Company NameMatthew Thom & Company Limited
DirectorGerard Tvedt
Company StatusActive
Company NumberSC016021
CategoryPrivate Limited Company
Incorporation Date11 June 1930(93 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gerard Tvedt
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1990(59 years, 11 months after company formation)
Appointment Duration33 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLomond House
Titlarks Hill Road
Sunningdale
Berkshire
SL5 0JD
Secretary NameMackee Management Services Limited (Corporation)
StatusCurrent
Appointed14 May 1990(59 years, 11 months after company formation)
Appointment Duration33 years, 11 months
Correspondence Address37 Priory Road
Kew
Richmond
Surrey
TW9 3DQ
Director NameMr Antony Rae Lambton Carr
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1988(58 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tower House
Chilton Polden
Bridgwater
Somerset
TA7 9EQ
Director NameReginald George Vinnicombe
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1988(58 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1989)
RoleCompany Director
Correspondence AddressStonecroft
Baildon
Shipley
BD17 7JY
Secretary NameAlan Peter Thompson
NationalityBritish
StatusResigned
Appointed03 November 1988(58 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 1990)
RoleCompany Director
Correspondence Address53 Edington Close
Bishops Waltham
Southampton
Hampshire
SO32 1LX

Location

Registered Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Next Accounts Due31 October 1998 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 February 2018Order of court - dissolution void (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
9 January 1986Accounts made up to 28 February 1985 (11 pages)