Company NameThomas Thomson (Blairgowrie) Limited
DirectorsThomas Peter Mackie Thomson and Melanie Erica Thomson
Company StatusActive
Company NumberSC019870
CategoryPrivate Limited Company
Incorporation Date17 July 1937(86 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01250Growing of other tree and bush fruits and nuts
SIC 01290Growing of other perennial crops

Directors

Director NameMr Thomas Peter Mackie Thomson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1989(51 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleFruit Grower
Country of ResidenceScotland
Correspondence AddressBramblebank House
Balmoral Road, Rattray
Blairgowrie
Perthshire
PH10 7HY
Scotland
Secretary NameMr Thomas Peter Mackie Thomson
NationalityBritish
StatusCurrent
Appointed02 January 1989(51 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBramblebank House
Balmoral Road, Rattray
Blairgowrie
Perthshire
PH10 7HY
Scotland
Director NameMelanie Erica Thomson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1995(58 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleHorticultural Consultant
Country of ResidenceScotland
Correspondence AddressBramblebank House
Balmoral Road, Rattray
Blairgowrie
Perthshire
PH10 7HY
Scotland
Director NameNancy Soutar May Thomson
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1989(51 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 26 December 1996)
RoleCompany Director
Correspondence AddressBramblebank
Blairgowrie
Perthshire
PH10 7HY
Scotland
Director NameThomas Nairn Thomson
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1989(51 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 May 1995)
RoleCompany Director
Correspondence AddressBramblebank
Blairgowrie
Perthshire
PH10 7HY
Scotland

Contact

Websitetthomson.co.uk
Email address[email protected]
Telephone01250 875500
Telephone regionBlairgowrie

Location

Registered AddressBramblebank Works
Blairgowrie
Perthshire
PH10 7HY
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address Matches3 other UK companies use this postal address

Shareholders

26.3k at £1T.p.m. Thomson
75.00%
Ordinary
8.8k at £1Melanie Erica Thomson
25.00%
Ordinary

Financials

Year2014
Net Worth£1,801,750
Cash£29,217
Current Liabilities£1,259,819

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

18 February 2014Delivered on: 25 February 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 March 2012Delivered on: 17 March 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ashgrove, rattray, blairgowrie, perthshire.
Outstanding
12 March 2012Delivered on: 17 March 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ashbank and westfield, rattray, blairgowrie, perthshire.
Outstanding
17 August 1978Delivered on: 4 September 1978
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: West haugh farm, rattray, blairgowrie, perthshire.
Outstanding
15 May 1978Delivered on: 19 May 1978
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

28 August 2023Total exemption full accounts made up to 30 November 2022 (14 pages)
9 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (14 pages)
10 February 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 30 November 2020 (14 pages)
29 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (14 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (16 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
13 May 2017Total exemption small company accounts made up to 30 November 2016 (17 pages)
13 May 2017Total exemption small company accounts made up to 30 November 2016 (17 pages)
6 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
21 October 2016Current accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
21 October 2016Current accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 35,000
(5 pages)
4 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 35,000
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 35,000
(5 pages)
13 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 35,000
(5 pages)
15 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
15 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 February 2014Registration of charge 0198700005 (20 pages)
25 February 2014Registration of charge 0198700005 (20 pages)
9 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 35,000
(5 pages)
9 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 35,000
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
7 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
8 June 2011Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page)
8 June 2011Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page)
11 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
2 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
25 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
13 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
13 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
19 January 2009Return made up to 27/12/08; full list of members (4 pages)
19 January 2009Return made up to 27/12/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
13 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
25 January 2008Return made up to 27/12/07; full list of members (2 pages)
25 January 2008Return made up to 27/12/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
9 January 2007Return made up to 27/12/06; full list of members (2 pages)
9 January 2007Return made up to 27/12/06; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
18 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
12 January 2006Return made up to 27/12/05; full list of members (2 pages)
12 January 2006Return made up to 27/12/05; full list of members (2 pages)
28 February 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
28 February 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
11 January 2005Return made up to 27/12/04; full list of members (7 pages)
11 January 2005Return made up to 27/12/04; full list of members (7 pages)
19 March 2004Accounts for a small company made up to 30 November 2003 (7 pages)
19 March 2004Accounts for a small company made up to 30 November 2003 (7 pages)
13 January 2004Return made up to 27/12/03; full list of members (7 pages)
13 January 2004Return made up to 27/12/03; full list of members (7 pages)
8 July 2003Accounts for a small company made up to 30 November 2002 (6 pages)
8 July 2003Accounts for a small company made up to 30 November 2002 (6 pages)
3 February 2003Return made up to 27/12/02; full list of members (7 pages)
3 February 2003Return made up to 27/12/02; full list of members (7 pages)
24 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
24 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
10 January 2002Return made up to 27/12/01; full list of members (6 pages)
10 January 2002Return made up to 27/12/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 30 November 2000 (8 pages)
14 March 2001Accounts for a small company made up to 30 November 2000 (8 pages)
10 January 2001Return made up to 27/12/00; full list of members (6 pages)
10 January 2001Return made up to 27/12/00; full list of members (6 pages)
25 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 April 2000Accounts for a small company made up to 30 November 1999 (8 pages)
5 April 2000Accounts for a small company made up to 30 November 1999 (8 pages)
11 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1999Accounts for a small company made up to 30 November 1998 (9 pages)
17 March 1999Accounts for a small company made up to 30 November 1998 (9 pages)
12 January 1999Return made up to 27/12/98; no change of members (4 pages)
12 January 1999Return made up to 27/12/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
2 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
12 March 1998Return made up to 27/12/97; no change of members (4 pages)
12 March 1998Return made up to 27/12/97; no change of members (4 pages)
24 April 1997Full accounts made up to 30 November 1996 (13 pages)
24 April 1997Full accounts made up to 30 November 1996 (13 pages)
14 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 February 1996Full accounts made up to 30 November 1995 (11 pages)
19 February 1996Full accounts made up to 30 November 1995 (11 pages)
11 January 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 January 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
1 December 1995Auditor's resignation (2 pages)
1 December 1995Auditor's resignation (2 pages)
17 May 1995Full accounts made up to 30 November 1994 (11 pages)
17 May 1995Full accounts made up to 30 November 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
9 March 1987Return made up to 02/01/87; full list of members (6 pages)
9 March 1987Return made up to 02/01/87; full list of members (6 pages)
17 July 1937Certificate of incorporation (1 page)
17 July 1937Certificate of incorporation (1 page)