Company NameDennis Thomson (Fresh Meat) Limited
DirectorsJacqueline Watt and Michael Alexander Watt
Company StatusActive
Company NumberSC171878
CategoryPrivate Limited Company
Incorporation Date29 January 1997(27 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMrs Jacqueline Watt
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(20 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2&3 Block 1 Dumfries Enterprise Park, Tinwal
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMr Michael Alexander Watt
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(20 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2&3 Block 1 Dumfries Enterprise Park, Tinwal
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMr Dennis Thomson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(5 days after company formation)
Appointment Duration20 years, 10 months (resigned 07 December 2017)
RoleMeat Wholesaler
Country of ResidenceScotland
Correspondence Address1 Viewfield Terrace
Thornhill
Dumfriesshire
DG3 5NA
Scotland
Director NameMrs Helen Jean Thomson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(5 days after company formation)
Appointment Duration20 years, 10 months (resigned 07 December 2017)
RoleMeat Wholesaler
Country of ResidenceScotland
Correspondence Address1 Viewfield Terrace
Thornhill
Dumfriesshire
DG3 5NA
Scotland
Secretary NameMrs Helen Jean Thomson
NationalityBritish
StatusResigned
Appointed03 February 1997(5 days after company formation)
Appointment Duration20 years, 10 months (resigned 07 December 2017)
RoleMeat Wholesaler
Country of ResidenceScotland
Correspondence Address1 Viewfield Terrace
Thornhill
Dumfriesshire
DG3 5NA
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitedennisthomson.co.uk

Location

Registered AddressUnits 2&3 Block 1 Dumfries Enterprise Park, Tinwald Downs Road
Heathhall
Dumfries
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar

Shareholders

500 at £1Dennis Thomson
50.00%
Ordinary
500 at £1Helen Jean Thomson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,164,923
Cash£317,452
Current Liabilities£217,656

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

14 December 2017Delivered on: 3 January 2018
Persons entitled:
Helen Jean Thomson
Dennis Thomson

Classification: A registered charge
Particulars: Unit 1, enterprise park, heathhall, dumfries. DMF4054.
Outstanding

Filing History

1 March 2024Total exemption full accounts made up to 30 September 2023 (10 pages)
11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
12 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
13 January 2019Confirmation statement made on 11 January 2019 with updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
7 February 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
6 February 2018Termination of appointment of Helen Jean Thomson as a secretary on 7 December 2017 (1 page)
6 February 2018Cessation of Dennis Thomson as a person with significant control on 7 December 2017 (1 page)
6 February 2018Notification of Thomson Foodservice Limited as a person with significant control on 7 December 2017 (2 pages)
6 February 2018Appointment of Mrs Jacqueline Watt as a director on 7 December 2017 (2 pages)
6 February 2018Cessation of Helen Jean Thomson as a person with significant control on 7 December 2017 (1 page)
6 February 2018Termination of appointment of Helen Jean Thomson as a director on 7 December 2017 (1 page)
6 February 2018Appointment of Mr Michael Alexander Watt as a director on 7 December 2017 (2 pages)
6 February 2018Termination of appointment of Dennis Thomson as a director on 7 December 2017 (1 page)
9 January 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
3 January 2018Registration of charge SC1718780001, created on 14 December 2017 (6 pages)
7 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
7 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
7 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 November 2015Registered office address changed from 1 Viewfield Terrace Thornhill Dumfriesshire DG3 5NA to Units 2&3 Block 1 Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 1 Viewfield Terrace Thornhill Dumfriesshire DG3 5NA to Units 2&3 Block 1 Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 13 November 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
4 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
12 January 2011Registered office address changed from 1 Viewfield Terrace Thornhill Dumfriesshire on 12 January 2011 (1 page)
12 January 2011Registered office address changed from 1 Viewfield Terrace Thornhill Dumfriesshire on 12 January 2011 (1 page)
6 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 January 2010Director's details changed for Dennis Thomson on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Helen Jean Thomson on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Helen Jean Thomson on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Dennis Thomson on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
31 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 January 2009Return made up to 11/01/09; full list of members (4 pages)
21 January 2009Return made up to 11/01/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 February 2008Return made up to 11/01/08; no change of members (7 pages)
9 February 2008Return made up to 11/01/08; no change of members (7 pages)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 January 2007Return made up to 11/01/07; full list of members (7 pages)
22 January 2007Return made up to 11/01/07; full list of members (7 pages)
13 December 2006Total exemption small company accounts made up to 30 September 2006 (9 pages)
13 December 2006Total exemption small company accounts made up to 30 September 2006 (9 pages)
18 April 2006Return made up to 11/01/06; full list of members (7 pages)
18 April 2006Return made up to 11/01/06; full list of members (7 pages)
20 February 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
20 February 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
18 January 2005Return made up to 11/01/05; full list of members (7 pages)
18 January 2005Return made up to 11/01/05; full list of members (7 pages)
13 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
26 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
26 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 January 2004Return made up to 14/01/04; full list of members (7 pages)
19 January 2004Return made up to 14/01/04; full list of members (7 pages)
24 January 2003Return made up to 21/01/03; full list of members (7 pages)
24 January 2003Return made up to 21/01/03; full list of members (7 pages)
31 December 2002Accounts for a small company made up to 30 September 2002 (7 pages)
31 December 2002Accounts for a small company made up to 30 September 2002 (7 pages)
26 January 2002Return made up to 23/01/02; full list of members (6 pages)
26 January 2002Return made up to 23/01/02; full list of members (6 pages)
10 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
10 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
29 January 2001Return made up to 29/01/01; full list of members (6 pages)
29 January 2001Return made up to 29/01/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
8 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
4 February 2000Return made up to 29/01/00; full list of members (6 pages)
4 February 2000Return made up to 29/01/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 30 September 1999 (8 pages)
11 January 2000Accounts for a small company made up to 30 September 1999 (8 pages)
12 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
31 January 1999Return made up to 29/01/99; no change of members (4 pages)
31 January 1999Return made up to 29/01/99; no change of members (4 pages)
4 February 1998Return made up to 29/01/98; full list of members (6 pages)
4 February 1998Return made up to 29/01/98; full list of members (6 pages)
19 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
19 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
12 March 1997Ad 05/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 March 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (2 pages)
12 March 1997Ad 05/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 March 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (2 pages)
5 March 1997Registered office changed on 05/03/97 from: 1 royal bank place glasgow G1 3AA (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997New secretary appointed;new director appointed (2 pages)
5 March 1997Registered office changed on 05/03/97 from: 1 royal bank place glasgow G1 3AA (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997Secretary resigned;director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997New secretary appointed;new director appointed (2 pages)
5 March 1997Director resigned (1 page)
5 March 1997Secretary resigned;director resigned (1 page)
29 January 1997Incorporation (15 pages)
29 January 1997Incorporation (15 pages)