Company NameThomson & Mathieson, Limited
DirectorsDoreen J Glass and Lisa Samantha Cohen
Company StatusActive
Company NumberSC008962
CategoryPrivate Limited Company
Incorporation Date31 January 1914(110 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Doreen J Glass
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1989(75 years, 3 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Braid Hills Crescent
Edinburgh
Midlothian
EH10 6LL
Scotland
Director NameMrs Lisa Samantha Cohen
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(104 years after company formation)
Appointment Duration6 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address38 Newton Grove
Newton Mearns
Glasgow
G77 5QJ
Scotland
Secretary NameMrs Lisa Samantha Cohen
StatusCurrent
Appointed18 January 2018(104 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address38 Newton Grove
Newton Mearns
Glasgow
G77 5QJ
Scotland
Director NameThomas Somerville Anderson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(75 years, 3 months after company formation)
Appointment Duration14 years, 12 months (resigned 19 April 2004)
RoleProperty Owner
Correspondence Address6 Balvicar Drive
Glasgow
G42 8QS
Scotland
Director NameMuriel Glass
Date of BirthMarch 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(75 years, 3 months after company formation)
Appointment Duration8 years (resigned 29 April 1997)
RoleCompany Director
Correspondence Address193 Mayfield Road
Edinburgh
Midlothian
EH9 3BB
Scotland
Director NameArnold M Glass
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(75 years, 3 months after company formation)
Appointment Duration27 years, 4 months (resigned 21 August 2016)
RoleFruit Importer
Correspondence Address4 Braid Hills Crescent
Edinburgh
Midlothian
EH10 6LL
Scotland
Secretary NameMrs Doreen J Glass
NationalityBritish
StatusResigned
Appointed28 April 1989(75 years, 3 months after company formation)
Appointment Duration28 years, 9 months (resigned 18 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Braid Hills Crescent
Edinburgh
Midlothian
EH10 6LL
Scotland
Director NameAlison Clough
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(90 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 June 2006)
RoleManager
Country of ResidenceScotland
Correspondence Address5c Pollokshields Square
Glasgow
Lanarkshire
G41 4QT
Scotland

Location

Registered Address1 Hill Street Nm Advisory Ltd
1 Hill Street
Edinburgh
EH2 3JP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

24.9k at £1Arnold M. Glass
99.40%
Ordinary
150 at £1Mrs Doreen J. Glass
0.60%
Ordinary

Financials

Year2014
Net Worth£542,330
Cash£84,945
Current Liabilities£11,076

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Filing History

16 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
8 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
6 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 May 2020Notification of Lisa Cohen as a person with significant control on 2 May 2020 (2 pages)
2 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
2 May 2020Cessation of Doreen J Glass as a person with significant control on 2 May 2020 (1 page)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
10 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
18 January 2018Appointment of Mrs Lisa Samantha Cohen as a director on 18 January 2018 (2 pages)
18 January 2018Appointment of Mrs Lisa Samantha Cohen as a director on 18 January 2018 (2 pages)
18 January 2018Appointment of Mrs Lisa Samantha Cohen as a secretary on 18 January 2018 (2 pages)
18 January 2018Termination of appointment of Doreen J Glass as a secretary on 18 January 2018 (1 page)
18 January 2018Termination of appointment of Doreen J Glass as a secretary on 18 January 2018 (1 page)
18 January 2018Appointment of Mrs Lisa Samantha Cohen as a secretary on 18 January 2018 (2 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
11 May 2017Termination of appointment of Arnold M Glass as a director on 21 August 2016 (1 page)
11 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
11 May 2017Termination of appointment of Arnold M Glass as a director on 21 August 2016 (1 page)
11 May 2017Termination of appointment of Arnold M Glass as a director on 21 August 2016 (1 page)
11 May 2017Termination of appointment of Arnold M Glass as a director on 21 August 2016 (1 page)
14 October 2016Registered office address changed from Charles Burrows & Co 7 Palmerston Place Edinburgh EH12 5AH to 1 Hill Street Nm Advisory Ltd 1 Hill Street Edinburgh EH2 3JP on 14 October 2016 (1 page)
14 October 2016Registered office address changed from Charles Burrows & Co 7 Palmerston Place Edinburgh EH12 5AH to 1 Hill Street Nm Advisory Ltd 1 Hill Street Edinburgh EH2 3JP on 14 October 2016 (1 page)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 25,000
(19 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 25,000
(19 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 25,000
(14 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 25,000
(14 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 25,000
(14 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 25,000
(14 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (14 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (14 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (14 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (14 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 May 2010Annual return made up to 30 April 2010 (14 pages)
12 May 2010Annual return made up to 30 April 2010 (14 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Return made up to 30/04/09; no change of members (4 pages)
14 July 2009Return made up to 30/04/09; no change of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 May 2008Return made up to 30/04/08; full list of members (7 pages)
27 May 2008Return made up to 30/04/08; full list of members (7 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 June 2007Return made up to 30/04/07; no change of members (7 pages)
11 June 2007Return made up to 30/04/07; no change of members (7 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
4 May 2006Return made up to 30/04/06; full list of members (7 pages)
4 May 2006Return made up to 30/04/06; full list of members (7 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 May 2005Return made up to 30/04/05; full list of members (7 pages)
3 May 2005Return made up to 30/04/05; full list of members (7 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
6 May 2004Return made up to 30/04/04; full list of members (7 pages)
6 May 2004Return made up to 30/04/04; full list of members (7 pages)
7 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 April 2003Return made up to 30/04/03; no change of members (7 pages)
25 April 2003Return made up to 30/04/03; no change of members (7 pages)
12 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
12 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
30 April 2002Return made up to 30/04/02; no change of members (7 pages)
30 April 2002Return made up to 30/04/02; no change of members (7 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
14 May 2001Return made up to 30/04/01; full list of members (7 pages)
14 May 2001Return made up to 30/04/01; full list of members (7 pages)
12 September 2000Accounts made up to 31 March 2000 (12 pages)
12 September 2000Accounts made up to 31 March 2000 (12 pages)
19 June 2000Return made up to 30/04/00; full list of members (7 pages)
19 June 2000Return made up to 30/04/00; full list of members (7 pages)
21 July 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
21 July 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
8 May 1999Return made up to 30/04/99; full list of members (6 pages)
8 May 1999Return made up to 30/04/99; full list of members (6 pages)
19 April 1999Accounts made up to 30 November 1998 (10 pages)
19 April 1999Accounts made up to 30 November 1998 (10 pages)
8 July 1998Accounts made up to 30 November 1997 (10 pages)
8 July 1998Accounts made up to 30 November 1997 (10 pages)
11 December 1997Registered office changed on 11/12/97 from: erskine house 68-73 queen street edinburgh EH2 4NH (1 page)
11 December 1997Registered office changed on 11/12/97 from: erskine house 68-73 queen street edinburgh EH2 4NH (1 page)
6 May 1997Return made up to 30/04/97; no change of members (4 pages)
6 May 1997Return made up to 30/04/97; no change of members (4 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
27 February 1997Accounts made up to 30 November 1996 (11 pages)
27 February 1997Accounts made up to 30 November 1996 (11 pages)
3 May 1996Return made up to 30/04/96; full list of members (6 pages)
3 May 1996Return made up to 30/04/96; full list of members (6 pages)
4 April 1996Accounts made up to 30 November 1995 (10 pages)
4 April 1996Accounts made up to 30 November 1995 (10 pages)
10 July 1995Accounts made up to 30 November 1994 (11 pages)
10 July 1995Accounts made up to 30 November 1994 (11 pages)
16 May 1995Return made up to 30/04/95; no change of members (6 pages)
16 May 1995Return made up to 30/04/95; no change of members (6 pages)