Company NameGlegg & Thomson Limited
Company StatusDissolved
Company NumberSC194012
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 1 month ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Gray
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2020(21 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 26 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary NameMr Nicky Paul Randle
StatusClosed
Appointed04 December 2020(21 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 26 July 2022)
RoleCompany Director
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameWolseley UK Directors Limited (Corporation)
StatusClosed
Appointed04 December 2020(21 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 26 July 2022)
Correspondence Address2 Kingmaker Court, Warwick Technology Park
Gallows Hill
Warwick
Warwickshire
CV34 6DY
Director NameRonald Robert Hugh Dacre
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(6 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2003)
RoleCompany Secretary/Accountant
Correspondence Address21 Keirsbeath Court
Kingseat
Dunfermline
Fife
KY12 0UE
Scotland
Director NameAlexander Ramsay Malcolm
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(6 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Talla Park
Kinross
Fife
KY13 8AB
Scotland
Secretary NameRonald Robert Hugh Dacre
NationalityBritish
StatusResigned
Appointed22 September 1999(6 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2003)
RoleCompany Secretary/Accountant
Correspondence Address21 Keirsbeath Court
Kingseat
Dunfermline
Fife
KY12 0UE
Scotland
Director NameMr Adrian Barden
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPearl House, 35 Pearce Avenue
Lilliput
Poole
Dorset
BH14 8EG
Secretary NameMr Matthew James Neville
NationalityBritish
StatusResigned
Appointed30 May 2003(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 The Brickall
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8QL
Director NameMr Matthew James Neville
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(5 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Brickall
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8QL
Secretary NameMark Jonathan White
NationalityBritish
StatusResigned
Appointed14 March 2005(6 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 May 2005)
RoleCompany Director
Correspondence Address38 Grange Close
Church Road Nascot Wood
Watford
Hertfordshire
WD17 4HQ
Director NameStephen Paul Webster
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(6 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameMr Mark Jonathan White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHawthorn House
2 Wards Drive, Sarratt
Rickmansworth
Herts
WD3 6AE
Secretary NameAlison Drew
NationalityBritish
StatusResigned
Appointed09 May 2005(6 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 August 2011)
RoleCompany Director
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameMr Robert Andrew Ross Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(11 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressParkview 1220 Arlington Business Park
Theale
Reading
RG7 4GA
Secretary NameTom Brophy
StatusResigned
Appointed05 August 2011(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 2012)
RoleCompany Director
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary NameGraham Middlemiss
StatusResigned
Appointed23 November 2012(13 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressParkview 1220 Arlington Business Park
Theale
Reading
RG7 4GA
Secretary NameKatherine Mary McCormick
StatusResigned
Appointed31 July 2015(16 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 December 2020)
RoleCompany Director
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameMr Andrew James Frederick Burton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(17 years, 9 months after company formation)
Appointment Duration4 years (resigned 04 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameWJB (Directors) Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameWolseley Directors Limited (Corporation)
StatusResigned
Appointed31 May 2007(8 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 04 December 2020)
Correspondence Address1020 Eskdale Road, Winnersh Triangle
Wokingham
Berkshire
RG41 5TS

Contact

Websitegeorge-boyd.co.uk
Telephone0800 1977171
Telephone regionFreephone

Location

Registered AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

2 at £1Thomson Brothers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
28 April 2022Application to strike the company off the register (3 pages)
25 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
21 December 2020Appointment of Mr Simon Gray as a director on 4 December 2020 (2 pages)
18 December 2020Termination of appointment of Andrew James Frederick Burton as a director on 4 December 2020 (1 page)
16 December 2020Appointment of Wolseley Uk Directors Limited as a director on 4 December 2020 (2 pages)
16 December 2020Termination of appointment of Katherine Mary Mccormick as a secretary on 4 December 2020 (1 page)
16 December 2020Termination of appointment of Wolseley Directors Limited as a director on 4 December 2020 (1 page)
16 December 2020Appointment of Mr Nicky Paul Randle as a secretary on 4 December 2020 (2 pages)
16 November 2020Accounts for a dormant company made up to 31 July 2020 (5 pages)
17 April 2020Accounts for a dormant company made up to 31 July 2019 (5 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
15 March 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
22 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
28 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
20 February 2018Director's details changed for Wolseley Directors Limited on 18 December 2017 (1 page)
28 December 2017Secretary's details changed for Katherine Mary Mccormick on 18 December 2017 (1 page)
28 November 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
28 November 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
13 December 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
30 November 2016Termination of appointment of Robert Andrew Ross Smith as a director on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Andrew James Frederick Burton as a director on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr Andrew James Frederick Burton as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Robert Andrew Ross Smith as a director on 30 November 2016 (1 page)
17 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
17 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
1 December 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
1 December 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
3 August 2015Appointment of Katherine Mary Mccormick as a secretary on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Graham Middlemiss as a secretary on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Graham Middlemiss as a secretary on 31 July 2015 (1 page)
3 August 2015Appointment of Katherine Mary Mccormick as a secretary on 31 July 2015 (2 pages)
16 March 2015Secretary's details changed for Graham Middlemiss on 16 February 2015 (1 page)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Secretary's details changed for Graham Middlemiss on 16 February 2015 (1 page)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
3 February 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
3 February 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
7 December 2012Appointment of Graham Middlemiss as a secretary (2 pages)
7 December 2012Termination of appointment of Tom Brophy as a secretary (1 page)
7 December 2012Termination of appointment of Tom Brophy as a secretary (1 page)
7 December 2012Appointment of Graham Middlemiss as a secretary (2 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
10 August 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
10 August 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
9 August 2011Termination of appointment of Alison Drew as a secretary (1 page)
9 August 2011Appointment of Tom Brophy as a secretary (1 page)
9 August 2011Appointment of Tom Brophy as a secretary (1 page)
9 August 2011Termination of appointment of Alison Drew as a secretary (1 page)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
22 September 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
22 September 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
4 May 2010Termination of appointment of Stephen Webster as a director (1 page)
4 May 2010Termination of appointment of Stephen Webster as a director (1 page)
30 April 2010Appointment of Mr Robert Andrew Ross Smith as a director (2 pages)
30 April 2010Appointment of Mr Robert Andrew Ross Smith as a director (2 pages)
5 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
15 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
14 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
5 October 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
5 October 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
5 March 2009Return made up to 04/03/09; full list of members (3 pages)
5 March 2009Return made up to 04/03/09; full list of members (3 pages)
21 October 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
21 October 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
8 April 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
8 April 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
7 March 2008Return made up to 04/03/08; full list of members (3 pages)
7 March 2008Return made up to 04/03/08; full list of members (3 pages)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Director resigned (1 page)
6 March 2007Return made up to 04/03/07; full list of members (2 pages)
6 March 2007Return made up to 04/03/07; full list of members (2 pages)
12 January 2007Registered office changed on 12/01/07 from: 5 randolph place randolph industrial kirkcaldy fife KY1 2YX (1 page)
12 January 2007Registered office changed on 12/01/07 from: 5 randolph place randolph industrial kirkcaldy fife KY1 2YX (1 page)
4 September 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
4 September 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
27 March 2006Return made up to 04/03/06; full list of members (2 pages)
27 March 2006Return made up to 04/03/06; full list of members (2 pages)
18 January 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
18 January 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
1 September 2005Director's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
21 March 2005New secretary appointed (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (1 page)
17 March 2005Return made up to 04/03/05; full list of members (5 pages)
17 March 2005Return made up to 04/03/05; full list of members (5 pages)
17 January 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
17 January 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
22 November 2004Director's particulars changed (1 page)
22 November 2004Director's particulars changed (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
30 September 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
30 September 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
31 August 2004Secretary's particulars changed (1 page)
31 August 2004Secretary's particulars changed (1 page)
7 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
7 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
30 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2003Secretary resigned;director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned;director resigned (1 page)
18 June 2003New secretary appointed (2 pages)
25 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
18 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
6 March 2003Return made up to 04/03/03; full list of members (7 pages)
6 March 2003Return made up to 04/03/03; full list of members (7 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
6 April 2002Return made up to 04/03/02; full list of members (6 pages)
6 April 2002Return made up to 04/03/02; full list of members (6 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
27 March 2001Return made up to 04/03/01; full list of members (6 pages)
27 March 2001Return made up to 04/03/01; full list of members (6 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
27 March 2000Return made up to 04/03/00; full list of members (6 pages)
27 March 2000Return made up to 04/03/00; full list of members (6 pages)
28 September 1999Company name changed lothian fifty (569) LIMITED\certificate issued on 29/09/99 (2 pages)
28 September 1999Company name changed lothian fifty (569) LIMITED\certificate issued on 29/09/99 (2 pages)
26 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 September 1999Memorandum and Articles of Association (7 pages)
26 September 1999New secretary appointed;new director appointed (2 pages)
26 September 1999New director appointed (2 pages)
26 September 1999New secretary appointed;new director appointed (2 pages)
26 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/09/99
(1 page)
26 September 1999New director appointed (2 pages)
26 September 1999Memorandum and Articles of Association (7 pages)
26 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Registered office changed on 23/09/99 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
23 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Registered office changed on 23/09/99 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
4 March 1999Incorporation (25 pages)
4 March 1999Incorporation (25 pages)