr 01, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    10-16 colvilles place east kilbride glasgow LAN133127. See form for more information.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 01, 2010Registration of a charge (MG01s)
    Agreement on lien over enterprise
    Created On Aug 15, 2007
    Delivered On Sep 04, 2007
    Outstanding
    Amount secured
    The secured obligations
    Short particulars
    The enterprise part lien.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 04, 2007Registration of a charge (410)
    Standard security
    Created On Aug 10, 2006
    Delivered On Aug 18, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The factory and warehouse premises at 2 and 10-16 colvilles place, east kilbride LAN107656 LAN84654.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 18, 2006Registration of a charge (410)
    Floating charge
    Created On Jul 03, 2006
    Delivered On Jul 18, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 18, 2006Registration of a charge (410)
    Ship mortgage
    Created On Jun 28, 2000
    Delivered On Jul 14, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64 shares in the vessel "el toro grande dos".
    Persons Entitled
    • Royscot Larch Limited
    Transactions
    • Jul 14, 2000Registration of a charge (410)
    • Feb 24, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jul 24, 1995
    Delivered On Aug 03, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    10,12,14 & 16 colvilles place,kelvin industrial estate,east kilbride.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 03, 1995Registration of a charge (410)
    • Aug 02, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 28, 1992
    Delivered On May 13, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Factory premises and site at 16 colvilles place and factory premises at 10, 12 and 14 colvilles place all kelvin industrial estate east kilbride.
    Persons Entitled
    • East Kilbride Development Corporation
    Transactions
    • May 13, 1992Registration of a charge (410)
    • Oct 29, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 28, 1992
    Delivered On May 13, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Factory premises at 14 colvilles place kelvin industrial estate east kilbride.
    Persons Entitled
    • East Kilbride Development Corporation
    Transactions
    • May 13, 1992Registration of a charge (410)
    • Oct 29, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 28, 1992
    Delivered On May 13, 1992
    Satisfied
    Amount secured
    £37,455.88 and all further sums due or to become due
    Short particulars
    Factory premises at 12 colvilles place kelvin industrial estate east kilbride.
    Persons Entitled
    • East Kilbride Development Corporation
    Transactions
    • May 13, 1992Registration of a charge (410)
    • Oct 29, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 28, 1992
    Delivered On May 13, 1992
    Satisfied
    Amount secured
    £15,941.50 all sums due or to become due
    Short particulars
    Factory premises at 10 colvilles place kelvin industrial estate east kilbride.
    Persons Entitled
    • East Kilbride Development Corporation
    Transactions
    • May 13, 1992Registration of a charge (410)
    • Oct 29, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 27, 1992
    Delivered On May 13, 1992
    Satisfied
    Amount secured
    £87,978.72 and all sums due or to become due
    Short particulars
    Factory premises at 10 and 12 colvilles place kelvin industrial estate east kilbride.
    Persons Entitled
    • East Kilbride Development Corporation
    Transactions
    • May 13, 1992Registration of a charge (410)
    • Oct 29, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 14, 1987
    Delivered On Aug 04, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Factory of 14 colvilles place, east kilbride.
    Persons Entitled
    • East Kilbride Development Corporation
    Transactions
    • Aug 04, 1987Registration of a charge
    • Jun 30, 1992Statement of satisfaction of a charge in full or part (419a)
    • Jul 07, 1992Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 06, 1987
    Delivered On Mar 25, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 25, 1987Registration of a charge
    • Mar 27, 1992Alteration to a floating charge (466 Scot)
    • Aug 02, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 23, 1985
    Delivered On Nov 01, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    6 birkdale court bothwell.
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Nov 01, 1985Registration of a charge
    • Feb 24, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Letter of postponement
    Created On Nov 30, 1982
    Delivered On Dec 17, 1982
    Satisfied
    Amount secured
    All sums due or to become due by hamilton publishing company LTD
    Short particulars
    6 birkdale court, bothwell.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 17, 1982Registration of a charge
    • Oct 04, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 26, 1982
    Delivered On Sep 02, 1982
    Satisfied
    Amount secured
    £150,000 and all sums due or to become due
    Short particulars
    Lease of subjects at 10 & 12 colvilles place, east kilbride.
    Persons Entitled
    • East Kilbride Development Corporation
    Transactions
    • Sep 02, 1982Registration of a charge
    • Jun 30, 1992Statement of satisfaction of a charge in full or part (419a)
    • Jul 07, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 01, 1978
    Delivered On Nov 13, 1978
    Satisfied
    Amount secured
    £130,500
    Short particulars
    Factory premises at 12 colvilles place kelvin, east kilbride.
    Persons Entitled
    • East Kilbride Development Corporation
    Transactions
    • Nov 13, 1978Registration of a charge
    • Jun 30, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 09, 1978
    Delivered On Feb 14, 1978
    Satisfied
    Amount secured
    £16,705.10
    Short particulars
    Lease of subjects at 10 colvilles plot.
    Persons Entitled
    • East Kilbride Development Corporation
    Transactions
    • Feb 14, 1978Registration of a charge
    • Jun 30, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 02, 1978
    Delivered On Feb 14, 1978
    Satisfied
    Amount secured
    £59,850
    Short particulars
    Lease of subjects at 10 colvilles plot.
    Persons Entitled
    • East Kilbride Development Corporation
    Transactions
    • Feb 14, 1978Registration of a charge
    • Jun 30, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 18, 1975
    Delivered On Sep 25, 1975
    Satisfied
    Amount secured
    £126,000
    Short particulars
    Lease between e kilbride & stonehouse dev corp & m & a thomson litho LTD dated 14 & 22 aug '75 & recorded in gr of s (lanark on 18.9.75 of: 591 acre with bldgs known as 2 colvilles pl e kilbride.
    Contains Floating Charge: Yes
    Persons Entitled
    • East Kilbride & Stonehouse Development Corp
    Transactions
    • Sep 25, 1975Registration of a charge
    • Jul 21, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 18, 1975
    Delivered On Sep 25, 1975
    Satisfied
    Amount secured
    £50,000
    Short particulars
    Lease between E. kilbride & stonehouse dev. Corp. & m & a thomson litho LTD dated 18 & 26 july & recorded in gr of s (lanark) on 18.8.72 of .399 acre with bldgs known as 10 colvilles place, east kilbride.
    Contains Floating Charge: Yes
    Persons Entitled
    • East Kilbride & Stonehouse Development Corp
    Transactions
    • Sep 25, 1975Registration of a charge
    • Jul 21, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 18, 1972
    Delivered On Aug 21, 1972
    Satisfied
    Amount secured
    For securing £59850 of principal
    Short particulars
    Lease between east kilbride development corporation and m & a thomson litho LTD of plot of ground extending to 391 thousandth part of an acre at 10, colvilles pl. East kilbride.
    Persons Entitled
    • East Kilbride Development Corporation, Norfolk House East Kilbride
    Transactions
    • Aug 21, 1972Registration of a charge
    • Jul 21, 2000Statement of satisfaction of a charge in full or part (419a)

    Does M. & A. THOMSON LITHO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 10, 2011Administration started
    Apr 09, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    Blair Carnegie Nimmo
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    191 West George Street
    G2 2LJ Glasgow

    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