Company NameWilliam Thomson And Son (Tannadice) Limited
DirectorsHugh Campbell Thomson and William Duncan Thomson
Company StatusActive
Company NumberSC030613
CategoryPrivate Limited Company
Incorporation Date1 March 1955(69 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Secretary NameMr William Duncan Thomson
NationalityBritish
StatusCurrent
Appointed31 December 1988(33 years, 10 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPlover Hall Tinkers Avenue
Oathlaw
Forfar
DD8 3RJ
Scotland
Director NameHugh Campbell Thomson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(44 years after company formation)
Appointment Duration25 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressPlover Hall Tinkers Avenue
Oathlaw
Forfar
DD8 3RJ
Scotland
Director NameMr William Duncan Thomson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(44 years after company formation)
Appointment Duration25 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressPlover Hall Tinkers Avenue
Oathlaw
Forfar
DD8 3RJ
Scotland
Director NameAnne Edith Duncan Thomson
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(33 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 March 1999)
RoleFarmer
Correspondence AddressNether Balgillo
Finavon
Forfar
Angus

Contact

Telephone01307 850268
Telephone regionForfar

Location

Registered AddressPlover Hall Tinkers Avenue
Oathlaw
Forfar
DD8 3RJ
Scotland
ConstituencyAngus
WardKirriemuir and Dean

Financials

Year2013
Net Worth£44,354
Cash£62
Current Liabilities£52,892

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

17 August 1982Delivered on: 23 August 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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

30 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
29 November 2023Change of details for Mr William Duncan Thomson as a person with significant control on 28 February 2023 (2 pages)
29 November 2023Notification of Helen Watters Thomson as a person with significant control on 28 February 2023 (2 pages)
29 November 2023Confirmation statement made on 28 November 2023 with updates (5 pages)
30 January 2023Change of details for Mr William Duncan Thomson as a person with significant control on 28 January 2017 (2 pages)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
2 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
8 September 2021Change of details for Mr William Duncan Thomson as a person with significant control on 28 January 2017 (2 pages)
1 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 28 February 2020 (13 pages)
11 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
11 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
11 February 2019Registered office address changed from Nether Balgillo Tannadice by Forfar to Plover Hall Tinkers Avenue Oathlaw Forfar DD8 3RJ on 11 February 2019 (1 page)
11 February 2019Director's details changed for Mr William Duncan Thomson on 25 January 2019 (2 pages)
11 February 2019Secretary's details changed for Mr William Duncan Thomson on 25 January 2019 (1 page)
11 February 2019Director's details changed for Hugh Campbell Thomson on 25 January 2019 (2 pages)
11 February 2019Change of details for Mr William Duncan Thomson as a person with significant control on 25 January 2019 (2 pages)
29 January 2019Director's details changed for Hugh Campbell Thomson on 25 January 2019 (2 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (14 pages)
19 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (15 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (15 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 286,936
(5 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 286,936
(5 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 286,936
(5 pages)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 286,936
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
11 February 2014Director's details changed for Hugh Campbell Thomson on 28 January 2014 (2 pages)
11 February 2014Director's details changed for Hugh Campbell Thomson on 28 January 2014 (2 pages)
11 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 286,936
(5 pages)
11 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 286,936
(5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
20 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
17 September 2010Statement of capital following an allotment of shares on 28 February 2010
  • GBP 249,936
(4 pages)
17 September 2010Resolutions
  • RES13 ‐ Allotment of shares 28/02/2010
(1 page)
17 September 2010Statement of capital following an allotment of shares on 28 February 2010
  • GBP 249,936
(4 pages)
17 September 2010Resolutions
  • RES13 ‐ Allotment of shares 28/02/2010
(1 page)
5 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (9 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (9 pages)
19 February 2009Return made up to 28/01/09; full list of members (4 pages)
19 February 2009Return made up to 28/01/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 29 February 2008 (8 pages)
22 January 2009Total exemption small company accounts made up to 29 February 2008 (8 pages)
20 February 2008Return made up to 28/01/08; full list of members (3 pages)
20 February 2008Return made up to 28/01/08; full list of members (3 pages)
7 January 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
7 January 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
23 April 2007Return made up to 28/01/07; full list of members (8 pages)
23 April 2007Return made up to 28/01/07; full list of members (8 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
16 February 2006Return made up to 28/01/06; full list of members (3 pages)
16 February 2006Return made up to 28/01/06; full list of members (3 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 August 2004Total exemption small company accounts made up to 28 February 2004 (9 pages)
19 August 2004Total exemption small company accounts made up to 28 February 2004 (9 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
3 May 2001Return made up to 31/12/00; full list of members (6 pages)
3 May 2001Return made up to 31/12/00; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
20 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
23 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
11 March 1996Return made up to 31/12/95; no change of members (6 pages)
11 March 1996Return made up to 31/12/95; no change of members (6 pages)
27 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
27 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
1 March 1955Incorporation (11 pages)
1 March 1955Incorporation (11 pages)