Hamilton
Lanarkshire
ML3 7EA
Scotland
Director Name | Miss Karen Baillie |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(66 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 303 Burnfield Road Thornliebank Glasgow G46 7UQ Scotland |
Director Name | Mr Stephen Docherty |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(66 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 303 Burnfield Road Thornliebank Glasgow G46 7UQ Scotland |
Director Name | Anthony Black |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 May 1992) |
Role | Company Director |
Correspondence Address | 19 Sunnyside Drive Clarkston Glasgow Lanarkshire G76 7PX Scotland |
Director Name | John Gallagher |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(37 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 31 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Craw Road Paisley Renfrewshire PA2 6AE Scotland |
Director Name | Hamish Alexander Thomson |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(37 years, 5 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 08 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Morven Road Bearsden Glasgow Lanarkshire G61 3BU Scotland |
Director Name | Margaret Euphemia Calvert Thomson |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(37 years, 5 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 04 July 2019) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 1 Morven Road Bearsden Glasgow Lanarkshire G61 3BU Scotland |
Secretary Name | Hamish Alexander Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(37 years, 5 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 14 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Morven Road Bearsden Glasgow Lanarkshire G61 3BU Scotland |
Director Name | Thomas Moffat Muir Graham |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(38 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 16 May 2005) |
Role | Managing Director |
Correspondence Address | 20 Stravaig Walk Paisley Renfrewshire PA2 0RY Scotland |
Director Name | Mr Nicholas Hamish Thomson |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(39 years, 3 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 04 July 2019) |
Role | Sales/General Executive |
Country of Residence | Scotland |
Correspondence Address | Half Mark Buchanan Smithy Drymen Glasgow G63 0JB Scotland |
Director Name | Mr Marshall James Thomson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(60 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Finnoch Toll Killearn Glasgow G63 9QJ Scotland |
Secretary Name | Mr Nicholas Hamish Thomson |
---|---|
Status | Resigned |
Appointed | 14 May 2015(62 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 July 2019) |
Role | Company Director |
Correspondence Address | 14 Carnoustie Place Glasgow G5 8PB Scotland |
Website | jtcp.co.uk |
---|
Registered Address | 303 Burnfield Road Thornliebank Glasgow G46 7UQ Scotland |
---|---|
Constituency | Glasgow South |
Ward | Newlands/Auldburn |
Address Matches | 5 other UK companies use this postal address |
152.3k at £1 | Marshall Thomson 82.30% Preference |
---|---|
5.6k at £1 | Nicholas Thomson 3.03% Ordinary |
4.4k at £1 | Marshall Thomson 2.38% Ordinary |
22.8k at £1 | Nicholas Hamish Thomson 12.30% Preference |
1 at £1 | Teddy Thomson Trust 0.00% Second Preference |
Year | 2014 |
---|---|
Turnover | £12,857,397 |
Net Worth | £10,119,868 |
Cash | £6,335,772 |
Current Liabilities | £2,032,052 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2023 (1 month from now) |
16 July 2019 | Delivered on: 18 July 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: (I) all and whole the property known as 14 and 16 carnoustie place, glasgow, G5 8PB comprising (first) all and whole that plot or area of ground containing 14,100 square feet or thereby in the parish of govan and county of the barony and regality of glasgow being the subjects shown outlined in red on the plan annexed and signed as relative to the instrument of charge (the "plan") being the subjects more particularly described in and disponed (first) by disposition by ronald lyon (estate) company LTD in favour of j thomson and son (packaging) LTD dated 2ND april and recorded in the general registers of sasines of glasgow 5TH june, both months 1969; and (second) all and whole a fourteen fiftieths pro indiviso share in and to all and whole that area of car park extending to 11,404 square feet within the said parish and county shown coloured brown, pink and blue on the plan but excepting for the avoidance of doubt the electricity substation subjects within the areas coloured blue and pink which is shown uncoloured on the plan; which subjects are more particularly described and disponed, in the second place in the contract of excambion between the said j thomson and son (packaging) LTD and lyon group limited dated 11TH and 26TH january and recorded the general registers of sasines 2ND february, both months 1973 together with (one) the parts, privileges and pertinents; (two) the chargor's whole right, title and interest present and future in and to the property; (three) an exclusive right of use for the parking of cars over the area coloured brown on the plan and of access therefrom and thereto over the area coloured blue on the aforesaid plan;. (Ii) all and whole the subjects known as and forming 20 (otherwise 18 and 20) carnoustie place, glasgow, G5 8PH being the subjects registered in the land register of scotland under title number GLA117161; and. (Iii) all and whole the subjects known as and forming 24 and 26 carnoustie place, glasgow G5 8PH being the subjects registered in the land register of scotland under title number GLA20499. Outstanding |
---|---|
4 July 2019 | Delivered on: 11 July 2019 Persons entitled: Nicholas Thomson Classification: A registered charge Outstanding |
4 July 2019 | Delivered on: 10 July 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
9 November 1989 | Delivered on: 16 November 1989 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 |
3 December 1962 | Delivered on: 7 December 1962 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit and 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 |
19 December 2020 | Full accounts made up to 31 December 2019 (31 pages) |
---|---|
13 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
10 June 2020 | All of the property or undertaking has been released from charge 2 (1 page) |
25 October 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
29 August 2019 | Resolutions
|
23 July 2019 | Cessation of Nicholas Hamish Thomson as a person with significant control on 4 July 2019 (1 page) |
23 July 2019 | Notification of Bell & Bain (Holdings) Limited as a person with significant control on 4 July 2019 (2 pages) |
18 July 2019 | Registration of charge SC0292160005, created on 16 July 2019 (10 pages) |
18 July 2019 | Alterations to floating charge 2 (20 pages) |
17 July 2019 | Alterations to floating charge SC0292160003 (17 pages) |
17 July 2019 | Alterations to floating charge SC0292160004 (19 pages) |
11 July 2019 | Registration of charge SC0292160004, created on 4 July 2019 (14 pages) |
10 July 2019 | Registration of charge SC0292160003, created on 4 July 2019 (15 pages) |
8 July 2019 | Termination of appointment of Nicholas Hamish Thomson as a secretary on 4 July 2019 (1 page) |
8 July 2019 | Termination of appointment of Margaret Euphemia Calvert Thomson as a director on 4 July 2019 (1 page) |
8 July 2019 | Termination of appointment of Nicholas Hamish Thomson as a director on 4 July 2019 (1 page) |
8 July 2019 | Registered office address changed from 14 Carnoustie Place Glasgow G5 8PB to 303 Burnfield Road Thornliebank Glasgow G46 7UQ on 8 July 2019 (1 page) |
8 July 2019 | Appointment of Miss Karen Baillie as a director on 4 July 2019 (2 pages) |
8 July 2019 | Appointment of Mr Stephen Docherty as a director on 4 July 2019 (2 pages) |
3 July 2019 | Cancellation of shares. Statement of capital on 1 July 2019
|
3 July 2019 | Purchase of own shares. (3 pages) |
3 July 2019 | Resolutions
|
3 July 2019 | Resolutions
|
18 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
17 June 2019 | Cancellation of shares. Statement of capital on 15 March 2019
|
17 June 2019 | Cancellation of shares. Statement of capital on 15 March 2018
|
17 June 2019 | Cancellation of shares. Statement of capital on 15 March 2017
|
7 June 2019 | Satisfaction of charge 1 in full (1 page) |
4 April 2019 | Cancellation of shares. Statement of capital on 15 March 2019
|
29 March 2019 | Purchase of own shares. (3 pages) |
28 March 2019 | Termination of appointment of Marshall James Thomson as a director on 15 March 2019 (1 page) |
12 July 2018 | Full accounts made up to 31 December 2017 (34 pages) |
13 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
9 April 2018 | Purchase of own shares. (3 pages) |
9 April 2018 | Cancellation of shares. Statement of capital on 15 March 2018
|
12 February 2018 | Termination of appointment of Hamish Alexander Thomson as a director on 8 February 2018 (1 page) |
31 August 2017 | Full accounts made up to 31 December 2016 (34 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (34 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
11 April 2017 | Cancellation of shares. Statement of capital on 15 March 2017
|
11 April 2017 | Purchase of own shares. (3 pages) |
11 April 2017 | Purchase of own shares. (3 pages) |
11 April 2017 | Cancellation of shares. Statement of capital on 15 March 2017
|
20 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
25 April 2016 | Purchase of own shares. (3 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
25 April 2016 | Purchase of own shares. (3 pages) |
25 April 2016 | Change of share class name or designation (2 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
25 April 2016 | Change of share class name or designation (2 pages) |
25 April 2016 | Cancellation of shares. Statement of capital on 15 March 2016
|
25 April 2016 | Cancellation of shares. Statement of capital on 15 March 2016
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
15 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
14 May 2015 | Appointment of Mr Nicholas Hamish Thomson as a secretary on 14 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Nicholas Hamish Thomson on 14 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Nicholas Hamish Thomson as a secretary on 14 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Hamish Alexander Thomson as a secretary on 14 May 2015 (1 page) |
14 May 2015 | Director's details changed for Nicholas Hamish Thomson on 14 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Hamish Alexander Thomson as a secretary on 14 May 2015 (1 page) |
1 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 February 2014 | Appointment of Mr Marshall James Thomson as a director (2 pages) |
27 February 2014 | Appointment of Mr Marshall James Thomson as a director (2 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
27 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
15 June 2010 | Director's details changed for Margaret Euphemia Calvert Thomson on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Hamish Alexander Thomson on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Hamish Alexander Thomson on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Kevin Creechan on 1 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Director's details changed for Kevin Creechan on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Nicholas Hamish Thomson on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Hamish Alexander Thomson on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Nicholas Hamish Thomson on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Nicholas Hamish Thomson on 1 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Director's details changed for Margaret Euphemia Calvert Thomson on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Kevin Creechan on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Margaret Euphemia Calvert Thomson on 1 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
24 October 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
24 October 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
20 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
20 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
6 June 2007 | Return made up to 01/06/07; full list of members (4 pages) |
6 June 2007 | Return made up to 01/06/07; full list of members (4 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
27 June 2006 | Return made up to 01/06/06; full list of members (4 pages) |
27 June 2006 | Return made up to 01/06/06; full list of members (4 pages) |
30 May 2006 | Full accounts made up to 31 December 2005 (24 pages) |
30 May 2006 | Full accounts made up to 31 December 2005 (24 pages) |
26 July 2005 | Full accounts made up to 31 December 2004 (22 pages) |
26 July 2005 | Full accounts made up to 31 December 2004 (22 pages) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Return made up to 01/06/05; full list of members (4 pages) |
21 June 2005 | Return made up to 01/06/05; full list of members (4 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (1 page) |
6 May 2005 | New director appointed (1 page) |
2 July 2004 | Full accounts made up to 31 December 2003 (24 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (24 pages) |
7 June 2004 | Return made up to 01/06/04; full list of members
|
7 June 2004 | Return made up to 01/06/04; full list of members
|
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
17 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
17 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (25 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (25 pages) |
28 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
28 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
3 May 2002 | Full accounts made up to 31 December 2001 (25 pages) |
3 May 2002 | Full accounts made up to 31 December 2001 (25 pages) |
21 June 2001 | Return made up to 01/06/01; full list of members
|
21 June 2001 | Return made up to 01/06/01; full list of members
|
18 May 2001 | Full accounts made up to 31 December 2000 (21 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (21 pages) |
29 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
29 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
12 April 2000 | Full accounts made up to 31 December 1999 (22 pages) |
12 April 2000 | Full accounts made up to 31 December 1999 (22 pages) |
4 April 2000 | Director's particulars changed (1 page) |
4 April 2000 | Director's particulars changed (1 page) |
30 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
30 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (23 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (23 pages) |
16 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
16 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
6 July 1998 | Return made up to 01/06/98; full list of members
|
6 July 1998 | Return made up to 01/06/98; full list of members
|
27 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
27 June 1997 | Return made up to 01/06/97; no change of members (6 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
27 June 1997 | Return made up to 01/06/97; no change of members (6 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
25 June 1996 | Return made up to 01/06/96; no change of members
|
25 June 1996 | Return made up to 01/06/96; no change of members
|
27 June 1995 | Return made up to 01/06/95; full list of members (8 pages) |
27 June 1995 | Return made up to 01/06/95; full list of members (8 pages) |
27 April 1995 | Full accounts made up to 31 December 1994 (20 pages) |
27 April 1995 | Full accounts made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
7 April 1992 | Resolutions
|
7 April 1992 | Memorandum and Articles of Association (31 pages) |
7 April 1992 | Memorandum and Articles of Association (31 pages) |
7 April 1992 | £ nc 10000/185000 30/03/92 (1 page) |
7 April 1992 | £ nc 10000/185000 30/03/92 (1 page) |
15 July 1991 | Director resigned (2 pages) |
15 July 1991 | Director resigned (2 pages) |
2 January 1953 | Incorporation (37 pages) |
2 January 1953 | Incorporation (37 pages) |