Glasgow
Lanarkshire
G2 4HB
Scotland
Director Name | Mr Paul Dolan |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2014(58 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 109 Douglas Street Glasgow Lanarkshire G2 4HB Scotland |
Director Name | Stephen John Calder |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1988(31 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 May 1988) |
Role | Finance Director |
Correspondence Address | 68 Silver Spring Close Erith Kent DA8 1EQ |
Director Name | Kevin Patrick Entacott |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1988(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 July 1990) |
Role | Managing Director |
Correspondence Address | 21 Pennine Walk Tunbridge Wells Kent TN2 3NW |
Director Name | David Alexander Newton |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1988(31 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 1989) |
Role | Company Director |
Correspondence Address | Falcon House Mellis Eye Suffolk IP23 8DQ |
Director Name | John Curran Mills Richmond |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1988(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1990) |
Role | Commercial Director |
Correspondence Address | Mille Fleurs Victoria Avenue St Helier Jersey JE2 3TB |
Secretary Name | David Richard Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1988(31 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 1989) |
Role | Company Director |
Correspondence Address | 32 Birchwood Avenue London N10 3BE |
Secretary Name | Richard John Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(32 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 1990) |
Role | Company Director |
Correspondence Address | 34 Meadow View Marlow Buckinghamshire SL7 3PA |
Director Name | Douglas George Brydges |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1990(34 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Colebrook Row Islington London N1 8DB |
Director Name | Mr John Malcom Peter Cooper |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1990(34 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Shepherds Hill Bracknell Berkshire RG12 2LS |
Secretary Name | Peter Mitchell Coull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1990(34 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1992) |
Role | Secretary |
Correspondence Address | 1 Capel Gardens Pinner Middlesex HA5 5RE |
Director Name | Nicholas Mark Churchill |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 77 The Downs Portishead Bristol Avon BS20 8BE |
Secretary Name | Mr Paul Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(36 years, 2 months after company formation) |
Appointment Duration | 22 years (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Douglas Street Glasgow Lanarkshire G2 4HB Scotland |
Director Name | Alan Paul Thompson |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(38 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Douglas Street Glasgow Lanarkshire G2 4HB Scotland |
Website | towers-thompson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 456456 |
Telephone region | Lea Valley |
Registered Address | 109 Douglas Street Glasgow Lanarkshire G2 4HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
99.1k at £1 | Towers Thompson Holdings LTD 99.90% Non Cumulative Preference |
---|---|
100 at £1 | Towers Thompson Holdings LTD 0.10% Ordinary |
Year | 2014 |
---|---|
Current Liabilities | £10 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 May 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2023 (2 months, 1 week from now) |
9 June 2010 | Delivered on: 18 June 2010 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Composite guarantee and debentures Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
31 August 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
---|---|
24 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
12 January 2021 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (12 pages) |
24 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (11 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (11 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (11 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
8 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
8 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
22 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
22 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
3 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Appointment of Mr Paul Dolan as a director (2 pages) |
3 July 2014 | Termination of appointment of Paul Dolan as a secretary (1 page) |
3 July 2014 | Termination of appointment of Alan Thompson as a director (1 page) |
3 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Appointment of Mr Paul Dolan as a director (2 pages) |
3 July 2014 | Termination of appointment of Paul Dolan as a secretary (1 page) |
3 July 2014 | Termination of appointment of Alan Thompson as a director (1 page) |
15 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
28 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
7 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 1 (25 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 1 (25 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Terry George Goddard on 22 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Alan Paul Thompson on 22 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Paul Dolan on 22 May 2010 (1 page) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Terry George Goddard on 22 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Alan Paul Thompson on 22 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Paul Dolan on 22 May 2010 (1 page) |
2 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
8 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
15 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
15 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
3 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
16 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
16 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
10 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
25 March 2004 | Secretary's particulars changed (1 page) |
25 March 2004 | Secretary's particulars changed (1 page) |
24 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 May 2003 | Return made up to 22/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 22/05/03; full list of members (7 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
6 June 2002 | Auditor's resignation (1 page) |
6 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
6 June 2002 | Auditor's resignation (1 page) |
6 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
2 November 2001 | Director's particulars changed (1 page) |
2 November 2001 | Director's particulars changed (1 page) |
18 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
9 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
18 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
18 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
15 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
23 April 1999 | Secretary's particulars changed (1 page) |
23 April 1999 | Secretary's particulars changed (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: kirkhill house broom road east newton mearns glasgow G77 5LL (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: kirkhill house broom road east newton mearns glasgow G77 5LL (1 page) |
18 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
19 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
19 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
7 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
7 November 1996 | Resolutions
|
7 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
7 November 1996 | Resolutions
|
10 June 1996 | Return made up to 22/05/96; full list of members (6 pages) |
10 June 1996 | Return made up to 22/05/96; full list of members (6 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
29 March 1996 | Director's particulars changed (2 pages) |
29 March 1996 | Director's particulars changed (2 pages) |
8 January 1996 | Registered office changed on 08/01/96 from: unit 5 scottish food centre bellshill industrial estate bellshill ML4 3JA (1 page) |
8 January 1996 | Registered office changed on 08/01/96 from: unit 5 scottish food centre bellshill industrial estate bellshill ML4 3JA (1 page) |
6 June 1995 | Return made up to 22/05/95; no change of members (4 pages) |
6 June 1995 | Return made up to 22/05/95; no change of members (4 pages) |