Company NameSelection Thomson Limited
Company StatusDissolved
Company NumberSC142344
CategoryPrivate Limited Company
Incorporation Date29 January 1993(31 years, 3 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Anthony Peters
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(13 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Heatherton Park
Amersham
HP6 5RB
Secretary NameMr David Anthony Peters
NationalityBritish
StatusClosed
Appointed31 May 2006(13 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Heatherton Park
Amersham
HP6 5RB
Director NameMr Christopher Richard Adrian Scrope
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(23 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 15 May 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address93 West George Street
Glasgow
G2 1PB
Scotland
Director NameMr Ronald John Cleland
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address136 Terregles Avenue
Glasgow
Strathclyde
G41 4DQ
Scotland
Director NameMiss Peggoty Eva
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(same day as company formation)
RoleManagement Consultant
Correspondence AddressPinkiney
Malmesbury
Wiltshire
SW16 0NZ
Director NameMr Stuart William Macintyre
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressGreystones Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DD
Scotland
Director NameAlexander William Baylis Thomson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(same day as company formation)
RoleManagement Consultant
Correspondence AddressTrean House Leny Feus
Callander
Perthshire
FK17 8AS
Scotland
Secretary NameMr Stuart William Macintyre
NationalityBritish
StatusResigned
Appointed29 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreystones Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DD
Scotland
Secretary NameFiona McKenzie Jibson
NationalityBritish
StatusResigned
Appointed29 June 1998(5 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address1 The Poplars
Bearsden
Glasgow
G61 4SD
Scotland
Director NameMr Richard Boggis-Rolfe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(13 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glebe House
Shipton Moyne
Tetbury
Gloucestershire
GL8 8PW
Wales

Contact

Websiteodgers.com

Location

Registered Address93 West George Street
Glasgow
G2 1PB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Thomson Partners LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
16 February 2018Application to strike the company off the register (3 pages)
29 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
18 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 July 2016Termination of appointment of Richard Boggis-Rolfe as a director on 31 March 2016 (1 page)
29 July 2016Appointment of Mr Christopher Richard Adrian Scrope as a director on 31 March 2016 (2 pages)
29 July 2016Appointment of Mr Christopher Richard Adrian Scrope as a director on 31 March 2016 (2 pages)
29 July 2016Termination of appointment of Richard Boggis-Rolfe as a director on 31 March 2016 (1 page)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(5 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(5 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1
(5 pages)
25 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1
(5 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 February 2014Registered office address changed from C/O Odgers Berndtson 77 Nelson Mandela Place 5Th Flr Stock Exchange Ct Glasgow G2 1QT on 3 February 2014 (1 page)
3 February 2014Registered office address changed from C/O Odgers Berndtson 77 Nelson Mandela Place 5Th Flr Stock Exchange Ct Glasgow G2 1QT on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 93 West George Street Glasgow G2 1PB Scotland on 3 February 2014 (1 page)
3 February 2014Registered office address changed from C/O Odgers Berndtson 77 Nelson Mandela Place 5Th Flr Stock Exchange Ct Glasgow G2 1QT on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 93 West George Street Glasgow G2 1PB Scotland on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 93 West George Street Glasgow G2 1PB Scotland on 3 February 2014 (1 page)
25 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1
(5 pages)
25 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1
(5 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
26 January 2010Registered office address changed from Stock Exchange Court 77 Nelson Mandela Place Glasgow G2 1QT on 26 January 2010 (1 page)
26 January 2010Registered office address changed from Stock Exchange Court 77 Nelson Mandela Place Glasgow G2 1QT on 26 January 2010 (1 page)
28 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 January 2009Return made up to 24/01/09; full list of members (3 pages)
30 January 2009Return made up to 24/01/09; full list of members (3 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
24 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
14 April 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
14 April 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
26 March 2008Return made up to 24/01/08; full list of members (3 pages)
26 March 2008Return made up to 24/01/08; full list of members (3 pages)
17 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
17 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
26 February 2007Return made up to 24/01/07; full list of members (2 pages)
26 February 2007Return made up to 24/01/07; full list of members (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New secretary appointed;new director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New secretary appointed;new director appointed (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Registered office changed on 15/06/06 from: 14 sandyford place glasgow G3 7NB (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006Registered office changed on 15/06/06 from: 14 sandyford place glasgow G3 7NB (1 page)
8 February 2006Return made up to 24/01/06; full list of members (2 pages)
8 February 2006Return made up to 24/01/06; full list of members (2 pages)
16 November 2005Full accounts made up to 31 May 2005 (7 pages)
16 November 2005Full accounts made up to 31 May 2005 (7 pages)
10 February 2005Return made up to 24/01/05; full list of members (7 pages)
10 February 2005Return made up to 24/01/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 May 2004 (7 pages)
1 November 2004Full accounts made up to 31 May 2004 (7 pages)
10 February 2004Return made up to 24/01/04; full list of members (7 pages)
10 February 2004Return made up to 24/01/04; full list of members (7 pages)
14 November 2003Full accounts made up to 31 May 2003 (7 pages)
14 November 2003Full accounts made up to 31 May 2003 (7 pages)
17 February 2003Return made up to 24/01/03; full list of members (7 pages)
17 February 2003Return made up to 24/01/03; full list of members (7 pages)
15 January 2003Full accounts made up to 31 May 2002 (7 pages)
15 January 2003Full accounts made up to 31 May 2002 (7 pages)
16 August 2002Auditor's resignation (1 page)
16 August 2002Auditor's resignation (1 page)
13 February 2002Return made up to 24/01/02; full list of members (6 pages)
13 February 2002Return made up to 24/01/02; full list of members (6 pages)
6 February 2002Full accounts made up to 31 May 2001 (7 pages)
6 February 2002Full accounts made up to 31 May 2001 (7 pages)
21 February 2001Return made up to 24/01/01; full list of members (6 pages)
21 February 2001Return made up to 24/01/01; full list of members (6 pages)
16 February 2001Full accounts made up to 31 May 2000 (7 pages)
16 February 2001Full accounts made up to 31 May 2000 (7 pages)
16 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
15 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
12 February 1999Return made up to 24/01/99; no change of members (4 pages)
12 February 1999Return made up to 24/01/99; no change of members (4 pages)
9 February 1999Full accounts made up to 31 May 1998 (7 pages)
9 February 1999Full accounts made up to 31 May 1998 (7 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998New secretary appointed (2 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998New secretary appointed (2 pages)
26 January 1998Return made up to 24/01/98; no change of members (4 pages)
26 January 1998Return made up to 24/01/98; no change of members (4 pages)
21 January 1998Full accounts made up to 31 May 1997 (7 pages)
21 January 1998Full accounts made up to 31 May 1997 (7 pages)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
29 January 1997Full accounts made up to 31 May 1996 (5 pages)
29 January 1997Full accounts made up to 31 May 1996 (5 pages)
27 January 1997Return made up to 24/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1997Return made up to 24/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1996Full accounts made up to 31 May 1995 (5 pages)
16 February 1996Full accounts made up to 31 May 1995 (5 pages)
5 February 1996Return made up to 29/01/96; no change of members (4 pages)
5 February 1996Return made up to 29/01/96; no change of members (4 pages)
6 October 1993Company name changed\certificate issued on 06/10/93 (2 pages)
6 October 1993Company name changed\certificate issued on 06/10/93 (2 pages)
29 January 1993Incorporation (40 pages)
29 January 1993Incorporation (40 pages)