Company NameThomson Partners Limited
DirectorsDavid Anthony Peters and Christopher Richard Adrian Scrope
Company StatusActive
Company NumberSC050691
CategoryPrivate Limited Company
Incorporation Date1 June 1972(51 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Anthony Peters
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(34 years after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95a George Street
Edinburgh
EH2 3ES
Scotland
Secretary NameMr David Anthony Peters
NationalityBritish
StatusCurrent
Appointed31 May 2006(34 years after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95a George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Christopher Richard Adrian Scrope
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2009(37 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressGreen End Farmhouse
Green End, Dane End
Ware
Hertfordshire
SG12 0NX
Director NameRonald John Cleland
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(16 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 May 2006)
RoleManagement Consultant
Correspondence Address136 Terregles Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4DQ
Scotland
Director NameMiss Peggoty Eva
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(16 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 1997)
RoleManagement Consultant
Correspondence AddressLandrick Stables
Dunblane
Stirling
Perthshire
FK15 0HY
Scotland
Director NameAndrew Percy Rait
NationalityBritish
StatusResigned
Appointed13 January 1989(16 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 May 1989)
RoleManagement Consultant
Correspondence AddressThe Inclosure
Stirling
FK8 2HY
Scotland
Director NameAlexander William Baylis Thomson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(16 years, 7 months after company formation)
Appointment Duration11 years (resigned 20 January 2000)
RoleManagement Consultant
Correspondence AddressTrean House Leny Feus
Callander
Perthshire
FK17 8AS
Scotland
Secretary NameIan Forbes Budge
NationalityBritish
StatusResigned
Appointed13 January 1989(16 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 April 1994)
RoleCompany Director
Correspondence Address17 Newtyle Road
Paisley
Renfrewshire
PA1 3JU
Scotland
Director NameMr Stuart William Macintyre
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(19 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 May 2006)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressGreystones Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DD
Scotland
Director NameColin Murray Macgregor
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(19 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 October 1992)
RoleManagement Consultant
Correspondence Address11 Abbey Drive
Glasgow
G14 9LZ
Scotland
Secretary NameFiona McKenzie Jibson
NationalityBritish
StatusResigned
Appointed11 April 1994(21 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 May 2006)
RoleCompany Director
Correspondence Address1 The Poplars
Bearsden
Glasgow
G61 4SD
Scotland
Director NameJohn Leslie Battersby
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(26 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 14 June 2005)
RoleConsultant
Correspondence Address8 Verinia Court
7 Shipton Road
Woodstock
OX20 1LF
Director NameIan Henderson McNeil
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(34 years after company formation)
Appointment Duration3 years, 1 month (resigned 15 July 2009)
RoleCompany Director
Correspondence Address27 Cambridge Street
London
SW1V 4PR
Director NameMr Richard Boggis-Rolfe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(34 years after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glebe House
Shipton Moyne
Tetbury
Gloucestershire
GL8 8PW
Wales

Contact

Websiteodgers.com

Location

Registered Address95a George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1.3k at £1International Resources Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

28 November 1974Delivered on: 4 December 1974
Satisfied on: 20 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied

Filing History

12 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
9 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
29 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
9 August 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
2 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
13 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
12 May 2020Secretary's details changed for Mr David Anthony Peters on 11 May 2020 (1 page)
12 May 2020Director's details changed for Mr David Anthony Peters on 11 May 2020 (2 pages)
29 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
3 May 2019Secretary's details changed for Mr David Anthony Peters on 2 May 2019 (1 page)
3 May 2019Director's details changed for Mr David Anthony Peters on 2 May 2019 (2 pages)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
31 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
31 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
18 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
18 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 July 2016Termination of appointment of Richard Boggis-Rolfe as a director on 31 March 2016 (1 page)
29 July 2016Termination of appointment of Richard Boggis-Rolfe as a director on 31 March 2016 (1 page)
30 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,250
(6 pages)
30 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,250
(6 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,250
(6 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,250
(6 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 February 2014Registered office address changed from C/O Odgers Berndtson 77 Nelson Mandela Place 5Th Flr Stock Exchange Ct Glasgow G2 1QT on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 93 West George Street Glasgow G2 1PB Scotland on 3 February 2014 (1 page)
3 February 2014Registered office address changed from C/O Odgers Berndtson 77 Nelson Mandela Place 5Th Flr Stock Exchange Ct Glasgow G2 1QT on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 93 West George Street Glasgow G2 1PB Scotland on 3 February 2014 (1 page)
3 February 2014Registered office address changed from C/O Odgers Berndtson 77 Nelson Mandela Place 5Th Flr Stock Exchange Ct Glasgow G2 1QT on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 93 West George Street Glasgow G2 1PB Scotland on 3 February 2014 (1 page)
10 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,250
(6 pages)
10 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,250
(6 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
16 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
26 January 2010Registered office address changed from C/O Odgers Ray & Berndtson 5Th Floor, Stock Exchange Crt 77 Nelson Mandela Place Glasgow G2 1QT United Kingdom on 26 January 2010 (1 page)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
26 January 2010Registered office address changed from C/O Odgers Ray & Berndtson 5Th Floor, Stock Exchange Crt 77 Nelson Mandela Place Glasgow G2 1QT United Kingdom on 26 January 2010 (1 page)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
12 August 2009Appointment terminated director ian mcneil (1 page)
12 August 2009Director appointed mr christopher scrope (1 page)
12 August 2009Appointment terminated director ian mcneil (1 page)
12 August 2009Director appointed mr christopher scrope (1 page)
22 January 2009Return made up to 29/12/08; full list of members (4 pages)
22 January 2009Return made up to 29/12/08; full list of members (4 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 April 2008Return made up to 29/12/07; full list of members (4 pages)
14 April 2008Registered office changed on 14/04/2008 from c/o odgers ray & berndtson,5TH flo stock exchange court 77 nelson mandela place glasgow G2 1QT (1 page)
14 April 2008Return made up to 29/12/07; full list of members (4 pages)
14 April 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
14 April 2008Registered office changed on 14/04/2008 from c/o odgers ray & berndtson,5TH flo stock exchange court 77 nelson mandela place glasgow G2 1QT (1 page)
14 April 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
9 April 2008Registered office changed on 09/04/2008 from stock exchange court 77 nelson mandela place glasgow G2 1QT (1 page)
9 April 2008Registered office changed on 09/04/2008 from stock exchange court 77 nelson mandela place glasgow G2 1QT (1 page)
4 April 2008Accounts for a dormant company made up to 31 May 2007 (9 pages)
4 April 2008Accounts for a dormant company made up to 31 May 2007 (9 pages)
4 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
4 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
30 January 2007Return made up to 29/12/06; full list of members (3 pages)
30 January 2007Return made up to 29/12/06; full list of members (3 pages)
15 June 2006Registered office changed on 15/06/06 from: 14 sandyford place glasgow G3 7NB (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006Registered office changed on 15/06/06 from: 14 sandyford place glasgow G3 7NB (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New secretary appointed;new director appointed (2 pages)
15 June 2006New secretary appointed;new director appointed (2 pages)
15 June 2006Secretary resigned (1 page)
20 May 2006Dec mort/charge * (2 pages)
20 May 2006Dec mort/charge * (2 pages)
16 January 2006Return made up to 29/12/05; full list of members (2 pages)
16 January 2006Return made up to 29/12/05; full list of members (2 pages)
16 November 2005Accounts for a small company made up to 31 May 2005 (6 pages)
16 November 2005Accounts for a small company made up to 31 May 2005 (6 pages)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
12 January 2005Return made up to 29/12/04; full list of members (7 pages)
12 January 2005Return made up to 29/12/04; full list of members (7 pages)
1 November 2004Accounts for a small company made up to 31 May 2004 (6 pages)
1 November 2004Accounts for a small company made up to 31 May 2004 (6 pages)
13 January 2004Return made up to 29/12/03; full list of members (7 pages)
13 January 2004Return made up to 29/12/03; full list of members (7 pages)
14 November 2003Accounts for a small company made up to 31 May 2003 (6 pages)
14 November 2003Accounts for a small company made up to 31 May 2003 (6 pages)
21 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
15 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
16 August 2002Auditor's resignation (1 page)
16 August 2002Auditor's resignation (1 page)
6 February 2002Accounts for a small company made up to 31 May 2001 (5 pages)
6 February 2002Accounts for a small company made up to 31 May 2001 (5 pages)
18 January 2002Return made up to 29/12/01; full list of members (7 pages)
18 January 2002Return made up to 29/12/01; full list of members (7 pages)
16 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
16 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
8 January 2001Return made up to 29/12/00; full list of members (7 pages)
8 January 2001Return made up to 29/12/00; full list of members (7 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
19 January 2000Return made up to 29/12/99; full list of members (7 pages)
19 January 2000Return made up to 29/12/99; full list of members (7 pages)
15 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
15 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
23 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
23 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
25 January 1999Return made up to 29/12/98; no change of members (5 pages)
25 January 1999Return made up to 29/12/98; no change of members (5 pages)
9 July 1998New director appointed (3 pages)
9 July 1998New director appointed (3 pages)
9 February 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 1998£ ic 1500/1250 08/08/97 £ sr 250@1=250 (1 page)
9 February 1998£ ic 1500/1250 08/08/97 £ sr 250@1=250 (1 page)
9 February 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
21 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
29 January 1997Accounts for a small company made up to 31 May 1996 (5 pages)
29 January 1997Accounts for a small company made up to 31 May 1996 (5 pages)
27 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1996Accounts for a small company made up to 31 May 1995 (5 pages)
16 February 1996Accounts for a small company made up to 31 May 1995 (5 pages)
18 January 1996Return made up to 29/12/95; no change of members (4 pages)
18 January 1996Return made up to 29/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (116 pages)
6 October 1993Company name changed selection thomson LIMITED\certificate issued on 07/10/93 (2 pages)
6 October 1993Company name changed selection thomson LIMITED\certificate issued on 07/10/93 (2 pages)
30 January 1992Nc inc already adjusted 17/01/92 (1 page)
30 January 1992Nc inc already adjusted 17/01/92 (1 page)
28 February 1990Memorandum and Articles of Association (23 pages)
28 February 1990Memorandum and Articles of Association (23 pages)
15 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1972Certificate of incorporation (1 page)
1 June 1972Certificate of incorporation (1 page)