Glasgow
G2 2LJ
Scotland
Director Name | Vlastimil Tatar |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2010(42 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 11 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
Director Name | Mr Shawn Johnson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 February 2010(42 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 11 April 2023) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
Director Name | Mr Gavin James Letham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(42 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 11 April 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
Director Name | John Williamson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1988(21 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 19 November 2009) |
Role | Managing Director In Manufactu |
Country of Residence | Scotland |
Correspondence Address | 54 Highburgh Drive Burnside Glasgow G73 3RZ Scotland |
Director Name | Matthew Hamilton Thomson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1988(21 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 18 April 2008) |
Role | Chairman |
Correspondence Address | 2 The Grove Giffnock Glasgow G46 6RW Scotland |
Director Name | Mr Kenneth Joseph Thomson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1988(21 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 24 February 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1a Neidpath Road East Whitecraigs Glasgow G46 6TX Scotland |
Director Name | Gary Alexander Thomson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1988(21 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 24 February 2010) |
Role | Deputy Chairman |
Country of Residence | Scotland |
Correspondence Address | 15 Erskine Road Whitecraigs Glasgow G46 6TH Scotland |
Director Name | Anne Catherine Thomson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1988(21 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 24 February 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Craignethan Road Giffnock Glasgow G46 6SH Scotland |
Director Name | Mr Malcolm McIver O.B.E |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1988(21 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 October 1998) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 29 Hughenden Lane Glasgow G12 9XU Scotland |
Director Name | Robert William Macmorris |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1988(21 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 August 2001) |
Role | Publishing Director |
Correspondence Address | 1 Ascot Court Flat B Kelvinside Glasgow G12 0BB Scotland |
Director Name | John Mackay |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1988(21 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 March 2004) |
Role | Operations Director |
Correspondence Address | 22 Balfour Terrace East Kilbride Glasgow G75 0JQ Scotland |
Director Name | James Kerr |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1988(21 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 5 Lochawe St Leonards East Kilbride G74 2EP Scotland |
Secretary Name | Anne Catherine Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1988(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Craignethan Road Giffnock Glasgow G46 6SH Scotland |
Director Name | Colin Neil Thomson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(24 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 24 February 2010) |
Role | Consolidation Director |
Country of Residence | Scotland |
Correspondence Address | 53 Beech Avenue Newton Mearns Glasgow G77 5QR Scotland |
Director Name | Matthew Hamilton Thomson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(26 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 24 February 2010) |
Role | Deputy Chairman |
Country of Residence | Scotland |
Correspondence Address | Beanscroft Grassyards Road Kilmarnock KA3 6HQ Scotland |
Director Name | Christopher John Matthews |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(27 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 August 1996) |
Role | Sales Director |
Correspondence Address | 20 Oakfern Drive The Pastures East Kilbride G74 4UF Scotland |
Director Name | Mr William Smith Thomson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 October 1998) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | 18 Hairmyres Park East Kilbride G75 8SS Scotland |
Director Name | John Kielty |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 1998) |
Role | Sales Director |
Correspondence Address | 32 Dunlin Stewartfield East Kilbride G74 4RX Scotland |
Secretary Name | Mr Malcolm McIver O.B.E |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Hughenden Lane Glasgow G12 9XU Scotland |
Secretary Name | Colin Gailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 33 Westfield Road Woodfarm Glasgow Lanarkshire G46 7HW Scotland |
Director Name | Alan Robertson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 March 2004) |
Role | Production Director |
Correspondence Address | 2b Waterfoot Bank Waterfoot Eaglesham G76 0ES Scotland |
Director Name | David Adam |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(31 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 March 2011) |
Role | Works Director |
Country of Residence | Scotland |
Correspondence Address | 11 Simpson Avenue Tillicoultry Clackmannanshire FK13 6QR Scotland |
Director Name | Robert Green |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 June 2001) |
Role | Projects Director |
Correspondence Address | Ardfern Main Street, Symington Biggar Lanarkshire ML12 6LJ Scotland |
Director Name | Aviva Harwood |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 January 2005) |
Role | Sales Director |
Correspondence Address | 17 Faithfull Close Hampton Park Stone HP17 8PW |
Director Name | Angela Hart |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 March 2005) |
Role | Quality Director |
Correspondence Address | 2 Glebelands Way Beith North Ayrshire KA15 1AS Scotland |
Director Name | John Fitzpatrick |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(32 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 February 2008) |
Role | Company Director |
Correspondence Address | 21 0/1 Ledi Road Glasgow Lanarkshire G43 2BJ Scotland |
Director Name | Allan James Watson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 March 2007) |
Role | Human Resource Director |
Correspondence Address | 14 Kingshouse Avenue Glasgow G44 4RD Scotland |
Director Name | Colin Gailey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2004) |
Role | Financial Director |
Correspondence Address | 33 Westfield Road Woodfarm Glasgow Lanarkshire G46 7HW Scotland |
Secretary Name | David Palmer Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(37 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 December 2004) |
Role | Accountant |
Correspondence Address | 7 Lochside Court Dundonald Ayrshire KA2 9JR Scotland |
Secretary Name | Mr Douglas Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(37 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 September 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Grahamston Park Barrhead Glasgow G78 1NJ Scotland |
Director Name | Vincent Whittet |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 August 2010) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | 133 Dalcraig Crescent Priory Bridge Blantyre Lanarkshire G72 9LZ Scotland |
Director Name | Mr John Gardiner |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Switchback Road Bearsden Glasgow G61 1AB Scotland |
Director Name | Mr Douglas Walker |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 September 2011) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10/16 Colvilles Place Kelvin Industrial Estate East Kilbride Glasgow G75 0SN Scotland |
Registered Address | C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
162.5k at £1 | Thomson Litho Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Matthew Hamilton Thomson 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,801,622 |
Gross Profit | £5,294,289 |
Net Worth | £4,167,205 |
Cash | £389,897 |
Current Liabilities | £4,779,620 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 November 1978 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1975 | Delivered 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 2000 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1975 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1972 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
17 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2014 | Final Gazette dissolved following liquidation (1 page) |
17 April 2014 | Notice of move from Administration to Dissolution (1 page) |
17 April 2014 | Administrator's progress report (15 pages) |
14 November 2013 | Administrator's progress report (13 pages) |
13 May 2013 | Administrator's progress report (18 pages) |
3 April 2013 | Notice of extension of period of Administration (1 page) |
20 February 2013 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
29 November 2012 | Statement of administrator's revised proposal (3 pages) |
29 November 2012 | Notice of result of meeting creditors (3 pages) |
9 November 2012 | Administrator's progress report (20 pages) |
6 September 2012 | Notice of extension of period of Administration (1 page) |
22 May 2012 | Administrator's progress report (14 pages) |
4 January 2012 | Statement of administrator's deemed proposal (1 page) |
8 December 2011 | Statement of administrator's proposal (18 pages) |
11 November 2011 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (19 pages) |
3 November 2011 | Appointment of an administrator (3 pages) |
19 October 2011 | Registered office address changed from 10/16 Colvilles Place Kelvin Industrial Estate East Kilbride Glasgow G75 0SN on 19 October 2011 (2 pages) |
15 September 2011 | Termination of appointment of Douglas Walker as a director (1 page) |
15 September 2011 | Termination of appointment of Douglas Walker as a secretary (1 page) |
14 April 2011 | Termination of appointment of David Adam as a director (1 page) |
12 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders Statement of capital on 2011-01-12
|
12 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders Statement of capital on 2011-01-12
|
8 November 2010 | Termination of appointment of Vincent Whittet as a director (1 page) |
8 November 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
18 June 2010 | Auditor's resignation (1 page) |
22 April 2010 | Appointment of Mr Gavin James Letham as a director (2 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 29 (1 page) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
23 March 2010 | Appointment of Michal Sterba as a director (3 pages) |
16 March 2010 | Appointment of Vlastimil Tatar as a director (3 pages) |
16 March 2010 | Appointment of Douglas Walker as a director (3 pages) |
3 March 2010 | Appointment of Shawn Johnson as a director (3 pages) |
3 March 2010 | Termination of appointment of Colin Thomson as a director (2 pages) |
3 March 2010 | Termination of appointment of Kenneth Thomson as a director (2 pages) |
3 March 2010 | Termination of appointment of Anne Thomson as a director (2 pages) |
3 March 2010 | Termination of appointment of Gary Thomson as a director (2 pages) |
3 March 2010 | Full accounts made up to 30 June 2009 (24 pages) |
3 March 2010 | Termination of appointment of Matthew Thomson as a director (2 pages) |
24 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
24 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
30 November 2009 | Termination of appointment of John Williamson as a director (1 page) |
9 November 2009 | Director's details changed for Anne Catherine Thomson on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Kenneth Joseph Thomson on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Matthew Hamilton Thomson on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Colin Neil Thomson on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Colin Neil Thomson on 7 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (9 pages) |
9 November 2009 | Director's details changed for Vincent Whittet on 7 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (9 pages) |
9 November 2009 | Director's details changed for Vincent Whittet on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Gary Alexander Thomson on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Gary Alexander Thomson on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Kenneth Joseph Thomson on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for David Adam on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for David Adam on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for John Williamson on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Anne Catherine Thomson on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for John Williamson on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Matthew Hamilton Thomson on 7 November 2009 (2 pages) |
23 February 2009 | Full accounts made up to 30 June 2008 (22 pages) |
21 November 2008 | Return made up to 07/11/08; full list of members (6 pages) |
22 July 2008 | Full accounts made up to 30 June 2007 (24 pages) |
4 July 2008 | Appointment terminated director john gardiner (1 page) |
8 May 2008 | Appointment terminated director matthew thomson (1 page) |
2 April 2008 | Appointment terminated director john fitzpatrick (1 page) |
22 November 2007 | Return made up to 07/11/07; full list of members (4 pages) |
4 September 2007 | Partic of mort/charge * (5 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
29 December 2006 | Full accounts made up to 30 June 2006 (22 pages) |
24 November 2006 | Return made up to 07/11/06; full list of members (4 pages) |
18 August 2006 | Partic of mort/charge * (3 pages) |
2 August 2006 | Dec mort/charge * (2 pages) |
2 August 2006 | Dec mort/charge * (2 pages) |
28 July 2006 | New director appointed (2 pages) |
18 July 2006 | Partic of mort/charge * (3 pages) |
29 November 2005 | Return made up to 07/11/05; full list of members (4 pages) |
7 November 2005 | Full accounts made up to 30 June 2005 (22 pages) |
7 October 2005 | New director appointed (2 pages) |
26 July 2005 | Full accounts made up to 30 June 2004 (22 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
10 January 2005 | Return made up to 07/11/04; full list of members
|
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
19 October 2004 | New secretary appointed (2 pages) |
28 September 2004 | Secretary resigned;director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
12 March 2004 | Full accounts made up to 30 June 2003 (21 pages) |
7 November 2003 | Return made up to 07/11/03; full list of members
|
22 April 2003 | Full accounts made up to 30 June 2002 (20 pages) |
21 January 2003 | Director resigned (1 page) |
18 November 2002 | Return made up to 07/11/02; full list of members
|
5 November 2001 | Return made up to 07/11/01; full list of members
|
5 October 2001 | Director resigned (1 page) |
4 October 2001 | Full accounts made up to 30 June 2001 (18 pages) |
10 July 2001 | Director resigned (1 page) |
3 July 2001 | Resolutions
|
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
13 November 2000 | Full accounts made up to 30 June 2000 (19 pages) |
9 November 2000 | Return made up to 07/11/00; full list of members
|
4 October 2000 | Dec mort/charge * (4 pages) |
21 July 2000 | Dec mort/charge * (4 pages) |
21 July 2000 | Dec mort/charge * (4 pages) |
21 July 2000 | Dec mort/charge * (4 pages) |
14 July 2000 | Partic of mort/charge * (5 pages) |
10 May 2000 | Resolutions
|
16 November 1999 | Return made up to 07/11/99; full list of members (11 pages) |
28 October 1999 | Full accounts made up to 30 June 1999 (20 pages) |
18 October 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Return made up to 07/11/98; no change of members
|
17 November 1998 | Secretary resigned (1 page) |
2 November 1998 | Full accounts made up to 30 June 1998 (19 pages) |
29 October 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
6 April 1998 | Full accounts made up to 30 June 1997 (19 pages) |
23 January 1998 | Return made up to 07/11/97; no change of members
|
25 February 1997 | Full accounts made up to 30 June 1996 (19 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | New director appointed (2 pages) |
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | Director resigned (1 page) |
17 December 1996 | Return made up to 07/11/96; full list of members (11 pages) |
29 October 1996 | Dec mort/charge * (2 pages) |
29 October 1996 | Dec mort/charge * (2 pages) |
29 October 1996 | Dec mort/charge * (2 pages) |
29 October 1996 | Dec mort/charge * (2 pages) |
29 October 1996 | Dec mort/charge * (12 pages) |
30 January 1996 | Full accounts made up to 30 June 1995 (20 pages) |
28 November 1995 | Return made up to 07/11/95; no change of members
|
28 September 1995 | New director appointed (2 pages) |
3 August 1995 | Partic of mort/charge * (3 pages) |
10 July 1995 | Resolutions
|
7 December 1994 | Full accounts made up to 30 June 1994 (16 pages) |
27 October 1993 | Full accounts made up to 30 June 1993 (14 pages) |
30 October 1992 | Full accounts made up to 30 June 1992 (14 pages) |
29 April 1992 | Full accounts made up to 30 June 1991 (15 pages) |
28 October 1991 | Registered office changed on 28/10/91 from: 10 colvilles place east kilbride G75 0SN (1 page) |
18 March 1991 | Full accounts made up to 30 June 1990 (14 pages) |
23 November 1989 | Full accounts made up to 30 June 1989 (14 pages) |
9 May 1989 | Full accounts made up to 30 June 1988 (13 pages) |
21 December 1987 | Full accounts made up to 30 June 1987 (13 pages) |
16 January 1987 | Full accounts made up to 30 June 1986 (13 pages) |
20 June 1986 | Full accounts made up to 30 June 1985 (13 pages) |
31 March 1986 | Memorandum and Articles of Association (22 pages) |
10 January 1985 | Accounts made up to 30 June 1984 (11 pages) |
13 June 1984 | Accounts made up to 30 June 1983 (11 pages) |
31 January 1983 | Accounts made up to 30 June 1982 (11 pages) |
12 June 1982 | Accounts made up to 30 June 1981 (10 pages) |
6 April 1981 | Accounts made up to 30 June 1980 (13 pages) |
13 May 1980 | Accounts made up to 30 June 1979 (10 pages) |
12 October 1978 | Accounts made up to 30 June 1978 (12 pages) |
10 October 1977 | Accounts made up to 30 June 1977 (13 pages) |
8 June 1977 | Accounts made up to 30 June 1976 (9 pages) |
13 June 1967 | Certificate of incorporation (1 page) |