Central Park
Larbert
Falkirk
FK5 4RX
Scotland
Director Name | Mr Gareth John Thom |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(30 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Computer Programmer |
Country of Residence | Scotland |
Correspondence Address | 7 Central Park Avenue Central Park Larbert Falkirk FK5 4RX Scotland |
Director Name | Mr Alastair James Thom |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(31 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 6 Wilkie Place Larbert Stirlingshire FK5 4GW Scotland |
Secretary Name | Mr Alastair James Thom |
---|---|
Status | Current |
Appointed | 13 August 2015(34 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 6 Wilkie Place Larbert Stirlingshire FK5 4GW Scotland |
Director Name | Mrs Rebecca Julie Thom |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2024(42 years, 11 months after company formation) |
Appointment Duration | 5 days |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 7 Central Park Avenue Central Park Larbert Falkirk FK5 4RX Scotland |
Director Name | Dr James Thom |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(7 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 13 August 2015) |
Role | Computer Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Central Park Avenue Central Park Larbert Falkirk FK5 4RX Scotland |
Director Name | Dr John Thom |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(7 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 13 August 2015) |
Role | Computer Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Central Park Avenue Central Park Larbert Falkirk FK5 4RX Scotland |
Secretary Name | Dr James Thom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(7 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 13 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 107 Claremont Alloa Clackmannanshire FK10 2DN Scotland |
Director Name | James Mellon Traynor |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 2010) |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 7 Central Park Avenue Central Park Larbert Falkirk FK5 4RX Scotland |
Website | www.thom-micro.com |
---|---|
Telephone | 01324 550760 |
Telephone region | Falkirk |
Registered Address | 7 Central Park Avenue Central Park Larbert Falkirk FK5 4RX Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
Year | 2012 |
---|---|
Net Worth | £1,092,246 |
Cash | £1,438,926 |
Current Liabilities | £1,309,856 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (5 months, 4 weeks from now) |
24 January 2003 | Delivered on: 31 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of plot 8, central business park, larbert. Outstanding |
---|---|
7 December 1982 | Delivered on: 17 December 1982 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 |
23 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
24 October 2022 | Confirmation statement made on 17 October 2022 with updates (4 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
26 October 2021 | Confirmation statement made on 17 October 2021 with updates (4 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
21 October 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 September 2020 | Purchase of own shares. (3 pages) |
7 September 2020 | Cancellation of shares. Statement of capital on 28 February 2020
|
22 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
24 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 March 2016 | Director's details changed for Mr Alexander Robert Lowe on 1 January 2014 (2 pages) |
21 March 2016 | Director's details changed for Mr Alexander Robert Lowe on 1 January 2014 (2 pages) |
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 September 2015 | Purchase of own shares. (4 pages) |
1 September 2015 | Cancellation of shares. Statement of capital on 13 August 2015
|
1 September 2015 | Cancellation of shares. Statement of capital on 13 August 2015
|
1 September 2015 | Purchase of own shares. (4 pages) |
13 August 2015 | Termination of appointment of John Thom as a director on 13 August 2015 (1 page) |
13 August 2015 | Termination of appointment of James Thom as a director on 13 August 2015 (1 page) |
13 August 2015 | Termination of appointment of John Thom as a director on 13 August 2015 (1 page) |
13 August 2015 | Termination of appointment of James Thom as a director on 13 August 2015 (1 page) |
13 August 2015 | Appointment of Mr Alastair James Thom as a secretary on 13 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr Alastair James Thom as a secretary on 13 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of James Thom as a secretary on 13 August 2015 (1 page) |
13 August 2015 | Termination of appointment of James Thom as a secretary on 13 August 2015 (1 page) |
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 March 2013 | Appointment of Mr Alastair James Thom as a director (2 pages) |
25 March 2013 | Appointment of Mr Alastair James Thom as a director (2 pages) |
24 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 March 2012 | Appointment of Mr Gareth John Thom as a director (2 pages) |
26 March 2012 | Appointment of Mr Gareth John Thom as a director (2 pages) |
26 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 April 2010 | Termination of appointment of James Traynor as a director (1 page) |
26 April 2010 | Termination of appointment of James Traynor as a director (1 page) |
20 October 2009 | Director's details changed for Alexander Robert Lowe on 17 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Thom on 17 October 2009 (2 pages) |
20 October 2009 | Director's details changed for James Mellon Traynor on 17 October 2009 (2 pages) |
20 October 2009 | Director's details changed for James Mellon Traynor on 17 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Alexander Robert Lowe on 17 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for James Thom on 17 October 2009 (2 pages) |
20 October 2009 | Director's details changed for James Thom on 17 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Thom on 17 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 March 2009 | Director appointed alexander robert lowe (3 pages) |
4 March 2009 | Director appointed james mellon traynor (3 pages) |
4 March 2009 | Director appointed alexander robert lowe (3 pages) |
4 March 2009 | Director appointed james mellon traynor (3 pages) |
20 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
25 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
25 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
18 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 October 2004 | Return made up to 17/10/04; full list of members (8 pages) |
22 October 2004 | Return made up to 17/10/04; full list of members (8 pages) |
14 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 October 2003 | Return made up to 17/10/03; full list of members (8 pages) |
28 October 2003 | Return made up to 17/10/03; full list of members (8 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: unit 1, millar court alloa business park whins road alloa FK10 3SA (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: unit 1, millar court alloa business park whins road alloa FK10 3SA (1 page) |
25 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 January 2003 | Partic of mort/charge * (6 pages) |
31 January 2003 | Partic of mort/charge * (6 pages) |
22 October 2002 | Return made up to 17/10/02; full list of members (8 pages) |
22 October 2002 | Return made up to 17/10/02; full list of members (8 pages) |
29 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 October 2001 | Return made up to 17/10/01; full list of members
|
19 October 2001 | Return made up to 17/10/01; full list of members
|
25 October 2000 | Return made up to 17/10/00; full list of members (7 pages) |
25 October 2000 | Return made up to 17/10/00; full list of members (7 pages) |
28 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 October 1999 | Return made up to 17/10/99; full list of members (6 pages) |
20 October 1999 | Return made up to 17/10/99; full list of members (6 pages) |
17 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 October 1998 | Return made up to 17/10/98; full list of members (6 pages) |
21 October 1998 | Return made up to 17/10/98; full list of members (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
31 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 October 1996 | Return made up to 17/10/96; no change of members (4 pages) |
24 October 1996 | Return made up to 17/10/96; no change of members (4 pages) |
1 December 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 December 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 October 1995 | Return made up to 17/10/95; full list of members (6 pages) |
16 October 1995 | Return made up to 17/10/95; full list of members (6 pages) |
10 May 1995 | Ad 01/04/95--------- £ si 10500@1=10500 £ ic 8100/18600 (2 pages) |
10 May 1995 | Ad 01/04/95--------- £ si 10500@1=10500 £ ic 8100/18600 (2 pages) |
17 December 1982 | Particulars of mortgage/charge (3 pages) |
17 December 1982 | Particulars of mortgage/charge (3 pages) |
29 May 1981 | Incorporation (17 pages) |
29 May 1981 | Incorporation (17 pages) |