Company NameThomson-Leng Provident Fund Nominees Limited
Company StatusActive
Company NumberSC185360
CategoryPrivate Limited Company
Incorporation Date30 April 1998(26 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Christopher Harold William Thomson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(7 years, 4 months after company formation)
Appointment Duration18 years, 8 months
RolePublisher
Country of ResidenceScotland
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Director NameMr David Gordon Hall
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(9 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleManager
Country of ResidenceScotland
Correspondence Address2 Madoch Court
St Madoes
Perth
Perthshire
PH2 7UL
Scotland
Director NameMr Watson Mutch
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(16 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameStruan David Ian Nimmo
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(16 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleContent Manager
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed01 December 2004(6 years, 7 months after company formation)
Appointment Duration19 years, 5 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameIain Henderson Hutcheson
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Director NameMr John Stewart Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Rosemarkie Crescent
Broughty Ferry
Dundee
DD5 2RQ
Scotland
Director NameBrian Harold Thomson
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(2 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2005)
RolePublisher
Correspondence AddressKemback House
Cupar
Fife
KY15 5TN
Scotland
Director NameLewis Murray Thomson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(2 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 01 October 2007)
RolePublisher
Country of ResidenceScotland
Correspondence AddressBraehead
Invergowrie
Dundee
DD2 5DD
Scotland
Director NameMrs Irene Douglas
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(2 months, 3 weeks after company formation)
Appointment Duration23 years, 11 months (resigned 23 June 2022)
RoleSecretary
Country of ResidenceScotland
Correspondence Address45 Thurso Crescent
Dundee
Angus
DD2 4AS
Scotland
Director NameIan Charles McGuire
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(16 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2020)
RoleDeputy Head Of Circulation
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Contact

Websitethorntons-law.co.uk
Telephone01333 314395
Telephone regionAnstruther

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Whitehall Chambers Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 5 days from now)

Filing History

25 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
26 April 2023Termination of appointment of David Gordon Hall as a director on 31 August 2022 (1 page)
31 October 2022Termination of appointment of Irene Douglas as a director on 23 June 2022 (1 page)
26 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
12 May 2022Confirmation statement made on 30 April 2022 with updates (5 pages)
4 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 May 2021Termination of appointment of Ian Charles Mcguire as a director on 30 April 2020 (1 page)
12 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
14 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
15 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(6 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(6 pages)
11 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(6 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(6 pages)
11 December 2014Appointment of Struan David Ian Nimmo as a director on 10 September 2014 (3 pages)
11 December 2014Appointment of Ian Charles Mcguire as a director on 10 September 2014 (3 pages)
11 December 2014Appointment of Mr Watson Mutch as a director on 10 September 2014 (3 pages)
11 December 2014Appointment of Ian Charles Mcguire as a director on 10 September 2014 (3 pages)
11 December 2014Appointment of Struan David Ian Nimmo as a director on 10 September 2014 (3 pages)
11 December 2014Appointment of Mr Watson Mutch as a director on 10 September 2014 (3 pages)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
19 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
13 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
24 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
2 February 2011Director's details changed for Mr Christopher Harold William Thomson on 27 January 2011 (2 pages)
2 February 2011Director's details changed for Mr Christopher Harold William Thomson on 27 January 2011 (2 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Christopher Harold William Thomson on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Christopher Harold William Thomson on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Christopher Harold William Thomson on 8 June 2010 (2 pages)
20 May 2009Return made up to 30/04/09; full list of members (4 pages)
20 May 2009Return made up to 30/04/09; full list of members (4 pages)
17 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
17 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
30 July 2008Return made up to 30/04/08; full list of members (7 pages)
30 July 2008Return made up to 30/04/08; full list of members (7 pages)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
25 March 2008Director appointed david gordon hall (2 pages)
25 March 2008Director appointed david gordon hall (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
10 May 2007Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page)
10 May 2007Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Return made up to 30/04/07; full list of members (4 pages)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Return made up to 30/04/07; full list of members (4 pages)
23 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 June 2006Return made up to 30/04/06; full list of members (4 pages)
26 June 2006Return made up to 30/04/06; full list of members (4 pages)
6 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 September 2005Director resigned (1 page)
7 September 2005New director appointed (3 pages)
7 September 2005Director resigned (1 page)
7 September 2005New director appointed (3 pages)
31 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 May 2005Return made up to 30/04/05; full list of members (6 pages)
10 May 2005Return made up to 30/04/05; full list of members (6 pages)
13 December 2004New secretary appointed (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
23 May 2004Return made up to 30/04/04; full list of members (6 pages)
23 May 2004Return made up to 30/04/04; full list of members (6 pages)
4 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
10 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
2 May 2003Return made up to 30/04/03; full list of members (8 pages)
2 May 2003Return made up to 30/04/03; full list of members (8 pages)
10 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2002Return made up to 30/04/02; full list of members (8 pages)
7 May 2002Return made up to 30/04/02; full list of members (8 pages)
23 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
25 May 2001Return made up to 30/04/01; full list of members (8 pages)
25 May 2001Return made up to 30/04/01; full list of members (8 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
17 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
18 May 2000Return made up to 30/04/00; full list of members (8 pages)
18 May 2000Return made up to 30/04/00; full list of members (8 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
10 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
3 June 1999Return made up to 30/04/99; full list of members (8 pages)
3 June 1999Return made up to 30/04/99; full list of members (8 pages)
31 July 1998New director appointed (3 pages)
31 July 1998Ad 22/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
31 July 1998Ad 22/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 1998New director appointed (3 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (3 pages)
31 July 1998Director resigned (1 page)
31 July 1998New director appointed (3 pages)
14 May 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
14 May 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
30 April 1998Incorporation (12 pages)
30 April 1998Incorporation (12 pages)