Company NameM. & A. Thomson Litho Limited
Company StatusDissolved
Company NumberSC044706
CategoryPrivate Limited Company
Incorporation Date13 June 1967(56 years, 11 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichal Sterba
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(42 years, 8 months after company formation)
Appointment Duration13 years, 1 month (closed 11 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp 191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameVlastimil Tatar
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(42 years, 8 months after company formation)
Appointment Duration13 years, 1 month (closed 11 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp 191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameMr Shawn Johnson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed24 February 2010(42 years, 8 months after company formation)
Appointment Duration13 years, 1 month (closed 11 April 2023)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressC/O Kpmg Llp 191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameMr Gavin James Letham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(42 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 11 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp 191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameJohn Williamson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1988(21 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 19 November 2009)
RoleManaging Director In Manufactu
Country of ResidenceScotland
Correspondence Address54 Highburgh Drive
Burnside
Glasgow
G73 3RZ
Scotland
Director NameMatthew Hamilton Thomson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1988(21 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 18 April 2008)
RoleChairman
Correspondence Address2 The Grove
Giffnock
Glasgow
G46 6RW
Scotland
Director NameMr Kenneth Joseph Thomson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1988(21 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 24 February 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1a Neidpath Road East
Whitecraigs
Glasgow
G46 6TX
Scotland
Director NameGary Alexander Thomson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1988(21 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 24 February 2010)
RoleDeputy Chairman
Country of ResidenceScotland
Correspondence Address15 Erskine Road
Whitecraigs
Glasgow
G46 6TH
Scotland
Director NameAnne Catherine Thomson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1988(21 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 24 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Craignethan Road
Giffnock
Glasgow
G46 6SH
Scotland
Director NameMr Malcolm McIver   O.B.E
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1988(21 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 October 1998)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address29 Hughenden Lane
Glasgow
G12 9XU
Scotland
Director NameRobert William Macmorris
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1988(21 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 August 2001)
RolePublishing Director
Correspondence Address1 Ascot Court
Flat B Kelvinside
Glasgow
G12 0BB
Scotland
Director NameJohn Mackay
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1988(21 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 March 2004)
RoleOperations Director
Correspondence Address22 Balfour Terrace
East Kilbride
Glasgow
G75 0JQ
Scotland
Director NameJames Kerr
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1988(21 years, 6 months after company formation)
Appointment Duration14 years (resigned 31 December 2002)
RoleCompany Director
Correspondence Address5 Lochawe
St Leonards
East Kilbride
G74 2EP
Scotland
Secretary NameAnne Catherine Thomson
NationalityBritish
StatusResigned
Appointed13 December 1988(21 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Craignethan Road
Giffnock
Glasgow
G46 6SH
Scotland
Director NameColin Neil Thomson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(24 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 24 February 2010)
RoleConsolidation Director
Country of ResidenceScotland
Correspondence Address53 Beech Avenue
Newton Mearns
Glasgow
G77 5QR
Scotland
Director NameMatthew Hamilton Thomson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(26 years after company formation)
Appointment Duration16 years, 8 months (resigned 24 February 2010)
RoleDeputy Chairman
Country of ResidenceScotland
Correspondence AddressBeanscroft
Grassyards Road
Kilmarnock
KA3 6HQ
Scotland
Director NameChristopher John Matthews
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(27 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 August 1996)
RoleSales Director
Correspondence Address20 Oakfern Drive
The Pastures
East Kilbride
G74 4UF
Scotland
Director NameMr William Smith Thomson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(27 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 October 1998)
RoleProduction Director
Country of ResidenceScotland
Correspondence Address18 Hairmyres Park
East Kilbride
G75 8SS
Scotland
Director NameJohn Kielty
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(29 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 1998)
RoleSales Director
Correspondence Address32 Dunlin
Stewartfield
East Kilbride
G74 4RX
Scotland
Secretary NameMr Malcolm McIver   O.B.E
NationalityBritish
StatusResigned
Appointed01 December 1996(29 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Hughenden Lane
Glasgow
G12 9XU
Scotland
Secretary NameColin Gailey
NationalityBritish
StatusResigned
Appointed27 October 1998(31 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address33 Westfield Road
Woodfarm
Glasgow
Lanarkshire
G46 7HW
Scotland
Director NameAlan Robertson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(31 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 March 2004)
RoleProduction Director
Correspondence Address2b Waterfoot Bank
Waterfoot
Eaglesham
G76 0ES
Scotland
Director NameDavid Adam
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(31 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 March 2011)
RoleWorks Director
Country of ResidenceScotland
Correspondence Address11 Simpson Avenue
Tillicoultry
Clackmannanshire
FK13 6QR
Scotland
Director NameRobert Green
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(31 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 2001)
RoleProjects Director
Correspondence AddressArdfern
Main Street, Symington
Biggar
Lanarkshire
ML12 6LJ
Scotland
Director NameAviva Harwood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(31 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 January 2005)
RoleSales Director
Correspondence Address17 Faithfull Close
Hampton Park
Stone
HP17 8PW
Director NameAngela Hart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(31 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 March 2005)
RoleQuality Director
Correspondence Address2 Glebelands Way
Beith
North Ayrshire
KA15 1AS
Scotland
Director NameJohn Fitzpatrick
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(32 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 February 2008)
RoleCompany Director
Correspondence Address21 0/1 Ledi Road
Glasgow
Lanarkshire
G43 2BJ
Scotland
Director NameAllan James Watson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(33 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 March 2007)
RoleHuman Resource Director
Correspondence Address14 Kingshouse Avenue
Glasgow
G44 4RD
Scotland
Director NameColin Gailey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(33 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2004)
RoleFinancial Director
Correspondence Address33 Westfield Road
Woodfarm
Glasgow
Lanarkshire
G46 7HW
Scotland
Secretary NameDavid Palmer Davis
NationalityBritish
StatusResigned
Appointed11 October 2004(37 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 December 2004)
RoleAccountant
Correspondence Address7 Lochside Court
Dundonald
Ayrshire
KA2 9JR
Scotland
Secretary NameMr Douglas Walker
NationalityBritish
StatusResigned
Appointed20 December 2004(37 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 September 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Grahamston Park
Barrhead
Glasgow
G78 1NJ
Scotland
Director NameVincent Whittet
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(38 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 August 2010)
RoleProduction Director
Country of ResidenceScotland
Correspondence Address133 Dalcraig Crescent
Priory Bridge
Blantyre
Lanarkshire
G72 9LZ
Scotland
Director NameMr John Gardiner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(39 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Switchback Road
Bearsden
Glasgow
G61 1AB
Scotland
Director NameMr Douglas Walker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(42 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10/16 Colvilles Place
Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0SN
Scotland

Location

Registered AddressC/O Kpmg Llp
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

162.5k at £1Thomson Litho Holdings LTD
100.00%
Ordinary
1 at £1Matthew Hamilton Thomson
0.00%
Ordinary

Financials

Year2014
Turnover£13,801,622
Gross Profit£5,294,289
Net Worth£4,167,205
Cash£389,897
Current Liabilities£4,779,620

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 November 1978Delivered on: 13 November 1978
Satisfied on: 30 June 1992
Persons entitled: East Kilbride Development Corporation

Classification: Standard security
Secured details: £130,500.
Particulars: Factory premises at 12 colvilles place kelvin, east kilbride.
Fully Satisfied
9 February 1978Delivered on: 14 February 1978
Satisfied on: 30 June 1992
Persons entitled: East Kilbride Development Corporation

Classification: Standard security
Secured details: £16,705.10.
Particulars: Lease of subjects at 10 colvilles plot.
Fully Satisfied
2 February 1978Delivered on: 14 February 1978
Satisfied on: 30 June 1992
Persons entitled: East Kilbride Development Corporation

Classification: Standard security
Secured details: £59,850.
Particulars: Lease of subjects at 10 colvilles plot.
Fully Satisfied
18 September 1975Delivered on: 25 September 1975
Satisfied on: 21 July 2000
Persons entitled: East Kilbride & Stonehouse Development Corp

Classification: Standard security
Secured details: £126,000.
Particulars: Lease between e kilbride & stonehouse dev corp & m & a thomson litho LTD dated 14 & 22 aug '75 & recorded in gr of s (lanark on 18.9.75 of: 591 acre with bldgs known as 2 colvilles pl e kilbride.
Fully Satisfied
28 June 2000Delivered on: 14 July 2000
Satisfied on: 24 February 2010
Persons entitled: Royscot Larch Limited

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64 shares in the vessel "el toro grande dos".
Fully Satisfied
24 July 1995Delivered on: 3 August 1995
Satisfied on: 2 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10,12,14 & 16 colvilles place,kelvin industrial estate,east kilbride.
Fully Satisfied
28 April 1992Delivered on: 13 May 1992
Satisfied on: 29 October 1996
Persons entitled: East Kilbride Development Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory premises and site at 16 colvilles place and factory premises at 10, 12 and 14 colvilles place all kelvin industrial estate east kilbride.
Fully Satisfied
28 April 1992Delivered on: 13 May 1992
Satisfied on: 29 October 1996
Persons entitled: East Kilbride Development Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory premises at 14 colvilles place kelvin industrial estate east kilbride.
Fully Satisfied
18 September 1975Delivered on: 25 September 1975
Satisfied on: 21 July 2000
Persons entitled: East Kilbride & Stonehouse Development Corp

Classification: Standard security
Secured details: £50,000.
Particulars: Lease between E. kilbride & stonehouse dev. Corp. & m & a thomson litho LTD dated 18 & 26 july & recorded in gr of s (lanark) on 18.8.72 of .399 acre with bldgs known as 10 colvilles place, east kilbride.
Fully Satisfied
28 April 1992Delivered on: 13 May 1992
Satisfied on: 29 October 1996
Persons entitled: East Kilbride Development Corporation

Classification: Standard security
Secured details: £37,455.88 and all further sums due or to become due.
Particulars: Factory premises at 12 colvilles place kelvin industrial estate east kilbride.
Fully Satisfied
27 April 1992Delivered on: 13 May 1992
Satisfied on: 29 October 1996
Persons entitled: East Kilbride Development Corporation

Classification: Standard security
Secured details: £87,978.72 and all sums due or to become due.
Particulars: Factory premises at 10 and 12 colvilles place kelvin industrial estate east kilbride.
Fully Satisfied
28 April 1992Delivered on: 13 May 1992
Satisfied on: 29 October 1996
Persons entitled: East Kilbride Development Corporation

Classification: Standard security
Secured details: £15,941.50 all sums due or to become due.
Particulars: Factory premises at 10 colvilles place kelvin industrial estate east kilbride.
Fully Satisfied
14 July 1987Delivered on: 4 August 1987
Satisfied on: 7 July 1992
Persons entitled: East Kilbride Development Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory of 14 colvilles place, east kilbride.
Fully Satisfied
6 March 1987Delivered on: 25 March 1987
Satisfied on: 2 August 2006
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.
Fully Satisfied
23 October 1985Delivered on: 1 November 1985
Satisfied on: 24 February 2010
Persons entitled: Eagle Star Insurance Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 birkdale court bothwell.
Fully Satisfied
30 November 1982Delivered on: 17 December 1982
Satisfied on: 4 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of postponement
Secured details: All sums due or to become due by hamilton publishing company LTD.
Particulars: 6 birkdale court, bothwell.
Fully Satisfied
26 August 1982Delivered on: 2 September 1982
Satisfied on: 7 July 1992
Persons entitled: East Kilbride Development Corporation

Classification: Standard security
Secured details: £150,000 and all sums due or to become due.
Particulars: Lease of subjects at 10 & 12 colvilles place, east kilbride.
Fully Satisfied
18 July 1972Delivered on: 21 August 1972
Satisfied on: 21 July 2000
Persons entitled: East Kilbride Development Corporation, Norfolk House East Kilbride

Classification: Standard security
Secured details: For securing £59850 of principal.
Particulars: Lease between east kilbride development corporation and m & a thomson litho LTD of plot of ground extending to 391 thousandth part of an acre at 10, colvilles pl. East kilbride.
Fully Satisfied
16 March 2010Delivered on: 1 April 2010
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10-16 colvilles place east kilbride glasgow LAN133127. See form for more information.
Outstanding
15 August 2007Delivered on: 4 September 2007
Persons entitled: Barclays Bank PLC

Classification: Agreement on lien over enterprise
Secured details: The secured obligations.
Particulars: The enterprise part lien.
Outstanding
10 August 2006Delivered on: 18 August 2006
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The factory and warehouse premises at 2 and 10-16 colvilles place, east kilbride LAN107656 LAN84654.
Outstanding
3 July 2006Delivered on: 18 July 2006
Persons entitled: Barclays Bank PLC

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

Filing History

17 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2014Final Gazette dissolved following liquidation (1 page)
17 April 2014Notice of move from Administration to Dissolution (1 page)
17 April 2014Administrator's progress report (15 pages)
14 November 2013Administrator's progress report (13 pages)
13 May 2013Administrator's progress report (18 pages)
3 April 2013Notice of extension of period of Administration (1 page)
20 February 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
29 November 2012Statement of administrator's revised proposal (3 pages)
29 November 2012Notice of result of meeting creditors (3 pages)
9 November 2012Administrator's progress report (20 pages)
6 September 2012Notice of extension of period of Administration (1 page)
22 May 2012Administrator's progress report (14 pages)
4 January 2012Statement of administrator's deemed proposal (1 page)
8 December 2011Statement of administrator's proposal (18 pages)
11 November 2011Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (19 pages)
3 November 2011Appointment of an administrator (3 pages)
19 October 2011Registered office address changed from 10/16 Colvilles Place Kelvin Industrial Estate East Kilbride Glasgow G75 0SN on 19 October 2011 (2 pages)
15 September 2011Termination of appointment of Douglas Walker as a director (1 page)
15 September 2011Termination of appointment of Douglas Walker as a secretary (1 page)
14 April 2011Termination of appointment of David Adam as a director (1 page)
12 January 2011Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 162,550
(7 pages)
12 January 2011Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 162,550
(7 pages)
8 November 2010Termination of appointment of Vincent Whittet as a director (1 page)
8 November 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
18 June 2010Auditor's resignation (1 page)
22 April 2010Appointment of Mr Gavin James Letham as a director (2 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 29 (1 page)
1 April 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
23 March 2010Appointment of Michal Sterba as a director (3 pages)
16 March 2010Appointment of Vlastimil Tatar as a director (3 pages)
16 March 2010Appointment of Douglas Walker as a director (3 pages)
3 March 2010Appointment of Shawn Johnson as a director (3 pages)
3 March 2010Termination of appointment of Colin Thomson as a director (2 pages)
3 March 2010Termination of appointment of Kenneth Thomson as a director (2 pages)
3 March 2010Termination of appointment of Anne Thomson as a director (2 pages)
3 March 2010Termination of appointment of Gary Thomson as a director (2 pages)
3 March 2010Full accounts made up to 30 June 2009 (24 pages)
3 March 2010Termination of appointment of Matthew Thomson as a director (2 pages)
24 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
24 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
30 November 2009Termination of appointment of John Williamson as a director (1 page)
9 November 2009Director's details changed for Anne Catherine Thomson on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Kenneth Joseph Thomson on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Matthew Hamilton Thomson on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Colin Neil Thomson on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Colin Neil Thomson on 7 November 2009 (2 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (9 pages)
9 November 2009Director's details changed for Vincent Whittet on 7 November 2009 (2 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (9 pages)
9 November 2009Director's details changed for Vincent Whittet on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Gary Alexander Thomson on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Gary Alexander Thomson on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Kenneth Joseph Thomson on 7 November 2009 (2 pages)
9 November 2009Director's details changed for David Adam on 7 November 2009 (2 pages)
9 November 2009Director's details changed for David Adam on 7 November 2009 (2 pages)
9 November 2009Director's details changed for John Williamson on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Anne Catherine Thomson on 7 November 2009 (2 pages)
9 November 2009Director's details changed for John Williamson on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Matthew Hamilton Thomson on 7 November 2009 (2 pages)
23 February 2009Full accounts made up to 30 June 2008 (22 pages)
21 November 2008Return made up to 07/11/08; full list of members (6 pages)
22 July 2008Full accounts made up to 30 June 2007 (24 pages)
4 July 2008Appointment terminated director john gardiner (1 page)
8 May 2008Appointment terminated director matthew thomson (1 page)
2 April 2008Appointment terminated director john fitzpatrick (1 page)
22 November 2007Return made up to 07/11/07; full list of members (4 pages)
4 September 2007Partic of mort/charge * (5 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director's particulars changed (1 page)
29 December 2006Full accounts made up to 30 June 2006 (22 pages)
24 November 2006Return made up to 07/11/06; full list of members (4 pages)
18 August 2006Partic of mort/charge * (3 pages)
2 August 2006Dec mort/charge * (2 pages)
2 August 2006Dec mort/charge * (2 pages)
28 July 2006New director appointed (2 pages)
18 July 2006Partic of mort/charge * (3 pages)
29 November 2005Return made up to 07/11/05; full list of members (4 pages)
7 November 2005Full accounts made up to 30 June 2005 (22 pages)
7 October 2005New director appointed (2 pages)
26 July 2005Full accounts made up to 30 June 2004 (22 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
10 January 2005Return made up to 07/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004New secretary appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
28 September 2004Secretary resigned;director resigned (1 page)
5 April 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
12 March 2004Full accounts made up to 30 June 2003 (21 pages)
7 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 April 2003Full accounts made up to 30 June 2002 (20 pages)
21 January 2003Director resigned (1 page)
18 November 2002Return made up to 07/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 November 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 October 2001Director resigned (1 page)
4 October 2001Full accounts made up to 30 June 2001 (18 pages)
10 July 2001Director resigned (1 page)
3 July 2001Resolutions
  • RES13 ‐ Res dir robert green 28/06/01
(1 page)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
13 November 2000Full accounts made up to 30 June 2000 (19 pages)
9 November 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 October 2000Dec mort/charge * (4 pages)
21 July 2000Dec mort/charge * (4 pages)
21 July 2000Dec mort/charge * (4 pages)
21 July 2000Dec mort/charge * (4 pages)
14 July 2000Partic of mort/charge * (5 pages)
10 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 November 1999Return made up to 07/11/99; full list of members (11 pages)
28 October 1999Full accounts made up to 30 June 1999 (20 pages)
18 October 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Return made up to 07/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 November 1998Secretary resigned (1 page)
2 November 1998Full accounts made up to 30 June 1998 (19 pages)
29 October 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
6 April 1998Full accounts made up to 30 June 1997 (19 pages)
23 January 1998Return made up to 07/11/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
25 February 1997Full accounts made up to 30 June 1996 (19 pages)
21 February 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
19 January 1997New secretary appointed (2 pages)
19 January 1997Director resigned (1 page)
17 December 1996Return made up to 07/11/96; full list of members (11 pages)
29 October 1996Dec mort/charge * (2 pages)
29 October 1996Dec mort/charge * (2 pages)
29 October 1996Dec mort/charge * (2 pages)
29 October 1996Dec mort/charge * (2 pages)
29 October 1996Dec mort/charge * (12 pages)
30 January 1996Full accounts made up to 30 June 1995 (20 pages)
28 November 1995Return made up to 07/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 September 1995New director appointed (2 pages)
3 August 1995Partic of mort/charge * (3 pages)
10 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 December 1994Full accounts made up to 30 June 1994 (16 pages)
27 October 1993Full accounts made up to 30 June 1993 (14 pages)
30 October 1992Full accounts made up to 30 June 1992 (14 pages)
29 April 1992Full accounts made up to 30 June 1991 (15 pages)
28 October 1991Registered office changed on 28/10/91 from: 10 colvilles place east kilbride G75 0SN (1 page)
18 March 1991Full accounts made up to 30 June 1990 (14 pages)
23 November 1989Full accounts made up to 30 June 1989 (14 pages)
9 May 1989Full accounts made up to 30 June 1988 (13 pages)
21 December 1987Full accounts made up to 30 June 1987 (13 pages)
16 January 1987Full accounts made up to 30 June 1986 (13 pages)
20 June 1986Full accounts made up to 30 June 1985 (13 pages)
31 March 1986Memorandum and Articles of Association (22 pages)
10 January 1985Accounts made up to 30 June 1984 (11 pages)
13 June 1984Accounts made up to 30 June 1983 (11 pages)
31 January 1983Accounts made up to 30 June 1982 (11 pages)
12 June 1982Accounts made up to 30 June 1981 (10 pages)
6 April 1981Accounts made up to 30 June 1980 (13 pages)
13 May 1980Accounts made up to 30 June 1979 (10 pages)
12 October 1978Accounts made up to 30 June 1978 (12 pages)
10 October 1977Accounts made up to 30 June 1977 (13 pages)
8 June 1977Accounts made up to 30 June 1976 (9 pages)
13 June 1967Certificate of incorporation (1 page)