Company NameThomsons UK Limited
DirectorGraham Sim Thomson
Company StatusActive
Company NumberSC214778
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 2 months ago)
Previous NameShipbrokers & Consultants.Scotland Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graham Sim Thomson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2001(1 month after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Church Street
Inverness
Highland
IV1 1QA
Scotland
Secretary NameEvelyn Galloway Thomson
NationalityBritish
StatusResigned
Appointed20 February 2001(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 May 2005)
RoleCompany Director
Country of ResidenceLossiemouth
Correspondence AddressSeaforth
Stotfield Road
Lossiemouth
IV31 6QT
Scotland
Director NameEvelyn Galloway Thomson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 June 2005)
RoleSecretary
Country of ResidenceLossiemouth
Correspondence AddressSeaforth
Stotfield Road
Lossiemouth
IV31 6QT
Scotland
Director NameMr John Campbell Thomson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2005(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 June 2007)
RolePetrol Retailer
Country of ResidenceScotland
Correspondence AddressCarloway
Stotfield Road
Lossiemouth
Moray
IV31 6QT
Scotland
Secretary NameMr John Campbell Thomson
NationalityBritish
StatusResigned
Appointed30 May 2005(4 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 August 2013)
RolePetrol Retailer
Country of ResidenceScotland
Correspondence AddressCarloway
Stotfield Road
Lossiemouth
Moray
IV31 6QT
Scotland
Director NameJohn William Campbell Thomson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(5 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 June 2007)
RoleFisherman
Correspondence AddressCarloway
Stotfield Road
Lossiemouth
Morayshire
IV31 6QT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address24 Church Street
Inverness
Highland
IV1 1QA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Graham Sim Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth£89,487
Cash£35,464
Current Liabilities£79,691

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Charges

7 April 2022Delivered on: 13 April 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 41, 39 and 37 union street, inverness and 24 church street, inverness registered in the land register of scotland under title number INV11741.
Outstanding
31 July 2014Delivered on: 5 August 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects 7 pitgaveny quay, lossiemouth.
Outstanding
28 October 2013Delivered on: 31 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground floor and basement premises, 24 church street/ 41 union street, inverness INV31983. Notification of addition to or amendment of charge.
Outstanding
17 October 2013Delivered on: 22 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 December 2004Delivered on: 7 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.146 hectares at east cliff, stotfield road, lossiemouth, moray MOR1808.
Outstanding
11 September 2004Delivered on: 21 September 2004
Satisfied on: 7 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

17 October 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
4 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
13 April 2022Registration of charge SC2147780006, created on 7 April 2022 (7 pages)
14 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
22 April 2021Satisfaction of charge 2 in full (4 pages)
11 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
6 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
16 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
30 September 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
11 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(3 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(3 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(3 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(3 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
5 August 2014Registration of charge SC2147780005, created on 31 July 2014 (8 pages)
5 August 2014Registration of charge SC2147780005, created on 31 July 2014 (8 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(3 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(3 pages)
14 January 2014Registered office address changed from Penthouse, Golf View Stotfield Road Lossiemouth Moray IV31 6QT on 14 January 2014 (1 page)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(3 pages)
14 January 2014Registered office address changed from Penthouse, Golf View Stotfield Road Lossiemouth Moray IV31 6QT on 14 January 2014 (1 page)
7 November 2013Satisfaction of charge 1 in full (1 page)
7 November 2013Satisfaction of charge 1 in full (1 page)
31 October 2013Registration of charge 2147780004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
31 October 2013Registration of charge 2147780004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
22 October 2013Registration of charge 2147780003 (19 pages)
22 October 2013Registration of charge 2147780003 (19 pages)
7 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
7 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
7 August 2013Termination of appointment of John Thomson as a secretary (1 page)
7 August 2013Termination of appointment of John Thomson as a secretary (1 page)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
16 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (11 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (11 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
16 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Graham Sim Thomson on 12 December 2009 (2 pages)
15 February 2010Director's details changed for Graham Sim Thomson on 12 December 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
6 March 2009Registered office changed on 06/03/2009 from commerce house south street elgin moray IV30 1JE (1 page)
6 March 2009Registered office changed on 06/03/2009 from commerce house south street elgin moray IV30 1JE (1 page)
5 January 2009Return made up to 03/01/09; no change of members (3 pages)
5 January 2009Return made up to 03/01/09; no change of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
20 November 2008Director's change of particulars / graham thomson / 20/11/2008 (1 page)
20 November 2008Director's change of particulars / graham thomson / 20/11/2008 (1 page)
3 January 2008Return made up to 03/01/08; full list of members (3 pages)
3 January 2008Return made up to 03/01/08; full list of members (3 pages)
20 December 2007Location of register of members (1 page)
20 December 2007Location of register of members (1 page)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
24 January 2007Return made up to 03/01/07; full list of members (3 pages)
24 January 2007Return made up to 03/01/07; full list of members (3 pages)
17 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
6 June 2006Registered office changed on 06/06/06 from: seaforth stotfield road lossiemouth moray IV31 6QT (1 page)
6 June 2006Registered office changed on 06/06/06 from: seaforth stotfield road lossiemouth moray IV31 6QT (1 page)
16 February 2006Return made up to 03/01/06; full list of members (7 pages)
16 February 2006Return made up to 03/01/06; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
3 June 2005New secretary appointed;new director appointed (2 pages)
3 June 2005New secretary appointed;new director appointed (2 pages)
23 January 2005Return made up to 03/01/05; full list of members (7 pages)
23 January 2005Return made up to 03/01/05; full list of members (7 pages)
7 January 2005Partic of mort/charge * (3 pages)
7 January 2005Partic of mort/charge * (3 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
21 September 2004Partic of mort/charge * (6 pages)
21 September 2004Partic of mort/charge * (6 pages)
27 April 2004Company name changed shipbrokers & consultants.scotla nd LIMITED\certificate issued on 27/04/04 (2 pages)
27 April 2004Company name changed shipbrokers & consultants.scotla nd LIMITED\certificate issued on 27/04/04 (2 pages)
18 February 2004Return made up to 03/01/04; full list of members (7 pages)
18 February 2004Return made up to 03/01/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
17 November 2003New director appointed (1 page)
17 November 2003New director appointed (1 page)
8 January 2003Return made up to 03/01/03; full list of members (6 pages)
8 January 2003Return made up to 03/01/03; full list of members (6 pages)
13 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
13 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
18 February 2002Return made up to 16/01/02; full list of members (6 pages)
18 February 2002Return made up to 16/01/02; full list of members (6 pages)
4 July 2001Memorandum and Articles of Association (9 pages)
4 July 2001Memorandum and Articles of Association (9 pages)
2 July 2001Company name changed paintshare LIMITED\certificate issued on 02/07/01 (2 pages)
2 July 2001Company name changed paintshare LIMITED\certificate issued on 02/07/01 (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001Secretary resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Registered office changed on 25/04/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
25 April 2001Registered office changed on 25/04/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
16 January 2001Incorporation (13 pages)
16 January 2001Incorporation (13 pages)