Company NameMitchell Thomson Limited
DirectorsSimon James Pearson Drew and Nino Verrico
Company StatusActive
Company NumberSC028501
CategoryPrivate Limited Company
Incorporation Date28 August 1951(72 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Simon James Pearson Drew
Date of BirthJanuary 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1992(40 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleMgr
Country of ResidenceScotland
Correspondence Address2/5 Canada Court 81 Miller Street
Glasgow
G1 1EB
Scotland
Director NameNino Verrico
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2009(57 years, 9 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/5 Canada Court 81 Miller Street
Glasgow
G1 1EB
Scotland
Director NameErnest Michael Drew
Date of BirthDecember 1937 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1989(38 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 December 1999)
RoleCompany Director
Correspondence Address6 Hill Street
Portpatrick
Stranraer
Wigtownshire
DG9 8JX
Scotland
Director NameSylvia Cattanach Mitchell Drew
Date of BirthApril 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1989(38 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 04 May 2003)
RoleCompany Director
Correspondence Address6 Hill Street
Portpatrick
Stranraer
Wigtownshire
DG9 8JX
Scotland
Director NameAlexa Margaret Mitchell Thomson
Date of BirthApril 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1989(38 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 06 May 2009)
RoleCompany Director
Correspondence Address34 Conifer Crescent
Broadbeach Waters
Australia
Director NameAlexander Mitchell Thomson
Date of BirthFebruary 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1989(38 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1991)
RoleCompany Director
Correspondence Address32 Riverside Court
Glasgow
Lanarkshire
G44 3PH
Scotland
Director NameHugh Morton Wright
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1989(38 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1991)
RoleCompany Director
Correspondence Address3 Sherwood Drive
Thornliebank
Glasgow
Lanarkshire
G46 7DH
Scotland
Secretary NameAlexander Mitchell Thomson
NationalityBritish
StatusResigned
Appointed07 November 1989(38 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1991)
RoleCompany Director
Correspondence Address32 Riverside Court
Glasgow
Lanarkshire
G44 3PH
Scotland
Secretary NameSylvia Cattanach Mitchell Drew
NationalityBritish
StatusResigned
Appointed01 January 1992(40 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 December 1999)
RoleCompany Director
Correspondence Address6 Hill Street
Portpatrick
Stranraer
Wigtownshire
DG9 8JX
Scotland
Secretary NameKeith David Cummings
NationalityBritish
StatusResigned
Appointed15 December 1999(48 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 08 October 2018)
RoleManager
Correspondence Address6 Cawder Way
East Kilbride
Glasgow
Lanarkshire
G74 4DJ
Scotland

Contact

Telephone0141 6380906
Telephone regionGlasgow

Location

Registered Address2/5 Canada Court
81 Miller Street
Glasgow
G1 1EB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2.4k at £1Alexa M.m Thomson
40.00%
Ordinary
2.4k at £1E.m. Drew
40.00%
Ordinary
1.2k at £1Simon J.p Drew
20.00%
Ordinary

Financials

Year2014
Net Worth£158,680
Cash£81,536
Current Liabilities£155,101

Accounts

Latest Accounts31 August 2022 (1 year, 1 month ago)
Next Accounts Due31 May 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return15 November 2022 (10 months, 3 weeks ago)
Next Return Due29 November 2023 (1 month, 3 weeks from now)

Charges

21 December 2011Delivered on: 5 January 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

23 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
2 October 2017Director's details changed for Nino Verrico on 2 October 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
29 September 2016Director's details changed for Simon James Pearson Drew on 23 September 2016 (2 pages)
20 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 June 2016Registered office address changed from Mitchell Thomson Ltd Robslee Drive, Giffnock Glasgow Lanarkshire G46 7TY to C/O C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 1 June 2016 (1 page)
23 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 6,000
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 6,000
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 6,000
(4 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
26 April 2012Director's details changed for Simon James Pearson Drew on 23 April 2012 (2 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Simon James Pearson Drew on 15 October 2009 (2 pages)
26 November 2009Director's details changed for Nino Verrico on 15 October 2009 (2 pages)
11 September 2009Accounts for a small company made up to 31 August 2008 (7 pages)
30 July 2009Appointment terminated director alexa thomson (1 page)
3 June 2009Director appointed nino verrico (4 pages)
17 November 2008Return made up to 15/11/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 November 2007Return made up to 15/11/07; no change of members (7 pages)
6 August 2007Accounts for a small company made up to 31 August 2006 (6 pages)
22 November 2006Return made up to 15/11/06; full list of members (7 pages)
30 August 2006Accounts for a small company made up to 31 August 2005 (7 pages)
17 November 2005Return made up to 15/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2005Accounts for a small company made up to 31 August 2004 (7 pages)
22 November 2004Return made up to 15/11/04; full list of members (7 pages)
9 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
4 December 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2003Director resigned (1 page)
9 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
16 December 2002Return made up to 15/11/02; full list of members (7 pages)
19 March 2002Accounts for a small company made up to 31 August 2001 (5 pages)
6 February 2002Return made up to 15/11/01; full list of members (8 pages)
4 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
4 December 2000Return made up to 15/11/00; full list of members (8 pages)
10 February 2000Director resigned (1 page)
7 January 2000New secretary appointed (2 pages)
7 January 2000Secretary resigned (1 page)
17 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
29 November 1999Return made up to 15/11/99; full list of members
  • 363(287) ‐ Registered office changed on 29/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
18 December 1998Return made up to 15/11/98; no change of members (4 pages)
4 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
28 November 1997Return made up to 15/11/97; no change of members (4 pages)
16 July 1997Director's particulars changed (1 page)
6 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
28 November 1996Return made up to 15/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 1995Return made up to 15/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 December 1995Full accounts made up to 31 August 1995 (5 pages)
28 August 1951Incorporation (13 pages)