Company NameTHOM Micro Systems Limited
Company StatusActive
Company NumberSC075023
CategoryPrivate Limited Company
Incorporation Date29 May 1981(42 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alexander Robert Lowe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2009(27 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 Central Park Avenue
Central Park
Larbert
Falkirk
FK5 4RX
Scotland
Director NameMr Gareth John Thom
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(30 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleComputer Programmer
Country of ResidenceScotland
Correspondence Address7 Central Park Avenue
Central Park
Larbert
Falkirk
FK5 4RX
Scotland
Director NameMr Alastair James Thom
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(31 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address6 Wilkie Place
Larbert
Stirlingshire
FK5 4GW
Scotland
Secretary NameMr Alastair James Thom
StatusCurrent
Appointed13 August 2015(34 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address6 Wilkie Place
Larbert
Stirlingshire
FK5 4GW
Scotland
Director NameMrs Rebecca Julie Thom
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2024(42 years, 11 months after company formation)
Appointment Duration5 days
RoleFinance Director
Country of ResidenceScotland
Correspondence Address7 Central Park Avenue
Central Park
Larbert
Falkirk
FK5 4RX
Scotland
Director NameDr James Thom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(7 years, 6 months after company formation)
Appointment Duration26 years, 8 months (resigned 13 August 2015)
RoleComputer Manager
Country of ResidenceScotland
Correspondence Address7 Central Park Avenue
Central Park
Larbert
Falkirk
FK5 4RX
Scotland
Director NameDr John Thom
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(7 years, 6 months after company formation)
Appointment Duration26 years, 8 months (resigned 13 August 2015)
RoleComputer Manager
Country of ResidenceScotland
Correspondence Address7 Central Park Avenue
Central Park
Larbert
Falkirk
FK5 4RX
Scotland
Secretary NameDr James Thom
NationalityBritish
StatusResigned
Appointed30 November 1988(7 years, 6 months after company formation)
Appointment Duration26 years, 8 months (resigned 13 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address107 Claremont
Alloa
Clackmannanshire
FK10 2DN
Scotland
Director NameJames Mellon Traynor
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(27 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 2010)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address7 Central Park Avenue
Central Park
Larbert
Falkirk
FK5 4RX
Scotland

Contact

Websitewww.thom-micro.com
Telephone01324 550760
Telephone regionFalkirk

Location

Registered Address7 Central Park Avenue
Central Park
Larbert
Falkirk
FK5 4RX
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert

Financials

Year2012
Net Worth£1,092,246
Cash£1,438,926
Current Liabilities£1,309,856

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 3 weeks ago)
Next Return Due31 October 2024 (5 months, 4 weeks from now)

Charges

24 January 2003Delivered 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 1982Delivered 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

Filing History

23 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
24 October 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
26 October 2021Confirmation statement made on 17 October 2021 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 October 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 September 2020Purchase of own shares. (3 pages)
7 September 2020Cancellation of shares. Statement of capital on 28 February 2020
  • GBP 5,600
(4 pages)
22 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
24 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 March 2016Director's details changed for Mr Alexander Robert Lowe on 1 January 2014 (2 pages)
21 March 2016Director's details changed for Mr Alexander Robert Lowe on 1 January 2014 (2 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 9,320
(7 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 9,320
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 September 2015Purchase of own shares. (4 pages)
1 September 2015Cancellation of shares. Statement of capital on 13 August 2015
  • GBP 9,320.00
(4 pages)
1 September 2015Cancellation of shares. Statement of capital on 13 August 2015
  • GBP 9,320.00
(4 pages)
1 September 2015Purchase of own shares. (4 pages)
13 August 2015Termination of appointment of John Thom as a director on 13 August 2015 (1 page)
13 August 2015Termination of appointment of James Thom as a director on 13 August 2015 (1 page)
13 August 2015Termination of appointment of John Thom as a director on 13 August 2015 (1 page)
13 August 2015Termination of appointment of James Thom as a director on 13 August 2015 (1 page)
13 August 2015Appointment of Mr Alastair James Thom as a secretary on 13 August 2015 (2 pages)
13 August 2015Appointment of Mr Alastair James Thom as a secretary on 13 August 2015 (2 pages)
13 August 2015Termination of appointment of James Thom as a secretary on 13 August 2015 (1 page)
13 August 2015Termination of appointment of James Thom as a secretary on 13 August 2015 (1 page)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 18,600
(6 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 18,600
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 18,600
(6 pages)
23 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 18,600
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 March 2013Appointment of Mr Alastair James Thom as a director (2 pages)
25 March 2013Appointment of Mr Alastair James Thom as a director (2 pages)
24 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 March 2012Appointment of Mr Gareth John Thom as a director (2 pages)
26 March 2012Appointment of Mr Gareth John Thom as a director (2 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 April 2010Termination of appointment of James Traynor as a director (1 page)
26 April 2010Termination of appointment of James Traynor as a director (1 page)
20 October 2009Director's details changed for Alexander Robert Lowe on 17 October 2009 (2 pages)
20 October 2009Director's details changed for John Thom on 17 October 2009 (2 pages)
20 October 2009Director's details changed for James Mellon Traynor on 17 October 2009 (2 pages)
20 October 2009Director's details changed for James Mellon Traynor on 17 October 2009 (2 pages)
20 October 2009Director's details changed for Alexander Robert Lowe on 17 October 2009 (2 pages)
20 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for James Thom on 17 October 2009 (2 pages)
20 October 2009Director's details changed for James Thom on 17 October 2009 (2 pages)
20 October 2009Director's details changed for John Thom on 17 October 2009 (2 pages)
20 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 March 2009Director appointed alexander robert lowe (3 pages)
4 March 2009Director appointed james mellon traynor (3 pages)
4 March 2009Director appointed alexander robert lowe (3 pages)
4 March 2009Director appointed james mellon traynor (3 pages)
20 October 2008Return made up to 17/10/08; full list of members (4 pages)
20 October 2008Return made up to 17/10/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2007Return made up to 17/10/07; full list of members (3 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Return made up to 17/10/07; full list of members (3 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
25 October 2006Return made up to 17/10/06; full list of members (3 pages)
25 October 2006Return made up to 17/10/06; full list of members (3 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 October 2005Return made up to 17/10/05; full list of members (3 pages)
18 October 2005Return made up to 17/10/05; full list of members (3 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 October 2004Return made up to 17/10/04; full list of members (8 pages)
22 October 2004Return made up to 17/10/04; full list of members (8 pages)
14 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 October 2003Return made up to 17/10/03; full list of members (8 pages)
28 October 2003Return made up to 17/10/03; full list of members (8 pages)
26 June 2003Registered office changed on 26/06/03 from: unit 1, millar court alloa business park whins road alloa FK10 3SA (1 page)
26 June 2003Registered office changed on 26/06/03 from: unit 1, millar court alloa business park whins road alloa FK10 3SA (1 page)
25 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 January 2003Partic of mort/charge * (6 pages)
31 January 2003Partic of mort/charge * (6 pages)
22 October 2002Return made up to 17/10/02; full list of members (8 pages)
22 October 2002Return made up to 17/10/02; full list of members (8 pages)
29 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 October 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2000Return made up to 17/10/00; full list of members (7 pages)
25 October 2000Return made up to 17/10/00; full list of members (7 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 October 1999Return made up to 17/10/99; full list of members (6 pages)
20 October 1999Return made up to 17/10/99; full list of members (6 pages)
17 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 October 1998Return made up to 17/10/98; full list of members (6 pages)
21 October 1998Return made up to 17/10/98; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1997Return made up to 17/10/97; no change of members (4 pages)
31 October 1997Return made up to 17/10/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 October 1996Return made up to 17/10/96; no change of members (4 pages)
24 October 1996Return made up to 17/10/96; no change of members (4 pages)
1 December 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 December 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 October 1995Return made up to 17/10/95; full list of members (6 pages)
16 October 1995Return made up to 17/10/95; full list of members (6 pages)
10 May 1995Ad 01/04/95--------- £ si 10500@1=10500 £ ic 8100/18600 (2 pages)
10 May 1995Ad 01/04/95--------- £ si 10500@1=10500 £ ic 8100/18600 (2 pages)
17 December 1982Particulars of mortgage/charge (3 pages)
17 December 1982Particulars of mortgage/charge (3 pages)
29 May 1981Incorporation (17 pages)
29 May 1981Incorporation (17 pages)