Dundee
DD1 1LN
Scotland
Director Name | Mr Christopher Harold William Thomson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2019(36 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Meadowside Dundee DD1 1LN Scotland |
Secretary Name | Mrs Tracey Ann McAllister |
---|---|
Status | Current |
Appointed | 29 July 2019(36 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 22 Meadowside Dundee DD1 1LN Scotland |
Director Name | Alastair Gordon Thomson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1990(6 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 16 July 2004) |
Role | Company Director |
Correspondence Address | Craigrannoch Broughty Ferry Dundee Angus DD5 3PB Scotland |
Director Name | Brian Harold Thomson |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1990(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 07 November 2006) |
Role | Company Director |
Correspondence Address | Kemback House Cupar Fife KY15 5TN Scotland |
Director Name | Derek Ballance Thomson |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1990(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | Invereighty House By Forfar Angus DD8 1XL Scotland |
Director Name | Lewis Murray Thomson |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1990(6 years, 11 months after company formation) |
Appointment Duration | 29 years, 12 months (resigned 02 July 2020) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | 22 Meadowside Dundee DD1 1LN Scotland |
Secretary Name | Allister McDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1990(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 October 1995) |
Role | Company Director |
Correspondence Address | A 32 Dundee Road Broughty Ferry Dundee Angus DD5 1LX Scotland |
Secretary Name | Ronald Mortimer Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 June 2002) |
Role | Publisher |
Correspondence Address | 62 Harestane Road Dundee Tayside DD3 0LG Scotland |
Secretary Name | Mrs Irene Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(18 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 05 March 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Meadowside Dundee DD1 1LN Scotland |
Secretary Name | Ms Susannah Evans |
---|---|
Status | Resigned |
Appointed | 05 March 2019(35 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 July 2019) |
Role | Company Director |
Correspondence Address | 22 Meadowside Dundee DD1 1LN Scotland |
Website | scottandco.co.uk |
---|
Registered Address | 22 Meadowside Dundee DD1 1LN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
23 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
17 July 2023 | Confirmation statement made on 12 July 2023 with updates (4 pages) |
7 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
25 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
14 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
26 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
16 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
16 July 2020 | Termination of appointment of Lewis Murray Thomson as a director on 2 July 2020 (1 page) |
6 August 2019 | Appointment of Mr Christopher Harold William Thomson as a director on 29 July 2019 (2 pages) |
6 August 2019 | Appointment of Mrs Tracey Ann Mcallister as a secretary on 29 July 2019 (2 pages) |
6 August 2019 | Termination of appointment of Susannah Evans as a secretary on 29 July 2019 (1 page) |
19 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
15 July 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
18 March 2019 | Termination of appointment of Irene Douglas as a secretary on 5 March 2019 (1 page) |
18 March 2019 | Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages) |
16 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
21 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
13 July 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
13 July 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
29 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
1 July 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
1 July 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
28 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
16 July 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
16 July 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
30 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
26 July 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
26 July 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
30 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 July 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
28 July 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
11 January 2010 | Director's details changed for Mr Andrew Francis Thomson on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Lewis Murray Thomson on 11 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Irene Douglas on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for Lewis Murray Thomson on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Andrew Francis Thomson on 11 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Irene Douglas on 11 January 2010 (1 page) |
20 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
30 July 2007 | Return made up to 12/07/07; no change of members (7 pages) |
30 July 2007 | Return made up to 12/07/07; no change of members (7 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
10 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
10 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
16 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
5 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
5 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
10 August 2004 | Return made up to 12/07/04; full list of members
|
10 August 2004 | Return made up to 12/07/04; full list of members
|
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
4 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
4 August 2003 | Return made up to 12/07/03; full list of members (8 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
4 August 2003 | Return made up to 12/07/03; full list of members (8 pages) |
1 August 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
1 August 2002 | Return made up to 12/07/02; full list of members (8 pages) |
1 August 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
1 August 2002 | Return made up to 12/07/02; full list of members (8 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
15 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
15 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
16 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
16 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
19 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
19 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
19 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
19 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
29 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
29 July 1999 | Return made up to 12/07/99; full list of members (9 pages) |
29 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
29 July 1999 | Return made up to 12/07/99; full list of members (9 pages) |
5 August 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
5 August 1998 | Return made up to 12/07/98; no change of members (7 pages) |
5 August 1998 | Return made up to 12/07/98; no change of members (7 pages) |
5 August 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
1 August 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
1 August 1997 | Return made up to 12/07/97; no change of members (8 pages) |
1 August 1997 | Return made up to 12/07/97; no change of members (8 pages) |
1 August 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
2 August 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
2 August 1996 | Return made up to 12/07/96; full list of members (10 pages) |
2 August 1996 | Return made up to 12/07/96; full list of members (10 pages) |
2 August 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
9 November 1995 | Secretary resigned (2 pages) |
9 November 1995 | Secretary resigned (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|