Company NameCharles Thomson Consulting Limited
Company StatusDissolved
Company NumberSC214461
CategoryPrivate Limited Company
Incorporation Date5 January 2001(23 years, 4 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Charles Grant Thomson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorrison House
2 Racecourse View
Ayr
Ayrshire
KA7 2TS
Scotland
Director NamePamela Anne Thomson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleTeacher And Company  Director
Correspondence Address11 Ralston Road
Bearsden
Glasgow
Lanarkshire
G61 3BA
Scotland
Secretary NamePamela Anne Thomson
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleTeacher And Company  Director
Correspondence Address11 Ralston Road
Bearsden
Glasgow
Lanarkshire
G61 3BA
Scotland
Director NameVerity-Clare Coutts
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(5 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 20 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMorrison House
2 Racecourse View
Ayr
KA7 2TS
Scotland
Secretary NameVerity-Clare Coutts
NationalityBritish
StatusResigned
Appointed03 October 2006(5 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 20 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMorrison House
2 Racecourse View
Ayr
KA7 2TS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.charlesthomson.co.uk
Email address[email protected]
Telephone01825 830691
Telephone regionUckfield

Location

Registered AddressMorrison House
2 Racecourse View
Ayr
KA7 2TS
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

500 at £1Charles Grant Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,347
Current Liabilities£4,857

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
7 May 2019Application to strike the company off the register (1 page)
23 April 2019Termination of appointment of Verity-Clare Coutts as a secretary on 20 April 2019 (1 page)
23 April 2019Termination of appointment of Verity-Clare Coutts as a director on 20 April 2019 (1 page)
18 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 31 January 2018 (8 pages)
17 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
6 October 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
22 October 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
22 October 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
19 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 500
(6 pages)
19 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 500
(6 pages)
9 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 500
(6 pages)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 500
(6 pages)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 500
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 500
(6 pages)
24 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 500
(6 pages)
24 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 500
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 January 2013Director's details changed for Mr Charles Grant Thomson on 1 October 2012 (2 pages)
15 January 2013Director's details changed for Mr Charles Grant Thomson on 1 October 2012 (2 pages)
15 January 2013Director's details changed for Mr Charles Grant Thomson on 1 October 2012 (2 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
10 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
27 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 January 2010Director's details changed for Charles Grant Thomson on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Charles Grant Thomson on 1 October 2009 (2 pages)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Verity-Clare Coutts on 1 October 2009 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for Verity-Clare Coutts on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Director's details changed for Verity-Clare Coutts on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Charles Grant Thomson on 1 October 2009 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
31 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 January 2009Return made up to 05/01/09; full list of members (3 pages)
16 January 2009Return made up to 05/01/09; full list of members (3 pages)
18 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
18 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
20 February 2008Return made up to 05/01/08; full list of members (2 pages)
20 February 2008Return made up to 05/01/08; full list of members (2 pages)
9 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
9 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
18 January 2007Return made up to 05/01/07; full list of members (2 pages)
18 January 2007Return made up to 05/01/07; full list of members (2 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006New secretary appointed (1 page)
20 October 2006New secretary appointed (1 page)
20 October 2006New director appointed (1 page)
20 October 2006New director appointed (1 page)
20 October 2006Director resigned (1 page)
9 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
9 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
27 February 2006Return made up to 05/01/06; full list of members (2 pages)
27 February 2006Return made up to 05/01/06; full list of members (2 pages)
10 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
10 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
21 February 2005Return made up to 05/01/05; full list of members
  • 363(287) ‐ Registered office changed on 21/02/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2005Return made up to 05/01/05; full list of members
  • 363(287) ‐ Registered office changed on 21/02/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
28 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
20 January 2004Return made up to 05/01/04; full list of members (7 pages)
20 January 2004Return made up to 05/01/04; full list of members (7 pages)
13 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
13 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
9 January 2003Return made up to 05/01/03; full list of members (7 pages)
9 January 2003Return made up to 05/01/03; full list of members (7 pages)
10 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
10 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
11 January 2002Ad 05/01/01--------- £ si 499@1=499 £ ic 1/500 (2 pages)
11 January 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2002Ad 05/01/01--------- £ si 499@1=499 £ ic 1/500 (2 pages)
11 January 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2001Secretary resigned (1 page)
10 January 2001Secretary resigned (1 page)
5 January 2001Incorporation (17 pages)
5 January 2001Incorporation (17 pages)