THOMSON BROTHERS LIMITED

THOMSON BROTHERS LIMITED

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

    Company NameTHOMSON BROTHERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC190967
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of THOMSON BROTHERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOTHIAN FIFTY (534) LIMITEDNov 10, 1998Nov 10, 1998

    What are the latest accounts for THOMSON BROTHERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What are the latest filings for THOMSON BROTHERS 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

    3 pagesDS01

    Confirmation statement made on Jun 23, 2022 with updates

    3 pagesCS01

    Director's details changed for Wolseley Uk Directors Limited on Feb 04, 2022

    1 pagesCH02

    Confirmation statement made on Apr 22, 2022 with no updates

    3 pagesCS01

    Amended full accounts made up to Jul 31, 2021

    17 pagesAAMD

    Total exemption full accounts made up to Jul 31, 2021

    10 pagesAA

    Statement of capital on Aug 13, 2021

    • Capital: GBP 1.00
    3 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 Apr 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2020

    17 pagesAA

    Satisfaction of charge 7 in full

    1 pagesMR04

    Termination of appointment of Katherine Mary Mccormick as a secretary on Dec 04, 2020

    1 pagesTM02

    Appointment of Mr Nicky Paul Randle as a secretary on Dec 04, 2020

    2 pagesAP03

    Confirmation statement made on Mar 20, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2019

    16 pagesAA

    Confirmation statement made on Mar 20, 2019 with no updates

    3 pagesCS01

    Change of details for Wolseley Uk Limited as a person with significant control on Dec 03, 2018

    2 pagesPSC05

    Director's details changed for Wolseley Uk Directors Limited on Dec 03, 2018

    1 pagesCH02

    Full accounts made up to Jul 31, 2018

    16 pagesAA

    Appointment of Katherine Mary Mccormick as a secretary on May 31, 2018

    2 pagesAP03

    Termination of appointment of Vanessa French as a secretary on May 31, 2018

    1 pagesTM02

    Who are the officers of THOMSON BROTHERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RANDLE, Nicky Paul
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Secretary
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    277604110001
    GRAY, Simon
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Director
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    United KingdomBritishAccountant243921140001
    WOLSELEY DIRECTORS LIMITED
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Director
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number09104902
    190186170020
    DACRE, Ronald Robert Hugh
    21 Keirsbeath Court
    Kingseat
    KY12 0UE Dunfermline
    Fife
    Secretary
    21 Keirsbeath Court
    Kingseat
    KY12 0UE Dunfermline
    Fife
    British813060001
    FRENCH, Vanessa
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    Secretary
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    179444280001
    MCCORMICK, Katherine Mary
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Secretary
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    247125210001
    MIDDLEMISS, Graham
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    Secretary
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    British100701940002
    NEVILLE, Matthew James
    4 St Johns Court
    Yeadon
    LS19 7FW Leeds
    W.Yorkshire
    Secretary
    4 St Johns Court
    Yeadon
    LS19 7FW Leeds
    W.Yorkshire
    BritishFinancial Director85093360003
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Secretary
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    British82978250002
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    ASHMORE, Stephen, Mr.
    Oakley Cottage
    40 Banbury Lane
    NN12 8LR Towcester
    Northamptonshire
    Director
    Oakley Cottage
    40 Banbury Lane
    NN12 8LR Towcester
    Northamptonshire
    EnglandBritishCompany Director232880380001
    BARDEN, Adrian
    Pearl House, 35 Pearce Avenue
    Lilliput
    BH14 8EG Poole
    Dorset
    Director
    Pearl House, 35 Pearce Avenue
    Lilliput
    BH14 8EG Poole
    Dorset
    EnglandBritishCompany Director66429950005
    COOK, John
    55 Linefield Road
    DD7 6DT Carnoustie
    Angus
    Director
    55 Linefield Road
    DD7 6DT Carnoustie
    Angus
    ScotlandBritishDirector1388150003
    DACRE, Ronald Robert Hugh
    21 Keirsbeath Court
    Kingseat
    KY12 0UE Dunfermline
    Fife
    Director
    21 Keirsbeath Court
    Kingseat
    KY12 0UE Dunfermline
    Fife
    BritishFinancial Director813060001
    HANCOX, Elizabeth Louise, Dr
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    Director
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    United KingdomBritishAccountant210216760001
    HARDING, Derek John
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Director
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    United KingdomBritishAccountant152377500001
    INGRAM, Kenneth Roy
    181 Middleton Street
    G83 0DH Alexandria
    Dunbartonshire
    Director
    181 Middleton Street
    G83 0DH Alexandria
    Dunbartonshire
    BritishDirector720830002
    JONES, Keith Harold Davenport
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Director
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    EnglandBritishDirector95915810001
    MALCOLM, Alexander Ramsay
    2 Talla Park
    KY13 8AB Kinross
    Fife
    Director
    2 Talla Park
    KY13 8AB Kinross
    Fife
    ScotlandBritishManaging Director66254130001
    MIDDLEMISS, Graham
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    Director
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    United KingdomBritishSolicitor100701940002
    MIDDLETON, Shaun Norman Skene
    19 Queens Crescent
    EH9 2BB Edinburgh
    Director
    19 Queens Crescent
    EH9 2BB Edinburgh
    United KingdomBritishInvestment Manager72074940002
    NEVILLE, Matthew James
    9 The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    Director
    9 The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    EnglandBritishCompany Director85093360003
    RITCHIE, Alastair James
    Mickry Lodge
    56 Gamekeepers Road
    EH4 6LS Edinburgh
    Lothian
    Director
    Mickry Lodge
    56 Gamekeepers Road
    EH4 6LS Edinburgh
    Lothian
    BritishCompany Director38770080002
    RONCHETTI, Marc Arthur
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    Director
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    EnglandBritishCompany Director247980780001
    SCOULER, Brian Buchanan
    31 Cramond Road North
    EH4 6LY Edinburgh
    Director
    31 Cramond Road North
    EH4 6LY Edinburgh
    ScotlandBritishInvestment Banker35968050002
    TILLOTSON, Ian
    The Ashes
    16 Hughes Hill
    CV35 7AS Shrewley
    Warwickshire
    Director
    The Ashes
    16 Hughes Hill
    CV35 7AS Shrewley
    Warwickshire
    United KingdomBritishCompany Director109050510001
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001

    Who are the persons with significant control of THOMSON BROTHERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Apr 06, 2016
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00636445
    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.

    Does THOMSON BROTHERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Fife Group PLC
    Transactions
    • Apr 14, 1999Registration of a charge (410)
    • Jan 04, 2021Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 13, 1999Registration of a charge (410)
    • Jun 03, 2003Statement of satisfaction of a charge in full or part (419a)
    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
    • Fife Group PLC
    Transactions
    • Apr 13, 1999Registration of a charge (410)
    • Apr 13, 1999Alteration to a floating charge (466 Scot)
    • May 15, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 31, 1999Registration of a charge (410)
    • Apr 08, 1999Alteration to a floating charge (466 Scot)
    • Jun 03, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 31, 1999Registration of a charge (410)
    • Apr 08, 1999Alteration to a floating charge (466 Scot)
    • Jun 03, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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