Company NameJ.D. Thomson & Sons Property Care Limited
Company StatusDissolved
Company NumberSC219664
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 10 months ago)
Dissolution Date11 October 2023 (5 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Drysdale Thomson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address10 Ladyland Road
Maybole
Ayrshire
KA19 7DH
Scotland
Director NameMr Thomas Dempster Thomson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address4a Monument Road
Ayr
KA7 2RJ
Scotland
Secretary NameMrs Gillian Thomson
StatusClosed
Appointed31 October 2010(9 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 11 October 2023)
RoleCompany Director
Correspondence Address4a Monument Road
Ayr
KA7 2RJ
Scotland
Secretary NameHelen Thomson
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleBook Keeper
Correspondence Address10 Ladyland Road
Maybole
Ayrshire
KA19 7DH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01655 882234
Telephone regionMaybole

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1James Drysdale Thomson
50.00%
Ordinary
500 at £1Thomas Dempster Thomson
50.00%
Ordinary

Financials

Year2014
Net Worth£377,752
Current Liabilities£856,943

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

19 March 2012Delivered on: 23 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 1,000
(6 pages)
3 September 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(5 pages)
19 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 June 2011Appointment of Mrs Gillian Thomson as a secretary (2 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
9 June 2011Director's details changed for Mr Thomas Dempster Thomson on 31 October 2010 (2 pages)
9 June 2011Termination of appointment of Helen Thomson as a secretary (1 page)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 June 2010Director's details changed for James Drysdale Thomson on 30 May 2010 (2 pages)
17 June 2010Director's details changed for Thomas Dempster Thomson on 30 May 2010 (2 pages)
17 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
1 June 2009Return made up to 30/05/09; full list of members (4 pages)
25 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 May 2009Director's change of particulars / thomas thomson / 30/05/2001 (1 page)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 July 2007Return made up to 30/05/07; full list of members (7 pages)
19 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
20 June 2006Return made up to 30/05/06; full list of members (7 pages)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 June 2005Return made up to 30/05/05; full list of members (7 pages)
11 June 2004Return made up to 30/05/04; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
6 May 2004Ad 29/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
9 June 2003Return made up to 30/05/03; full list of members (7 pages)
28 June 2002Return made up to 30/05/02; full list of members (7 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001New director appointed (2 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001Director resigned (1 page)
30 May 2001Incorporation (16 pages)