Company NameThompson's (Modern Wear) Limited
DirectorsGraham James Docherty and Craig Charles Docherty
Company StatusActive
Company NumberSC032605
CategoryPrivate Limited Company
Incorporation Date7 October 1957(66 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham James Docherty
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1988(31 years, 3 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Blinkbonny Avenue
Edinburgh
EH4 3HT
Scotland
Director NameMr Craig Charles Docherty
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1990(32 years, 5 months after company formation)
Appointment Duration34 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Craigleith View
Edinburgh
EH4 3JY
Scotland
Secretary NameMr Craig Charles Docherty
NationalityBritish
StatusCurrent
Appointed20 June 1997(39 years, 8 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Craigleith View
Edinburgh
EH4 3JY
Scotland
Director NameJames Thomas Docherty
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(31 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address4 Sutherland Avenue
Glasgow
Lanarkshire
G41 4JH
Scotland
Director NamePatricia Docherty
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(31 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address4 Sutherland Avenue
Glasgow
Lanarkshire
G41 4JH
Scotland
Director NameWilliam James Miles
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(31 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 December 1991)
RoleCompany Director
Correspondence Address15 Selkirk Avenue
Paisley
Renfrewshire
PA2 9JF
Scotland
Secretary NameJames Thomas Docherty
NationalityBritish
StatusResigned
Appointed30 December 1988(31 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address4 Sutherland Avenue
Glasgow
Lanarkshire
G41 4JH
Scotland
Director NameMr Colin Douglas McArthur
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1990(32 years, 5 months after company formation)
Appointment Duration24 years, 1 month (resigned 26 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address197 Crewe Road North
Edinburgh
Midlothian
EH5 1LP
Scotland

Contact

Websitewww.thompsonssports.com

Location

Registered Address27 Blinkbonny Avenue
Edinburgh
EH4 3HT
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£330,351
Gross Profit£122,143
Net Worth£651,715
Cash£200
Current Liabilities£154,086

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

27 April 2009Delivered on: 7 May 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The two shops with cellars beneath at 24 & 26 great junction street, leith, edinburgh.
Outstanding
10 September 1996Delivered on: 18 September 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop and backshop known as and forming number 131 high street,musselburgh.
Outstanding
2 August 1988Delivered on: 16 August 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 204 high st, portobello, edinburgh.
Outstanding
19 April 1978Delivered on: 4 May 1978
Persons entitled: The Royal Bank of Scotland PLC

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
12 November 1974Delivered on: 13 November 1974
Persons entitled: James Richardson Soutar and Another

Classification: Standard security
Secured details: For securing all sums due or to become due.
Particulars: Shop premises 33 great junction st. Leith, edinburgh.
Outstanding

Filing History

17 October 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
4 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
28 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
21 January 2021Satisfaction of charge 2 in full (1 page)
22 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
23 December 2019Confirmation statement made on 21 December 2019 with updates (4 pages)
10 July 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
3 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
6 February 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000
(5 pages)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000
(5 pages)
3 December 2015Total exemption full accounts made up to 28 February 2015 (13 pages)
3 December 2015Total exemption full accounts made up to 28 February 2015 (13 pages)
5 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10,000
(5 pages)
5 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10,000
(5 pages)
27 November 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
27 November 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
15 May 2014Registered office address changed from Duddingston Yards Trading Estate Duddingston Park South Edinburgh EH15 3NT on 15 May 2014 (1 page)
15 May 2014Registered office address changed from Duddingston Yards Trading Estate Duddingston Park South Edinburgh EH15 3NT on 15 May 2014 (1 page)
15 May 2014Termination of appointment of Colin Mcarthur as a director (1 page)
15 May 2014Termination of appointment of Colin Mcarthur as a director (1 page)
27 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10,000
(6 pages)
27 February 2014Registered office address changed from 53 Elm Row Edinburgh EH7 4AH on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Duddingston Yards Trading Estate Duddingston Park South Edinburgh EH15 3NT Scotland on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Duddingston Yards Trading Estate Duddingston Park South Edinburgh EH15 3NT Scotland on 27 February 2014 (1 page)
27 February 2014Registered office address changed from 53 Elm Row Edinburgh EH7 4AH on 27 February 2014 (1 page)
27 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10,000
(6 pages)
25 September 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
25 September 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
21 September 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
21 September 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
1 November 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
1 November 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
23 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Graham James Docherty on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Graham James Docherty on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Craig Charles Docherty on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Craig Charles Docherty on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Colin Douglas Mcarthur on 21 December 2009 (2 pages)
23 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Colin Douglas Mcarthur on 21 December 2009 (2 pages)
4 December 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
4 December 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 January 2009Return made up to 21/12/08; full list of members (4 pages)
30 January 2009Return made up to 21/12/08; full list of members (4 pages)
3 November 2008Total exemption full accounts made up to 29 February 2008 (14 pages)
3 November 2008Total exemption full accounts made up to 29 February 2008 (14 pages)
8 January 2008Return made up to 21/12/07; full list of members (3 pages)
8 January 2008Return made up to 21/12/07; full list of members (3 pages)
16 November 2007Total exemption full accounts made up to 28 February 2007 (14 pages)
16 November 2007Total exemption full accounts made up to 28 February 2007 (14 pages)
21 December 2006Return made up to 21/12/06; full list of members (3 pages)
21 December 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
21 December 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
21 December 2006Return made up to 21/12/06; full list of members (3 pages)
15 March 2006Return made up to 21/12/05; full list of members (3 pages)
15 March 2006Return made up to 21/12/05; full list of members (3 pages)
10 October 2005Accounts for a small company made up to 28 February 2005 (6 pages)
10 October 2005Accounts for a small company made up to 28 February 2005 (6 pages)
17 January 2005Return made up to 21/12/04; full list of members (8 pages)
17 January 2005Return made up to 21/12/04; full list of members (8 pages)
3 November 2004Accounts for a small company made up to 29 February 2004 (6 pages)
3 November 2004Accounts for a small company made up to 29 February 2004 (6 pages)
31 December 2003Return made up to 21/12/03; full list of members (8 pages)
31 December 2003Return made up to 21/12/03; full list of members (8 pages)
16 September 2003Full accounts made up to 28 February 2003 (14 pages)
16 September 2003Full accounts made up to 28 February 2003 (14 pages)
30 December 2002Return made up to 21/12/02; full list of members (8 pages)
30 December 2002Return made up to 21/12/02; full list of members (8 pages)
7 December 2002Full accounts made up to 28 February 2002 (14 pages)
7 December 2002Full accounts made up to 28 February 2002 (14 pages)
23 December 2001Return made up to 21/12/01; full list of members (8 pages)
23 December 2001Return made up to 21/12/01; full list of members (8 pages)
21 December 2001Full accounts made up to 28 February 2001 (13 pages)
21 December 2001Full accounts made up to 28 February 2001 (13 pages)
27 December 2000Return made up to 21/12/00; full list of members (8 pages)
27 December 2000Return made up to 21/12/00; full list of members (8 pages)
24 October 2000Full accounts made up to 29 February 2000 (14 pages)
24 October 2000Full accounts made up to 29 February 2000 (14 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
9 November 1999Full accounts made up to 28 February 1999 (15 pages)
9 November 1999Full accounts made up to 28 February 1999 (15 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
12 October 1998Full accounts made up to 28 February 1998 (14 pages)
12 October 1998Full accounts made up to 28 February 1998 (14 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 October 1997Full accounts made up to 28 February 1997 (14 pages)
20 October 1997Full accounts made up to 28 February 1997 (14 pages)
27 June 1997Secretary resigned;director resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997New secretary appointed (2 pages)
27 June 1997Secretary resigned;director resigned (1 page)
27 June 1997New secretary appointed (2 pages)
27 June 1997Director resigned (1 page)
21 February 1997Return made up to 31/12/96; full list of members (7 pages)
21 February 1997Return made up to 31/12/96; full list of members (7 pages)
21 October 1996Full accounts made up to 28 February 1996 (14 pages)
21 October 1996Full accounts made up to 28 February 1996 (14 pages)
18 September 1996Partic of mort/charge * (6 pages)
18 September 1996Partic of mort/charge * (6 pages)
2 February 1996Return made up to 31/12/95; no change of members (6 pages)
2 February 1996Return made up to 31/12/95; no change of members (6 pages)
19 September 1995Director's particulars changed (2 pages)
19 September 1995Director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)