Company NameThos. Symington & Company Limited
DirectorsJanet Margaret Groves and Jonathan Groves
Company StatusActive
Company NumberSC015029
CategoryPrivate Limited Company
Incorporation Date2 April 1928(96 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1586Processing of tea and coffee
SIC 10832Production of coffee and coffee substitutes

Directors

Secretary NameMr Paul Charles Whatley
NationalityBritish
StatusCurrent
Appointed01 October 2006(78 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLanes
Sisson Road
Gloucester
GL2 0GR
Wales
Director NameMrs Janet Margaret Groves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(85 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCirrus Building A B Z Business Park
Dyce
Aberdeen
AB21 0BH
Scotland
Director NameMr Jonathan Groves
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(85 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCirrus Building A B Z Business Park
Dyce
Aberdeen
AB21 0BH
Scotland
Director NameHelen Janet Hall Lane
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1989(61 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 28 December 2005)
RoleCompany Director
Correspondence AddressLamrona 14 Sandy Lane
Charlton Kings
Cheltenham
Gloucestershire
GL53 9BZ
Wales
Director NameJoan Lane
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1989(61 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 1992)
RoleCompany Director
Correspondence AddressHeather Chase
Cleeve Hill
Cheltenham
Gloucestershire
GL52 3QE
Wales
Director NameMr Roger Gilbert Lane
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1989(61 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 15 April 2008)
RoleChairman
Correspondence AddressLanes
Sisson Road
Gloucester
GL2 0GR
Wales
Director NameMr Paul Simons
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1989(61 years, 6 months after company formation)
Appointment Duration23 years, 6 months (resigned 20 March 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanes
Sisson Road
Gloucester
GL2 0GR
Wales
Secretary NameDerek Keith Humphrey
NationalityBritish
StatusResigned
Appointed20 September 1989(61 years, 6 months after company formation)
Appointment Duration17 years (resigned 30 September 2006)
RoleCompany Director
Correspondence Address10 Turnberry Crescent
Bridge Of Don
Aberdeen
AB22 8SD
Scotland

Contact

Telephone01452 524012
Telephone regionGloucester

Location

Registered AddressCirrus Building A B Z Business Park
Dyce
Aberdeen
AB21 0BH
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

1 at £1G R Lane Health Products LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

22 January 1979Delivered on: 8 February 1979
Persons entitled: Barclays Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
12 April 2023Accounts for a dormant company made up to 31 July 2022 (5 pages)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
28 April 2022Accounts for a dormant company made up to 31 July 2021 (4 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 31 July 2020 (3 pages)
29 March 2021Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to Cirrus Building a B Z Business Park Dyce Aberdeen AB21 0BH on 29 March 2021 (1 page)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
2 April 2020Accounts for a dormant company made up to 31 July 2019 (3 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 July 2018 (3 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
26 April 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
24 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
24 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
22 October 2015Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 22 October 2015 (1 page)
22 October 2015Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 22 October 2015 (1 page)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
8 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
3 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
3 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
6 September 2013Solvency statement dated 22/08/13 (1 page)
6 September 2013Statement of capital on 6 September 2013
  • GBP 1
(4 pages)
6 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 September 2013Statement by directors (1 page)
6 September 2013Solvency statement dated 22/08/13 (1 page)
6 September 2013Statement of capital on 6 September 2013
  • GBP 1
(4 pages)
6 September 2013Statement by directors (1 page)
6 September 2013Statement of capital on 6 September 2013
  • GBP 1
(4 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
2 April 2013Appointment of Mr Jonathan Groves as a director (2 pages)
2 April 2013Termination of appointment of Paul Simons as a director (1 page)
2 April 2013Appointment of Mrs Janet Margaret Groves as a director (2 pages)
2 April 2013Termination of appointment of Paul Simons as a director (1 page)
2 April 2013Appointment of Mr Jonathan Groves as a director (2 pages)
2 April 2013Appointment of Mrs Janet Margaret Groves as a director (2 pages)
26 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
3 April 2012Full accounts made up to 31 July 2011 (10 pages)
3 April 2012Full accounts made up to 31 July 2011 (10 pages)
2 April 2012Registered office address changed from 10 Turnberry Crescent Bridge of Don Aberdeen AB22 8SD on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 10 Turnberry Crescent Bridge of Don Aberdeen AB22 8SD on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 10 Turnberry Crescent Bridge of Don Aberdeen AB22 8SD on 2 April 2012 (1 page)
3 February 2012Resignation of auditors section 519 (1 page)
3 February 2012Resignation of auditors section 519 (1 page)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
12 April 2011Full accounts made up to 31 July 2010 (10 pages)
12 April 2011Full accounts made up to 31 July 2010 (10 pages)
11 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
18 March 2010Full accounts made up to 31 July 2009 (8 pages)
18 March 2010Full accounts made up to 31 July 2009 (8 pages)
28 September 2009Return made up to 20/09/09; full list of members (3 pages)
28 September 2009Return made up to 20/09/09; full list of members (3 pages)
15 April 2009Full accounts made up to 31 July 2008 (7 pages)
15 April 2009Full accounts made up to 31 July 2008 (7 pages)
9 October 2008Return made up to 20/09/08; full list of members (3 pages)
9 October 2008Appointment terminated director roger lane (1 page)
9 October 2008Return made up to 20/09/08; full list of members (3 pages)
9 October 2008Appointment terminated director roger lane (1 page)
10 April 2008Full accounts made up to 31 July 2007 (10 pages)
10 April 2008Full accounts made up to 31 July 2007 (10 pages)
2 October 2007Return made up to 20/09/07; full list of members (2 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Return made up to 20/09/07; full list of members (2 pages)
2 October 2007Secretary's particulars changed (1 page)
26 March 2007Full accounts made up to 31 July 2006 (8 pages)
26 March 2007Full accounts made up to 31 July 2006 (8 pages)
11 October 2006New secretary appointed (1 page)
11 October 2006Return made up to 20/09/06; full list of members (2 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Return made up to 20/09/06; full list of members (2 pages)
11 October 2006New secretary appointed (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Full accounts made up to 31 July 2005 (9 pages)
27 March 2006Full accounts made up to 31 July 2005 (9 pages)
27 March 2006Director resigned (1 page)
27 September 2005Return made up to 20/09/05; full list of members (2 pages)
27 September 2005Return made up to 20/09/05; full list of members (2 pages)
18 March 2005Full accounts made up to 31 July 2004 (9 pages)
18 March 2005Full accounts made up to 31 July 2004 (9 pages)
5 October 2004Return made up to 20/09/04; full list of members (2 pages)
5 October 2004Return made up to 20/09/04; full list of members (2 pages)
17 February 2004Full accounts made up to 31 July 2003 (8 pages)
17 February 2004Full accounts made up to 31 July 2003 (8 pages)
21 October 2003Return made up to 20/09/03; full list of members (7 pages)
21 October 2003Return made up to 20/09/03; full list of members (7 pages)
14 February 2003Accounts for a small company made up to 31 July 2002 (8 pages)
14 February 2003Accounts for a small company made up to 31 July 2002 (8 pages)
28 October 2002Return made up to 20/09/02; full list of members (7 pages)
28 October 2002Return made up to 20/09/02; full list of members (7 pages)
29 January 2002Full accounts made up to 31 July 2001 (9 pages)
29 January 2002Full accounts made up to 31 July 2001 (9 pages)
17 October 2001Return made up to 20/09/01; full list of members (7 pages)
17 October 2001Return made up to 20/09/01; full list of members (7 pages)
30 May 2001Full accounts made up to 31 July 2000 (8 pages)
30 May 2001Full accounts made up to 31 July 2000 (8 pages)
28 September 2000Return made up to 20/09/00; full list of members (9 pages)
28 September 2000Return made up to 20/09/00; full list of members (9 pages)
10 January 2000Full accounts made up to 31 July 1999 (8 pages)
10 January 2000Full accounts made up to 31 July 1999 (8 pages)
1 October 1999Return made up to 20/09/99; no change of members (4 pages)
1 October 1999Return made up to 20/09/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 31 July 1998 (8 pages)
31 March 1999Accounts for a small company made up to 31 July 1998 (8 pages)
1 October 1998Return made up to 20/09/98; full list of members (6 pages)
1 October 1998Return made up to 20/09/98; full list of members (6 pages)
19 January 1998Full accounts made up to 31 July 1997 (8 pages)
19 January 1998Full accounts made up to 31 July 1997 (8 pages)
16 October 1997Return made up to 20/09/97; no change of members (4 pages)
16 October 1997Return made up to 20/09/97; no change of members (4 pages)
28 May 1997Full accounts made up to 31 July 1996 (8 pages)
28 May 1997Full accounts made up to 31 July 1996 (8 pages)
22 October 1996Return made up to 20/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1996Return made up to 20/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
15 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
23 October 1995Return made up to 20/09/95; full list of members (6 pages)
23 October 1995Return made up to 20/09/95; full list of members (6 pages)
30 May 1995Full accounts made up to 31 July 1994 (10 pages)
30 May 1995Full accounts made up to 31 July 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)