Heathhall
Dumfries
DG1 3SJ
Scotland
Director Name | Mr Michael Alexander Watt |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 2&3 Block 1 Dumfries Enterprise Park, Tinwal Heathhall Dumfries DG1 3SJ Scotland |
Director Name | Mr Dennis Thomson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(5 days after company formation) |
Appointment Duration | 20 years, 10 months (resigned 07 December 2017) |
Role | Meat Wholesaler |
Country of Residence | Scotland |
Correspondence Address | 1 Viewfield Terrace Thornhill Dumfriesshire DG3 5NA Scotland |
Director Name | Mrs Helen Jean Thomson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(5 days after company formation) |
Appointment Duration | 20 years, 10 months (resigned 07 December 2017) |
Role | Meat Wholesaler |
Country of Residence | Scotland |
Correspondence Address | 1 Viewfield Terrace Thornhill Dumfriesshire DG3 5NA Scotland |
Secretary Name | Mrs Helen Jean Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(5 days after company formation) |
Appointment Duration | 20 years, 10 months (resigned 07 December 2017) |
Role | Meat Wholesaler |
Country of Residence | Scotland |
Correspondence Address | 1 Viewfield Terrace Thornhill Dumfriesshire DG3 5NA Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | dennisthomson.co.uk |
---|
Registered Address | Units 2&3 Block 1 Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
500 at £1 | Dennis Thomson 50.00% Ordinary |
---|---|
500 at £1 | Helen Jean Thomson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,164,923 |
Cash | £317,452 |
Current Liabilities | £217,656 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
14 December 2017 | Delivered on: 3 January 2018 Persons entitled: Helen Jean Thomson Dennis Thomson Classification: A registered charge Particulars: Unit 1, enterprise park, heathhall, dumfries. DMF4054. Outstanding |
---|
1 March 2024 | Total exemption full accounts made up to 30 September 2023 (10 pages) |
---|---|
11 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
12 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
13 January 2019 | Confirmation statement made on 11 January 2019 with updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
7 February 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
6 February 2018 | Termination of appointment of Helen Jean Thomson as a secretary on 7 December 2017 (1 page) |
6 February 2018 | Cessation of Dennis Thomson as a person with significant control on 7 December 2017 (1 page) |
6 February 2018 | Notification of Thomson Foodservice Limited as a person with significant control on 7 December 2017 (2 pages) |
6 February 2018 | Appointment of Mrs Jacqueline Watt as a director on 7 December 2017 (2 pages) |
6 February 2018 | Cessation of Helen Jean Thomson as a person with significant control on 7 December 2017 (1 page) |
6 February 2018 | Termination of appointment of Helen Jean Thomson as a director on 7 December 2017 (1 page) |
6 February 2018 | Appointment of Mr Michael Alexander Watt as a director on 7 December 2017 (2 pages) |
6 February 2018 | Termination of appointment of Dennis Thomson as a director on 7 December 2017 (1 page) |
9 January 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
3 January 2018 | Registration of charge SC1718780001, created on 14 December 2017 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
7 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
13 November 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
4 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Registered office address changed from 1 Viewfield Terrace Thornhill Dumfriesshire on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from 1 Viewfield Terrace Thornhill Dumfriesshire on 12 January 2011 (1 page) |
6 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 January 2010 | Director's details changed for Dennis Thomson on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Helen Jean Thomson on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Helen Jean Thomson on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Dennis Thomson on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
9 February 2008 | Return made up to 11/01/08; no change of members (7 pages) |
9 February 2008 | Return made up to 11/01/08; no change of members (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
22 January 2007 | Return made up to 11/01/07; full list of members (7 pages) |
22 January 2007 | Return made up to 11/01/07; full list of members (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
18 April 2006 | Return made up to 11/01/06; full list of members (7 pages) |
18 April 2006 | Return made up to 11/01/06; full list of members (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
18 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
26 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
26 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
19 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
24 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
31 December 2002 | Accounts for a small company made up to 30 September 2002 (7 pages) |
31 December 2002 | Accounts for a small company made up to 30 September 2002 (7 pages) |
26 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
10 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
10 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
29 January 2001 | Return made up to 29/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 29/01/01; full list of members (6 pages) |
8 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
8 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
4 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
4 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
11 January 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
11 January 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
12 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
12 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
31 January 1999 | Return made up to 29/01/99; no change of members (4 pages) |
31 January 1999 | Return made up to 29/01/99; no change of members (4 pages) |
4 February 1998 | Return made up to 29/01/98; full list of members (6 pages) |
4 February 1998 | Return made up to 29/01/98; full list of members (6 pages) |
19 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
19 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
12 March 1997 | Ad 05/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 March 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (2 pages) |
12 March 1997 | Ad 05/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 March 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (2 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: 1 royal bank place glasgow G1 3AA (1 page) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New secretary appointed;new director appointed (2 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: 1 royal bank place glasgow G1 3AA (1 page) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | Secretary resigned;director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | New secretary appointed;new director appointed (2 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Secretary resigned;director resigned (1 page) |
29 January 1997 | Incorporation (15 pages) |
29 January 1997 | Incorporation (15 pages) |