Company NameThomson And Gray Limited
DirectorAllan Thomas Ridley
Company StatusActive
Company NumberSC204871
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAllan Thomas Ridley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(3 weeks, 1 day after company formation)
Appointment Duration24 years, 1 month
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRock Cottage
18 Coastal Road, East Preston
Littlehampton
West Sussex
BN16 1SJ
Secretary NameGalbraith Pritchards (Corporation)
StatusCurrent
Appointed13 March 2000(same day as company formation)
Correspondence Address20 Barns Street
Ayr
KA7 1XA
Scotland
Director NameJames Walker Nicol
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 The Avenue
Girvan
Ayrshire
KA26 9DT
Scotland
Director NameJohn Hooper
Date of BirthSeptember 1938 (Born 85 years ago)
NationalitySouth African
StatusResigned
Appointed05 April 2000(3 weeks, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 February 2001)
RoleChartered Accountant
Correspondence Address40 Boyes Drive
St James
Cape 7945
7945
Director NameColin John Robinson
Date of BirthMay 1946 (Born 78 years ago)
NationalitySouth African
StatusResigned
Appointed05 April 2000(3 weeks, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 February 2001)
RoleCompany Director
Correspondence Address62 Westmeath Road
Parkview
Johannesburg
Foreign
South Africa
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01292 262848
Telephone regionAyr

Location

Registered Address20 Barns Street
Ayr
Ayrshire
KA7 1XA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £1Sphere Trustees LTD
66.67%
Ordinary
5k at £1Acanthus Holdings LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£98,626
Cash£96,261
Current Liabilities£3,623

Accounts

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

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

16 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
15 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
2 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
6 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
6 July 2021Second filing of Confirmation Statement dated 8 March 2018 (3 pages)
31 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
8 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
7 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 March 2018Confirmation statement made on 8 March 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 06/07/2021
(4 pages)
21 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 15,000
(4 pages)
10 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 15,000
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 15,000
(4 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 15,000
(4 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 15,000
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 15,000
(4 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 15,000
(4 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 15,000
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Secretary's details changed for Galbraith Pritchards on 1 August 2012 (2 pages)
5 April 2013Secretary's details changed for Galbraith Pritchards on 1 August 2012 (2 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
5 April 2013Secretary's details changed for Galbraith Pritchards on 1 August 2012 (2 pages)
11 September 2012Registered office address changed from 23 Barns Street Ayr Ayrshire KA7 1XB on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 23 Barns Street Ayr Ayrshire KA7 1XB on 11 September 2012 (1 page)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 August 2010Termination of appointment of James Nicol as a director (1 page)
19 August 2010Termination of appointment of James Nicol as a director (1 page)
19 August 2010Secretary's details changed for Galbraith Mcewan and Co on 1 April 2010 (1 page)
19 August 2010Secretary's details changed for Galbraith Mcewan and Co on 1 April 2010 (1 page)
19 August 2010Secretary's details changed for Galbraith Mcewan and Co on 1 April 2010 (1 page)
6 April 2010Secretary's details changed for Galbraith Mcewan and Co on 8 March 2010 (2 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
6 April 2010Secretary's details changed for Galbraith Mcewan and Co on 8 March 2010 (2 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
6 April 2010Secretary's details changed for Galbraith Mcewan and Co on 8 March 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 March 2009Return made up to 08/03/09; full list of members (3 pages)
18 March 2009Return made up to 08/03/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 April 2008Return made up to 08/03/08; full list of members (3 pages)
7 April 2008Return made up to 08/03/08; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 April 2007Return made up to 08/03/07; full list of members (2 pages)
1 April 2007Return made up to 08/03/07; full list of members (2 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 March 2006Return made up to 08/03/06; full list of members (2 pages)
27 March 2006Return made up to 08/03/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 April 2005Return made up to 08/03/05; full list of members (2 pages)
5 April 2005Return made up to 08/03/05; full list of members (2 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 March 2004Return made up to 08/03/04; full list of members (7 pages)
16 March 2004Return made up to 08/03/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 April 2003Return made up to 13/03/03; full list of members (7 pages)
14 April 2003Nc inc already adjusted 23/11/01 (1 page)
14 April 2003Ad 29/03/02--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
14 April 2003Ad 29/03/02--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
14 April 2003Nc inc already adjusted 23/11/01 (1 page)
14 April 2003Return made up to 13/03/03; full list of members (7 pages)
14 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 May 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 April 2001Return made up to 13/03/01; full list of members (7 pages)
24 April 2001Return made up to 13/03/01; full list of members (7 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Secretary resigned (1 page)
13 March 2000Incorporation (19 pages)
13 March 2000Incorporation (19 pages)