J.D. THOMSON & SONS PROPERTY CARE LIMITED
Overview
Company Name | J.D. THOMSON & SONS PROPERTY CARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC219664 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of J.D. THOMSON & SONS PROPERTY CARE LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is J.D. THOMSON & SONS PROPERTY CARE LIMITED located?
Registered Office Address | The Vision Building 20 Greenmarket DD1 4QB Dundee |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for J.D. THOMSON & SONS PROPERTY CARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2018 |
What are the latest filings for J.D. THOMSON & SONS PROPERTY CARE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 11 pages | WU15(Scot) | ||||||||||
Registered office address changed from 10 Ladyland Road Maybole Ayrshire KA19 7DH to The Vision Building 20 Greenmarket Dundee DD1 4QB on Mar 19, 2020 | 2 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 8 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on May 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on May 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to May 30, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to May 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to May 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 6 pages | MG01s | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 6 pages | AA | ||||||||||
Who are the officers of J.D. THOMSON & SONS PROPERTY CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMSON, Gillian | Secretary | Monument Road KA7 2RJ Ayr 4a Scotland | 160697350001 | |||||||
THOMSON, James Drysdale | Director | 10 Ladyland Road KA19 7DH Maybole Ayrshire | Scotland | British | Builder | 77458180001 | ||||
THOMSON, Thomas Dempster | Director | Monument Road KA7 2RJ Ayr 4a | Scotland | British | Builder | 77458230002 | ||||
THOMSON, Helen | Secretary | 10 Ladyland Road KA19 7DH Maybole Ayrshire | British | Book Keeper | 77458260001 | |||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of J.D. THOMSON & SONS PROPERTY CARE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Thomas Dempster Thomson | Apr 06, 2016 | 20 Greenmarket DD1 4QB Dundee The Vision Building | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr James Drysdale Thomson | Apr 06, 2016 | 20 Greenmarket DD1 4QB Dundee The Vision Building | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does J.D. THOMSON & SONS PROPERTY CARE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Mar 19, 2012 Delivered On Mar 23, 2012 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does J.D. THOMSON & SONS PROPERTY CARE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
|
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