Edinburgh
EH12 9EG
Scotland
Director Name | Veronica Thomson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1998(9 years, 3 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15-17 Bilston Glen Loanhead EH20 9HN Scotland |
Secretary Name | Veronica Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2004(14 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Printing |
Country of Residence | United Kingdom |
Correspondence Address | 11 Colmestone Gate Edinburgh EH10 6QP Scotland |
Director Name | Mr Barry James Thomson |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 8 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | Mr Michael Kenneth Thomson |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Production Manager |
Country of Residence | Scotland |
Correspondence Address | 8 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | Denis Richard Virtue |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1990(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | 7 Buckstone Loan Edinburgh Midlothian EH10 6UD Scotland |
Director Name | Maureen Anne Virtue |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1990(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 July 1998) |
Role | Health Visitor |
Correspondence Address | 7 Buckstone Loan Edinburgh Midlothian EH10 6UD Scotland |
Secretary Name | Maureen Anne Virtue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1990(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | 7 Buckstone Loan Edinburgh Midlothian EH10 6UD Scotland |
Secretary Name | Mr James Johnson Thomson |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 07 July 1998(9 years, 3 months after company formation) |
Appointment Duration | 3 weeks (resigned 28 July 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Colmestone Gate Edinburgh Midlothian EH10 6QP Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 January 2004) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HG Scotland |
Website | thomsonprint.com |
---|
Registered Address | 8 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
4k at £1 | James Johnson Thomson 50.99% Ordinary |
---|---|
2.3k at £1 | Veronica Thomson 29.01% Ordinary |
789 at £1 | Barry Thomson 10.00% Ordinary |
789 at £1 | Michael Thomson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,492,862 |
Cash | £446,753 |
Current Liabilities | £244,777 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 4 weeks from now) |
7 July 1998 | Delivered 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 1989 | Delivered 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 |
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
12 July 2023 | Registered 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 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
19 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
31 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
17 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
21 March 2019 | Director's details changed for Veronica Thomson on 21 March 2019 (2 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 March 2018 | Change of details for Mr James Johnson Thomson as a person with significant control on 6 April 2017 (2 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
16 March 2018 | Notification of Veronica Thomson as a person with significant control on 6 April 2017 (2 pages) |
11 December 2017 | Appointment of Mr Barry James Thomson as a director on 1 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Barry James Thomson as a director on 1 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Michael Kenneth Thomson as a director on 1 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Michael Kenneth Thomson as a director on 1 December 2017 (2 pages) |
10 November 2017 | Satisfaction of charge 2 in full (4 pages) |
10 November 2017 | Satisfaction of charge 2 in full (4 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for James Johnson Thomson on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Veronica Thomson on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for James Johnson Thomson on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Veronica Thomson on 18 March 2010 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
18 April 2008 | Location of register of members (1 page) |
18 April 2008 | Location of register of members (1 page) |
18 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 March 2005 | Return made up to 16/03/05; full list of members (2 pages) |
17 March 2005 | Return made up to 16/03/05; full list of members (2 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 2 corunna place edinburgh EH6 5JG (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 2 corunna place edinburgh EH6 5JG (1 page) |
6 April 2000 | Return made up to 16/03/00; full list of members
|
6 April 2000 | Return made up to 16/03/00; full list of members
|
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 May 1999 | Company name changed j & v thomson LIMITED\certificate issued on 10/05/99 (2 pages) |
7 May 1999 | Company name changed j & v thomson LIMITED\certificate issued on 10/05/99 (2 pages) |
22 April 1999 | Location of register of members (1 page) |
22 April 1999 | Location of register of directors' interests (1 page) |
22 April 1999 | Return made up to 16/03/99; full list of members (5 pages) |
22 April 1999 | Return made up to 16/03/99; full list of members (5 pages) |
22 April 1999 | Location of register of directors' interests (1 page) |
22 April 1999 | Location of register of members (1 page) |
19 August 1998 | Company name changed denis virtue printers LIMITED\certificate issued on 20/08/98 (2 pages) |
19 August 1998 | Company name changed denis virtue printers LIMITED\certificate issued on 20/08/98 (2 pages) |
6 August 1998 | New secretary appointed (1 page) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | New secretary appointed (1 page) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Memorandum and Articles of Association (6 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Resolutions
|
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Memorandum and Articles of Association (6 pages) |
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
17 July 1998 | Partic of mort/charge * (5 pages) |
17 July 1998 | Partic of mort/charge * (5 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Auditor's resignation (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Auditor's resignation (1 page) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
13 July 1998 | Dec mort/charge * (5 pages) |
13 July 1998 | Dec mort/charge * (5 pages) |
6 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
6 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
11 March 1998 | Return made up to 16/03/98; no change of members (4 pages) |
11 March 1998 | Return made up to 16/03/98; no change of members (4 pages) |
27 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
27 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
12 March 1997 | Return made up to 16/03/97; no change of members (4 pages) |
12 March 1997 | Return made up to 16/03/97; no change of members (4 pages) |
19 June 1996 | Full accounts made up to 31 March 1996 (14 pages) |
19 June 1996 | Full accounts made up to 31 March 1996 (14 pages) |
13 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
13 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
26 June 1995 | Full accounts made up to 31 March 1995 (14 pages) |
26 June 1995 | Full accounts made up to 31 March 1995 (14 pages) |
18 April 1989 | Company name changed virtue & co printers LIMITED\certificate issued on 19/04/89 (2 pages) |
18 April 1989 | Company name changed virtue & co printers LIMITED\certificate issued on 19/04/89 (2 pages) |
16 March 1989 | Incorporation (14 pages) |
16 March 1989 | Incorporation (14 pages) |