Company NameThomson Print & Packaging Limited
Company StatusActive
Company NumberSC116864
CategoryPrivate Limited Company
Incorporation Date16 March 1989(35 years, 1 month ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr James Johnson Thomson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed07 July 1998(9 years, 3 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameVeronica Thomson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1998(9 years, 3 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15-17 Bilston Glen
Loanhead
EH20 9HN
Scotland
Secretary NameVeronica Thomson
NationalityBritish
StatusCurrent
Appointed27 January 2004(14 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RolePrinting
Country of ResidenceUnited Kingdom
Correspondence Address11 Colmestone Gate
Edinburgh
EH10 6QP
Scotland
Director NameMr Barry James Thomson
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(28 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address8 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr Michael Kenneth Thomson
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(28 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address8 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameDenis Richard Virtue
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1990(1 year, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 July 1998)
RoleCompany Director
Correspondence Address7 Buckstone Loan
Edinburgh
Midlothian
EH10 6UD
Scotland
Director NameMaureen Anne Virtue
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1990(1 year, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 July 1998)
RoleHealth Visitor
Correspondence Address7 Buckstone Loan
Edinburgh
Midlothian
EH10 6UD
Scotland
Secretary NameMaureen Anne Virtue
NationalityBritish
StatusResigned
Appointed27 August 1990(1 year, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 July 1998)
RoleCompany Director
Correspondence Address7 Buckstone Loan
Edinburgh
Midlothian
EH10 6UD
Scotland
Secretary NameMr James Johnson Thomson
NationalityScottish
StatusResigned
Appointed07 July 1998(9 years, 3 months after company formation)
Appointment Duration3 weeks (resigned 28 July 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Colmestone Gate
Edinburgh
Midlothian
EH10 6QP
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1998(9 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 January 2004)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HG
Scotland

Contact

Websitethomsonprint.com

Location

Registered Address8 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle

Shareholders

4k at £1James Johnson Thomson
50.99%
Ordinary
2.3k at £1Veronica Thomson
29.01%
Ordinary
789 at £1Barry Thomson
10.00%
Ordinary
789 at £1Michael Thomson
10.00%
Ordinary

Financials

Year2014
Net Worth£1,492,862
Cash£446,753
Current Liabilities£244,777

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2024 (2 weeks, 5 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Charges

7 July 1998Delivered on: 17 July 1998
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
28 June 1989Delivered on: 11 July 1989
Satisfied on: 13 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 July 2023Registered office address changed from 15-17 Dryden Vale Dryden Vale Bilston Glen Loanhead Midlothian EH20 9HN to 8 South Gyle Crescent Lane Edinburgh EH12 9EG on 12 July 2023 (1 page)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
19 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
17 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
21 March 2019Director's details changed for Veronica Thomson on 21 March 2019 (2 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 March 2018Change of details for Mr James Johnson Thomson as a person with significant control on 6 April 2017 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
16 March 2018Notification of Veronica Thomson as a person with significant control on 6 April 2017 (2 pages)
11 December 2017Appointment of Mr Barry James Thomson as a director on 1 December 2017 (2 pages)
11 December 2017Appointment of Mr Barry James Thomson as a director on 1 December 2017 (2 pages)
11 December 2017Appointment of Mr Michael Kenneth Thomson as a director on 1 December 2017 (2 pages)
11 December 2017Appointment of Mr Michael Kenneth Thomson as a director on 1 December 2017 (2 pages)
10 November 2017Satisfaction of charge 2 in full (4 pages)
10 November 2017Satisfaction of charge 2 in full (4 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 7,891
(5 pages)
5 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 7,891
(5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 7,891
(5 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 7,891
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 September 2014Registered office address changed from Unit 3 West Telferton Edinburgh Midlothian EH7 6UL to 15-17 Dryden Vale Dryden Vale Bilston Glen Loanhead Midlothian EH20 9HN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Unit 3 West Telferton Edinburgh Midlothian EH7 6UL to 15-17 Dryden Vale Dryden Vale Bilston Glen Loanhead Midlothian EH20 9HN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Unit 3 West Telferton Edinburgh Midlothian EH7 6UL to 15-17 Dryden Vale Dryden Vale Bilston Glen Loanhead Midlothian EH20 9HN on 8 September 2014 (1 page)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 7,891
(5 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 7,891
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for James Johnson Thomson on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Veronica Thomson on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for James Johnson Thomson on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Veronica Thomson on 18 March 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 March 2009Return made up to 16/03/09; full list of members (4 pages)
20 March 2009Return made up to 16/03/09; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 April 2008Return made up to 16/03/08; full list of members (4 pages)
18 April 2008Location of register of members (1 page)
18 April 2008Location of register of members (1 page)
18 April 2008Return made up to 16/03/08; full list of members (4 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 March 2007Return made up to 16/03/07; full list of members (2 pages)
19 March 2007Return made up to 16/03/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 March 2006Return made up to 16/03/06; full list of members (2 pages)
17 March 2006Return made up to 16/03/06; full list of members (2 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 March 2005Return made up to 16/03/05; full list of members (2 pages)
17 March 2005Return made up to 16/03/05; full list of members (2 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 March 2004Return made up to 16/03/04; full list of members (7 pages)
17 March 2004Return made up to 16/03/04; full list of members (7 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 March 2003Return made up to 16/03/03; full list of members (7 pages)
24 March 2003Return made up to 16/03/03; full list of members (7 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 March 2002Return made up to 16/03/02; full list of members (6 pages)
26 March 2002Return made up to 16/03/02; full list of members (6 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 March 2001Return made up to 16/03/01; full list of members (6 pages)
21 March 2001Return made up to 16/03/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 July 2000Registered office changed on 25/07/00 from: 2 corunna place edinburgh EH6 5JG (1 page)
25 July 2000Registered office changed on 25/07/00 from: 2 corunna place edinburgh EH6 5JG (1 page)
6 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 May 1999Company name changed j & v thomson LIMITED\certificate issued on 10/05/99 (2 pages)
7 May 1999Company name changed j & v thomson LIMITED\certificate issued on 10/05/99 (2 pages)
22 April 1999Location of register of members (1 page)
22 April 1999Location of register of directors' interests (1 page)
22 April 1999Return made up to 16/03/99; full list of members (5 pages)
22 April 1999Return made up to 16/03/99; full list of members (5 pages)
22 April 1999Location of register of directors' interests (1 page)
22 April 1999Location of register of members (1 page)
19 August 1998Company name changed denis virtue printers LIMITED\certificate issued on 20/08/98 (2 pages)
19 August 1998Company name changed denis virtue printers LIMITED\certificate issued on 20/08/98 (2 pages)
6 August 1998New secretary appointed (1 page)
6 August 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 August 1998New secretary appointed (1 page)
6 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1998Memorandum and Articles of Association (6 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1998Secretary resigned (1 page)
6 August 1998Memorandum and Articles of Association (6 pages)
23 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 July 1998Partic of mort/charge * (5 pages)
17 July 1998Partic of mort/charge * (5 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Auditor's resignation (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Secretary resigned (1 page)
14 July 1998Auditor's resignation (1 page)
14 July 1998Secretary resigned (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998New director appointed (2 pages)
13 July 1998Dec mort/charge * (5 pages)
13 July 1998Dec mort/charge * (5 pages)
6 July 1998Full accounts made up to 31 March 1998 (15 pages)
6 July 1998Full accounts made up to 31 March 1998 (15 pages)
11 March 1998Return made up to 16/03/98; no change of members (4 pages)
11 March 1998Return made up to 16/03/98; no change of members (4 pages)
27 June 1997Full accounts made up to 31 March 1997 (14 pages)
27 June 1997Full accounts made up to 31 March 1997 (14 pages)
12 March 1997Return made up to 16/03/97; no change of members (4 pages)
12 March 1997Return made up to 16/03/97; no change of members (4 pages)
19 June 1996Full accounts made up to 31 March 1996 (14 pages)
19 June 1996Full accounts made up to 31 March 1996 (14 pages)
13 March 1996Return made up to 16/03/96; full list of members (6 pages)
13 March 1996Return made up to 16/03/96; full list of members (6 pages)
26 June 1995Full accounts made up to 31 March 1995 (14 pages)
26 June 1995Full accounts made up to 31 March 1995 (14 pages)
18 April 1989Company name changed virtue & co printers LIMITED\certificate issued on 19/04/89 (2 pages)
18 April 1989Company name changed virtue & co printers LIMITED\certificate issued on 19/04/89 (2 pages)
16 March 1989Incorporation (14 pages)
16 March 1989Incorporation (14 pages)