THOMSON BROTHERS LIMITED
Overview
Company Name | THOMSON BROTHERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC190967 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THOMSON BROTHERS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THOMSON BROTHERS LIMITED located?
Registered Office Address | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THOMSON BROTHERS LIMITED?
Company Name | From | Until |
---|---|---|
LOTHIAN FIFTY (534) LIMITED | Nov 10, 1998 | Nov 10, 1998 |
What are the latest accounts for THOMSON BROTHERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2021 |
What are the latest filings for THOMSON BROTHERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 23, 2022 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Wolseley Uk Directors Limited on Feb 04, 2022 | 1 pages | CH02 | ||||||||||
Confirmation statement made on Apr 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Amended full accounts made up to Jul 31, 2021 | 17 pages | AAMD | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 10 pages | AA | ||||||||||
Statement of capital on Aug 13, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2020 | 17 pages | AA | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Katherine Mary Mccormick as a secretary on Dec 04, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr Nicky Paul Randle as a secretary on Dec 04, 2020 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Mar 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Wolseley Uk Limited as a person with significant control on Dec 03, 2018 | 2 pages | PSC05 | ||||||||||
Director's details changed for Wolseley Uk Directors Limited on Dec 03, 2018 | 1 pages | CH02 | ||||||||||
Full accounts made up to Jul 31, 2018 | 16 pages | AA | ||||||||||
Appointment of Katherine Mary Mccormick as a secretary on May 31, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Vanessa French as a secretary on May 31, 2018 | 1 pages | TM02 | ||||||||||
Who are the officers of THOMSON BROTHERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RANDLE, Nicky Paul | Secretary | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen | 277604110001 | |||||||||||
GRAY, Simon | Director | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen | United Kingdom | British | Accountant | 243921140001 | ||||||||
WOLSELEY DIRECTORS LIMITED | Director | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom |
| 190186170020 | ||||||||||
DACRE, Ronald Robert Hugh | Secretary | 21 Keirsbeath Court Kingseat KY12 0UE Dunfermline Fife | British | 813060001 | ||||||||||
FRENCH, Vanessa | Secretary | Harrison Way CV31 3HH Leamington Spa The Wolseley Center United Kingdom | 179444280001 | |||||||||||
MCCORMICK, Katherine Mary | Secretary | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen | 247125210001 | |||||||||||
MIDDLEMISS, Graham | Secretary | 20 Spindle Lane Dickens Heath B90 1RP Solihull West Midlands | British | 100701940002 | ||||||||||
NEVILLE, Matthew James | Secretary | 4 St Johns Court Yeadon LS19 7FW Leeds W.Yorkshire | British | Financial Director | 85093360003 | |||||||||
WHITE, Mark Jonathan | Secretary | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | British | 82978250002 | ||||||||||
BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||||||
D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||||||
ASHMORE, Stephen, Mr. | Director | Oakley Cottage 40 Banbury Lane NN12 8LR Towcester Northamptonshire | England | British | Company Director | 232880380001 | ||||||||
BARDEN, Adrian | Director | Pearl House, 35 Pearce Avenue Lilliput BH14 8EG Poole Dorset | England | British | Company Director | 66429950005 | ||||||||
COOK, John | Director | 55 Linefield Road DD7 6DT Carnoustie Angus | Scotland | British | Director | 1388150003 | ||||||||
DACRE, Ronald Robert Hugh | Director | 21 Keirsbeath Court Kingseat KY12 0UE Dunfermline Fife | British | Financial Director | 813060001 | |||||||||
HANCOX, Elizabeth Louise, Dr | Director | Harrison Way CV31 3HH Leamington Spa The Wolseley Center United Kingdom | United Kingdom | British | Accountant | 210216760001 | ||||||||
HARDING, Derek John | Director | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen | United Kingdom | British | Accountant | 152377500001 | ||||||||
INGRAM, Kenneth Roy | Director | 181 Middleton Street G83 0DH Alexandria Dunbartonshire | British | Director | 720830002 | |||||||||
JONES, Keith Harold Davenport | Director | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen | England | British | Director | 95915810001 | ||||||||
MALCOLM, Alexander Ramsay | Director | 2 Talla Park KY13 8AB Kinross Fife | Scotland | British | Managing Director | 66254130001 | ||||||||
MIDDLEMISS, Graham | Director | 20 Spindle Lane Dickens Heath B90 1RP Solihull West Midlands | United Kingdom | British | Solicitor | 100701940002 | ||||||||
MIDDLETON, Shaun Norman Skene | Director | 19 Queens Crescent EH9 2BB Edinburgh | United Kingdom | British | Investment Manager | 72074940002 | ||||||||
NEVILLE, Matthew James | Director | 9 The Brickall Long Marston CV37 8QL Stratford Upon Avon Warwickshire | England | British | Company Director | 85093360003 | ||||||||
RITCHIE, Alastair James | Director | Mickry Lodge 56 Gamekeepers Road EH4 6LS Edinburgh Lothian | British | Company Director | 38770080002 | |||||||||
RONCHETTI, Marc Arthur | Director | Harrison Way CV31 3HH Leamington Spa The Wolseley Center United Kingdom | England | British | Company Director | 247980780001 | ||||||||
SCOULER, Brian Buchanan | Director | 31 Cramond Road North EH4 6LY Edinburgh | Scotland | British | Investment Banker | 35968050002 | ||||||||
TILLOTSON, Ian | Director | The Ashes 16 Hughes Hill CV35 7AS Shrewley Warwickshire | United Kingdom | British | Company Director | 109050510001 | ||||||||
BURNESS (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900019120001 |
Who are the persons with significant control of THOMSON BROTHERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wolseley Uk Limited | Apr 06, 2016 | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does THOMSON BROTHERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Apr 01, 1999 Delivered On Apr 14, 1999 | Satisfied | Amount secured Obligations undertaken in terms of indemnity agreement. | |
Short particulars 36 jordanvale avenue, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Apr 01, 1999 Delivered On Apr 13, 1999 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 36 jordanvale avenue, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Mar 26, 1999 Delivered On Apr 13, 1999 | 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
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Mar 26, 1999 Delivered On Mar 31, 1999 | 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
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Mar 26, 1999 Delivered On Mar 31, 1999 | 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
| ||||
Transactions
| ||||
|
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