Company NameE.G. Thomson (Holdings) Limited
Company StatusActive
Company NumberSC029873
CategoryPrivate Limited Company
Incorporation Date11 February 1954(70 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
SIC 64303Activities of venture and development capital companies
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Ronald Howard Thomson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(47 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr Charles Whiteford Young
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2002(48 years, 7 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Director NameWilliam James Edward Thomson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2006(52 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleLanguage School Proprietor
Country of ResidenceAustria
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Director NameEdward John Alexander Thomson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2006(52 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr Bruce Gordon Kilpatrick
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(61 years, 2 months after company formation)
Appointment Duration9 years
RolePartner
Country of ResidenceEngland
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr Edward Asseily
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(62 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr Craig John McDermid
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(63 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr Michael Stewart McGregor
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(67 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Secretary NameThe City Partnership (UK) Limited (Corporation)
StatusCurrent
Appointed24 June 2011(57 years, 4 months after company formation)
Appointment Duration12 years, 10 months
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Director NameColin Walter Kilpatrick
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(34 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 21 March 2006)
RoleCompany Director
Correspondence AddressSlipperfield House
West Linton
Peeblesshire
EH46 7AA
Scotland
Director NameMichael Francis Strachan
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(34 years, 10 months after company formation)
Appointment Duration8 years (resigned 31 December 1996)
RoleAuthor
Correspondence AddressGlenhighton
Broughton By Biggar
Lanarkshire
ML12 6JF
Scotland
Director NameMr Duncan Henry Rogers
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(34 years, 10 months after company formation)
Appointment Duration26 years, 6 months (resigned 16 July 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressThistle House 21 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameWilliam Ronald Erskine Thomson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(34 years, 10 months after company formation)
Appointment Duration33 years (resigned 20 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Secretary NameDavid William Brown Walker
NationalityBritish
StatusResigned
Appointed27 December 1988(34 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressJanus Lodge
Hill Road
Gullane
East Lothian
EH31 2BE
Scotland
Director NameDavid William Brown Walker
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(42 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 May 2006)
RoleCompany Director
Correspondence AddressJanus Lodge
Hill Road
Gullane
East Lothian
EH31 2BE
Scotland
Director NameDavid Callum Robertson Graham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(42 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 18 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThistle House 21 Thistle Street
Edinburgh
EH2 1DF
Scotland
Secretary NameKenneth Andrew Linn
NationalityBritish
StatusResigned
Appointed20 August 1998(44 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 2002)
RoleSenior Executive
Correspondence AddressMarchcroft Townhead
Auchterarder
Perthshire
PH3 1JG
Scotland
Director NameDavid Keith-Welsh
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(47 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 27 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Secretary NameDavid Callum Robertson Graham
NationalityBritish
StatusResigned
Appointed29 March 2002(48 years, 1 month after company formation)
Appointment Duration8 months (resigned 30 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lugton Brae
Dalkeith
Midlothian
EH22 1JX
Scotland
Secretary NameCharles Whiteford Young
NationalityBritish
StatusResigned
Appointed30 November 2002(48 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address8 Succoth Place
Edinburgh
EH12 6BL
Scotland
Secretary NameRoselyn Ann Hardie
NationalityBritish
StatusResigned
Appointed01 February 2005(51 years after company formation)
Appointment Duration6 years, 4 months (resigned 24 June 2011)
RoleCompany Director
Correspondence Address108 Princes Street
Edinburgh
EH2 3AA
Scotland

Contact

Websiteegtholdings.com

Location

Registered AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.9k at £1Trustees Of W. & S. Thomson 2004 Trust
7.89%
Ordinary
2k at £1E.j.a. Thomson
5.43%
Ordinary
2k at £1P.r.h. Thomson
5.43%
Ordinary
2k at £1W.j.e. Thomson
5.43%
Ordinary
10.2k at £1William Ronald Erskine Thomson
27.49%
Ordinary
6.7k at £1Trustees Of W.r.e. Thomson Childrens Trust
17.97%
Ordinary
6.3k at £1Trustees Of Sir Ronald Thomson Trust
16.86%
Ordinary
5k at £1Trustees Of Thomson 1992 Discretionary Trust
13.48%
Ordinary

Financials

Year2014
Turnover£50,322,243
Net Worth£16,496,554
Cash£33,088,360
Current Liabilities£47,186,538

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

7 September 1992Delivered on: 15 September 1992
Satisfied on: 26 January 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage (mortgage "a")
Secured details: All sums due or to become due.
Particulars: 64 shares in the vessel "benvalla" registered at the port of nassua in the bahamas under official no 378125.
Fully Satisfied
8 June 1991Delivered on: 20 June 1991
Satisfied on: 7 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: Maersk rands hong kong 378125.
Fully Satisfied
30 April 1991Delivered on: 15 May 1991
Satisfied on: 7 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of assignment
Secured details: All sums due or to become due.
Particulars: Maersk randor official no: 378125.
Fully Satisfied
12 June 1987Delivered on: 17 June 1987
Satisfied on: 16 August 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: All 64/64TH shares of the ship "maersk rands" (formerly "benvalla") : official number 378125 number, year & port of registry : 15TH 1987, hong kong.
Fully Satisfied
1 April 1980Delivered on: 16 April 1980
Satisfied on: 16 August 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: U.S. $4,900,000 and all further moneys due, or to become due from the company to the chargee.
Particulars: The mortgaged premises (being the ship, the earnings and any owner's insurances, as those expressions are defined in the deed of covenant).
Fully Satisfied
1 April 1980Delivered on: 16 April 1980
Satisfied on: 1 May 1981
Persons entitled: The Royal Bank of Scotland PLC

Classification: First priority statutory mortgage
Secured details: All sums due or to become due.
Particulars: Sixty-four sixty-fourth shares of and in M.V. "benvalla" (the ship) registered at the port of leith under official number 378125.
Fully Satisfied
1 April 1980Delivered on: 16 April 1980
Satisfied on: 7 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: U.S. $4,900,000 and all further moneys due, or to become due from the company to the chargee.
Particulars: The mortgaged premises (being the ship, the earnings and any owner's insurances, as those expressions are defined in the deed of covenant).
Fully Satisfied
1 April 1980Delivered on: 16 April 1980
Satisfied on: 7 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: 64, 64TH shares of and in M.V. "benarty" ("the ship") registered at the port of leith under official number 303468.
Fully Satisfied
10 February 2003Delivered on: 28 February 2003
Persons entitled: Weatherbys Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eaststead, weststead, northstead and southstead, romanno bridge, peeblshire.
Outstanding

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
4 January 2024Change of details for Turcan Connell (Trustees) Limited as a person with significant control on 6 April 2016 (2 pages)
19 December 2023Notification of Bruce Gordon Kilpatrick as a person with significant control on 11 August 2022 (2 pages)
19 December 2023Director's details changed for Mr Bruce Gordon Kilpatrick on 18 December 2023 (2 pages)
18 December 2023Cessation of Charles Whiteford Young as a person with significant control on 11 August 2022 (1 page)
18 December 2023Cessation of William Ronald Erskine Thomson as a person with significant control on 11 August 2022 (1 page)
18 December 2023Notification of Edward Asseily as a person with significant control on 11 August 2022 (2 pages)
8 November 2023Accounts for a small company made up to 31 March 2023 (23 pages)
18 January 2023Change of details for Mr Charles Whiteford Young as a person with significant control on 18 January 2023 (2 pages)
18 January 2023Change of details for William Ronald Erskine Thomson as a person with significant control on 18 January 2023 (2 pages)
18 January 2023Termination of appointment of the City Partnership (Uk) Limited as a secretary on 18 January 2023 (1 page)
18 January 2023Registered office address changed from C/O the City Partnership (Uk) Limited Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 18 January 2023 (1 page)
18 January 2023Appointment of Turcan Connell Company Secretaries Limited as a secretary on 18 January 2023 (2 pages)
13 January 2023Registered office address changed from C/O the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH United Kingdom to C/O the City Partnership (Uk) Limited Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 13 January 2023 (1 page)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 December 2022Accounts for a small company made up to 31 March 2022 (23 pages)
19 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 December 2021Termination of appointment of William Ronald Erskine Thomson as a director on 20 December 2021 (1 page)
17 December 2021Accounts for a small company made up to 31 March 2021 (23 pages)
28 July 2021Appointment of Mr Michael Stewart Mcgregor as a director on 26 July 2021 (2 pages)
25 March 2021Group of companies' accounts made up to 31 March 2020 (36 pages)
15 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
28 July 2020Termination of appointment of David Keith-Welsh as a director on 27 July 2020 (1 page)
14 July 2020Director's details changed for Mr Charles Whiteford Young on 14 July 2020 (2 pages)
21 April 2020Director's details changed for Mr Charles Whiteford Young on 20 April 2020 (2 pages)
10 February 2020Director's details changed for Edward John Alexander Thomson on 10 February 2020 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 December 2019Group of companies' accounts made up to 31 March 2019 (35 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
30 November 2018Group of companies' accounts made up to 31 March 2018 (35 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 December 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
7 December 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
6 July 2017Appointment of Mr Craig John Mcdermid as a director on 1 July 2017 (2 pages)
6 July 2017Appointment of Mr Craig John Mcdermid as a director on 1 July 2017 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
13 December 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
13 December 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
29 November 2016Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016 (1 page)
29 November 2016Registered office address changed from C/O the City Partnership (Uk) Limited Thistle House 21 Thistle Street Edinburgh EH2 1DF to C/O the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH on 29 November 2016 (1 page)
29 November 2016Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016 (1 page)
29 November 2016Registered office address changed from C/O the City Partnership (Uk) Limited Thistle House 21 Thistle Street Edinburgh EH2 1DF to C/O the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH on 29 November 2016 (1 page)
22 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
22 July 2016Change of share class name or designation (2 pages)
22 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
22 July 2016Change of share class name or designation (2 pages)
19 July 2016Termination of appointment of David Callum Robertson Graham as a director on 18 July 2016 (1 page)
19 July 2016Termination of appointment of David Callum Robertson Graham as a director on 18 July 2016 (1 page)
6 July 2016Appointment of Mr Edward Asseily as a director on 1 July 2016 (2 pages)
6 July 2016Appointment of Mr Edward Asseily as a director on 1 July 2016 (2 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 37,085
(8 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 37,085
(8 pages)
31 December 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
31 December 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
17 July 2015Appointment of Mr Bruce Gordon Kilpatrick as a director on 1 April 2015 (2 pages)
17 July 2015Termination of appointment of Duncan Henry Rogers as a director on 16 July 2015 (1 page)
17 July 2015Appointment of Mr Bruce Gordon Kilpatrick as a director on 1 April 2015 (2 pages)
17 July 2015Appointment of Mr Bruce Gordon Kilpatrick as a director on 1 April 2015 (2 pages)
17 July 2015Termination of appointment of Duncan Henry Rogers as a director on 16 July 2015 (1 page)
13 January 2015Full accounts made up to 31 March 2014 (26 pages)
13 January 2015Full accounts made up to 31 March 2014 (26 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 37,085
(8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 37,085
(8 pages)
14 January 2014Director's details changed for Mr Charles Whiteford Young on 30 December 2013 (2 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 37,085
(8 pages)
14 January 2014Director's details changed for Mr Charles Whiteford Young on 30 December 2013 (2 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 37,085
(8 pages)
27 November 2013Full accounts made up to 31 March 2013 (12 pages)
27 November 2013Full accounts made up to 31 March 2013 (12 pages)
5 February 2013Registered office address changed from 108 Princes Street Edinburgh EH2 3AA United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 108 Princes Street Edinburgh EH2 3AA United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 108 Princes Street Edinburgh EH2 3AA United Kingdom on 5 February 2013 (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
14 November 2012Auditor's resignation (1 page)
14 November 2012Auditor's resignation (1 page)
31 October 2012Full accounts made up to 31 March 2012 (12 pages)
31 October 2012Full accounts made up to 31 March 2012 (12 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
17 October 2011Full accounts made up to 31 March 2011 (12 pages)
17 October 2011Full accounts made up to 31 March 2011 (12 pages)
24 June 2011Termination of appointment of Roselyn Hardie as a secretary (1 page)
24 June 2011Termination of appointment of Roselyn Hardie as a secretary (1 page)
24 June 2011Appointment of The City Partnership (Uk) Limited as a secretary (2 pages)
24 June 2011Appointment of The City Partnership (Uk) Limited as a secretary (2 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
15 October 2010Full accounts made up to 31 March 2010 (11 pages)
15 October 2010Full accounts made up to 31 March 2010 (11 pages)
14 January 2010Director's details changed for David Callum Robertson Graham on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Charles Whiteford Young on 31 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
14 January 2010Secretary's details changed for Roselyn Ann Hardie on 31 December 2009 (1 page)
14 January 2010Director's details changed for Edward John Alexander Thomson on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Duncan Henry Rogers on 31 December 2009 (2 pages)
14 January 2010Director's details changed for William James Edward Thomson on 31 December 2009 (2 pages)
14 January 2010Director's details changed for David Callum Robertson Graham on 31 December 2009 (2 pages)
14 January 2010Director's details changed for William Ronald Erskine Thomson on 31 December 2009 (2 pages)
14 January 2010Director's details changed for David Keith-Welsh on 31 December 2009 (2 pages)
14 January 2010Director's details changed for William James Edward Thomson on 31 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
14 January 2010Director's details changed for William Ronald Erskine Thomson on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Duncan Henry Rogers on 31 December 2009 (2 pages)
14 January 2010Director's details changed for David Keith-Welsh on 31 December 2009 (2 pages)
14 January 2010Secretary's details changed for Roselyn Ann Hardie on 31 December 2009 (1 page)
14 January 2010Director's details changed for Mr Charles Whiteford Young on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Edward John Alexander Thomson on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Peter Ronald Howard Thomson on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Peter Ronald Howard Thomson on 31 December 2009 (2 pages)
2 December 2009Full accounts made up to 31 March 2009 (14 pages)
2 December 2009Full accounts made up to 31 March 2009 (14 pages)
2 February 2009Full accounts made up to 31 March 2008 (15 pages)
2 February 2009Full accounts made up to 31 March 2008 (15 pages)
9 January 2009Return made up to 31/12/08; full list of members (8 pages)
9 January 2009Return made up to 31/12/08; full list of members (8 pages)
15 May 2008Registered office changed on 15/05/2008 from suite 7 bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
15 May 2008Registered office changed on 15/05/2008 from suite 7 bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
28 January 2008Full accounts made up to 31 March 2007 (15 pages)
28 January 2008Full accounts made up to 31 March 2007 (15 pages)
9 January 2008Return made up to 31/12/07; full list of members (5 pages)
9 January 2008Return made up to 31/12/07; full list of members (5 pages)
12 April 2007Full accounts made up to 31 March 2006 (14 pages)
12 April 2007Full accounts made up to 31 March 2006 (14 pages)
15 January 2007Return made up to 31/12/06; full list of members (5 pages)
15 January 2007Return made up to 31/12/06; full list of members (5 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
26 April 2006Full accounts made up to 31 March 2005 (14 pages)
26 April 2006Full accounts made up to 31 March 2005 (14 pages)
7 April 2006Dec mort/charge * (2 pages)
7 April 2006Dec mort/charge * (2 pages)
7 April 2006Dec mort/charge * (2 pages)
7 April 2006Dec mort/charge * (2 pages)
7 April 2006Dec mort/charge * (2 pages)
7 April 2006Dec mort/charge * (2 pages)
7 April 2006Dec mort/charge * (2 pages)
7 April 2006Dec mort/charge * (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
19 January 2006Return made up to 31/12/05; full list of members (5 pages)
19 January 2006Return made up to 31/12/05; full list of members (5 pages)
12 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
12 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
28 April 2005Full accounts made up to 31 March 2004 (14 pages)
28 April 2005Full accounts made up to 31 March 2004 (14 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
18 January 2005Return made up to 31/12/04; full list of members (12 pages)
18 January 2005Return made up to 31/12/04; full list of members (12 pages)
21 December 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
21 December 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
23 November 2004Auditor's resignation (1 page)
23 November 2004Auditor's resignation (1 page)
3 May 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
3 May 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
28 January 2004Return made up to 31/12/03; full list of members (12 pages)
28 January 2004Return made up to 31/12/03; full list of members (12 pages)
7 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
7 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
1 May 2003Full accounts made up to 31 March 2002 (16 pages)
1 May 2003Full accounts made up to 31 March 2002 (16 pages)
28 February 2003Partic of mort/charge * (5 pages)
28 February 2003Partic of mort/charge * (5 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
13 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
19 December 2002Company name changed E.G. thomson (shipping) LIMITED\certificate issued on 19/12/02 (2 pages)
19 December 2002Company name changed E.G. thomson (shipping) LIMITED\certificate issued on 19/12/02 (2 pages)
2 December 2002New secretary appointed (2 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002New secretary appointed (2 pages)
10 September 2002New director appointed (3 pages)
10 September 2002New director appointed (3 pages)
25 June 2002Auditor's resignation (2 pages)
25 June 2002Auditor's resignation (2 pages)
30 April 2002Full accounts made up to 31 March 2001 (15 pages)
30 April 2002Full accounts made up to 31 March 2001 (15 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002New secretary appointed (2 pages)
23 January 2002Return made up to 31/12/01; full list of members (10 pages)
23 January 2002Return made up to 31/12/01; full list of members (10 pages)
22 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
22 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
1 May 2001Full accounts made up to 31 March 2000 (15 pages)
1 May 2001Full accounts made up to 31 March 2000 (15 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
24 January 2001Return made up to 31/12/00; full list of members (9 pages)
24 January 2001Return made up to 31/12/00; full list of members (9 pages)
7 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
7 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
3 May 2000Full group accounts made up to 31 March 1999 (20 pages)
3 May 2000Full group accounts made up to 31 March 1999 (20 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
11 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
5 May 1999Full group accounts made up to 31 March 1998 (20 pages)
5 May 1999Full group accounts made up to 31 March 1998 (20 pages)
4 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(13 pages)
4 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(13 pages)
25 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
25 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
1 September 1998New secretary appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998New secretary appointed (2 pages)
1 May 1998Full group accounts made up to 31 March 1997 (19 pages)
1 May 1998Full group accounts made up to 31 March 1997 (19 pages)
28 January 1998Return made up to 31/12/97; no change of members (11 pages)
28 January 1998Return made up to 31/12/97; no change of members (11 pages)
19 December 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
19 December 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
4 April 1997Full group accounts made up to 31 March 1996 (18 pages)
4 April 1997Full group accounts made up to 31 March 1996 (18 pages)
28 January 1997Return made up to 31/12/96; full list of members (13 pages)
28 January 1997Return made up to 31/12/96; full list of members (13 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
29 November 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
29 November 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
12 September 1996Memorandum and Articles of Association (8 pages)
12 September 1996Memorandum and Articles of Association (8 pages)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
30 April 1996Full accounts made up to 31 March 1995 (18 pages)
30 April 1996Full accounts made up to 31 March 1995 (18 pages)
12 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
7 December 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (123 pages)
14 April 1992Memorandum and Articles of Association (32 pages)
14 April 1992Memorandum and Articles of Association (32 pages)
11 February 1954Certificate of incorporation (1 page)
11 February 1954Certificate of incorporation (1 page)