Maybole
Ayrshire
KA19 7DH
Scotland
Director Name | Mr Thomas Dempster Thomson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2001(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 4a Monument Road Ayr KA7 2RJ Scotland |
Secretary Name | Mrs Gillian Thomson |
---|---|
Status | Closed |
Appointed | 31 October 2010(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 11 October 2023) |
Role | Company Director |
Correspondence Address | 4a Monument Road Ayr KA7 2RJ Scotland |
Secretary Name | Helen Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 10 Ladyland Road Maybole Ayrshire KA19 7DH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01655 882234 |
---|---|
Telephone region | Maybole |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | James Drysdale Thomson 50.00% Ordinary |
---|---|
500 at £1 | Thomas Dempster Thomson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £377,752 |
Current Liabilities | £856,943 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
19 March 2012 | Delivered 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 |
---|
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
---|---|
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
3 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 September 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
19 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
21 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 June 2011 | Appointment of Mrs Gillian Thomson as a secretary (2 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Director's details changed for Mr Thomas Dempster Thomson on 31 October 2010 (2 pages) |
9 June 2011 | Termination of appointment of Helen Thomson as a secretary (1 page) |
30 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 June 2010 | Director's details changed for James Drysdale Thomson on 30 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Thomas Dempster Thomson on 30 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
25 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
21 May 2009 | Director's change of particulars / thomas thomson / 30/05/2001 (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
9 July 2007 | Return made up to 30/05/07; full list of members (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
20 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
2 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
11 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
6 May 2004 | Ad 29/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
9 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
28 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
30 May 2001 | Incorporation (16 pages) |