Company NameThims Ltd.
DirectorsMarilyn Downie Wakefield and Howard Thomas Dryden
Company StatusActive
Company NumberSC178699
CategoryPrivate Limited Company
Incorporation Date10 September 1997(26 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMs Marilyn Downie Wakefield
Date of BirthOctober 1953 (Born 70 years ago)
NationalityScottish
StatusCurrent
Appointed10 September 1997(same day as company formation)
RoleSAD
Country of ResidenceScotland
Correspondence Address4 Bughtlin Gardens
Edinburgh
Midlothian
EH12 8XB
Scotland
Director NameDr Howard Thomas Dryden
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1997(same day as company formation)
RoleMarine Biologist
Country of ResidenceScotland
Correspondence AddressAppartment 7 10 West Mill Road
Edinburgh
EH13 0NX
Scotland
Secretary NameMs Marilyn Downie Wakefield
NationalityScottish
StatusCurrent
Appointed10 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Bughtlin Gardens
Edinburgh
Midlothian
EH12 8XB
Scotland
Director NameMr Stuart Dryden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Terrars Croft
Edinburgh
EH9 8RE
Scotland
Director NameThomas Dryden
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address220 Craigcrook Road
Edinburgh
Midlothian
EH4 7BA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 September 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.nophos.co.uk
Telephone01875 822222
Telephone regionTranent

Location

Registered AddressC/O Business Equilibrium Ltd 5 Straiton View
Straiton Business Park
Edinburgh
Midlothian
EH20 9QZ
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

92 at £1Trustees Of Dryden Family Trust
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

30 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
26 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
29 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
14 October 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
8 March 2021Director's details changed for Dr Howard Thomas Dryden on 1 November 2017 (2 pages)
1 October 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
24 September 2020Registered office address changed from C/O Dryden Aqua Ltd. Butlerfield Industrial Estate, Bonnyrigg Midlothian EH19 3JQ to C/O Business Equilibrium Ltd 5 Straiton View, Straiton Business Park, Edinburgh Midlothian EH20 9QZ on 24 September 2020 (1 page)
24 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
11 December 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
9 March 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
10 September 2018Notification of Howard Thomas Dryden as a person with significant control on 1 January 2017 (2 pages)
31 August 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
24 August 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
25 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
25 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
25 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 92
(5 pages)
25 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 92
(5 pages)
13 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
13 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 92
(5 pages)
24 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 92
(5 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
31 December 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 92
(5 pages)
31 December 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 92
(5 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
9 October 2012Termination of appointment of Stuart Dryden as a director (1 page)
9 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
9 October 2012Termination of appointment of Stuart Dryden as a director (1 page)
9 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
31 October 2011Director's details changed for Stuart Dryden on 30 October 2011 (2 pages)
31 October 2011Director's details changed for Stuart Dryden on 30 October 2011 (2 pages)
19 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 September 2009Return made up to 10/09/09; full list of members (4 pages)
11 September 2009Return made up to 10/09/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 September 2008Return made up to 10/09/08; full list of members (4 pages)
17 September 2008Return made up to 10/09/08; full list of members (4 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Return made up to 10/09/07; full list of members (3 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Return made up to 10/09/07; full list of members (3 pages)
30 July 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 July 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
30 October 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
30 October 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
12 September 2006Return made up to 10/09/06; full list of members (3 pages)
12 September 2006Return made up to 10/09/06; full list of members (3 pages)
30 September 2005Return made up to 10/09/05; full list of members (3 pages)
30 September 2005Registered office changed on 30/09/05 from: dryden aqua LIMITED butlerfield industrial estate, bonnyrigg midlothian EH19 3JQ (1 page)
30 September 2005Return made up to 10/09/05; full list of members (3 pages)
30 September 2005Registered office changed on 30/09/05 from: dryden aqua LIMITED butlerfield industrial estate, bonnyrigg midlothian EH19 3JQ (1 page)
1 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
15 November 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
15 November 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
20 October 2004Return made up to 10/09/04; full list of members (7 pages)
20 October 2004Return made up to 10/09/04; full list of members (7 pages)
23 April 2004Return made up to 10/09/03; full list of members (8 pages)
23 April 2004Return made up to 10/09/03; full list of members (8 pages)
28 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
28 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
15 January 2003Return made up to 10/09/02; full list of members (8 pages)
15 January 2003Return made up to 10/09/02; full list of members (8 pages)
25 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
25 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
2 July 2002Ad 13/09/01--------- £ si 2@1=2 £ ic 90/92 (2 pages)
2 July 2002Ad 13/09/01--------- £ si 2@1=2 £ ic 90/92 (2 pages)
31 October 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
31 October 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
25 October 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 October 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 October 2000Return made up to 10/09/00; full list of members (8 pages)
26 October 2000Return made up to 10/09/00; full list of members (8 pages)
12 April 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
12 April 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
12 November 1999Return made up to 10/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1999Return made up to 10/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
17 March 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
10 February 1999Ad 30/09/98--------- £ si 88@1=88 £ ic 90/178 (2 pages)
10 February 1999Ad 30/09/98--------- £ si 88@1=88 £ ic 90/178 (2 pages)
26 October 1998Return made up to 10/09/98; full list of members (6 pages)
26 October 1998Return made up to 10/09/98; full list of members (6 pages)
11 September 1997Secretary resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997New secretary appointed;new director appointed (2 pages)
11 September 1997New secretary appointed;new director appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997Secretary resigned (1 page)
11 September 1997New director appointed (2 pages)
10 September 1997Incorporation (15 pages)
10 September 1997Incorporation (15 pages)