Company NameThomson Construction Limited
Company StatusDissolved
Company NumberSC232328
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 10 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NamePurple Venture 151 Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameJames Taylor Thomson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(1 month after company formation)
Appointment Duration12 years, 5 months (resigned 22 December 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address9 Lochtyview Way
Thornton
Kirkcaldy
Fife
KY1 4BL
Scotland
Secretary NameCaroline Pratt Mitchell Thomson
NationalityBritish
StatusResigned
Appointed03 September 2002(3 months after company formation)
Appointment Duration12 years, 3 months (resigned 22 December 2014)
RoleCompany Director
Correspondence Address9 Lochtyview Way
Thornton
Kirkcaldy
Fife
KY1 4BL
Scotland
Director NamePurple Venture Incorporation Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland

Location

Registered Address9 Lochtyview Way
Thornton
Kirkcaldy
Fife
KY1 4BL
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Shareholders

48 at £1James Taylor Thomson
39.02%
Ordinary
47 at £1Caroline Pratt Mitchell Thomson
38.21%
Ordinary
24 at £1Wayne Thomson
19.51%
Ordinary
2 at £1Danielle Lillian Thomson
1.63%
Ordinary
2 at £1Michael Thomson
1.63%
Ordinary

Financials

Year2014
Net Worth£5,311
Cash£1,328
Current Liabilities£14,813

Accounts

Latest Accounts5 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2015Voluntary strike-off action has been suspended (1 page)
10 September 2015Voluntary strike-off action has been suspended (1 page)
10 July 2015First Gazette notice for voluntary strike-off (1 page)
10 July 2015First Gazette notice for voluntary strike-off (1 page)
31 December 2014Termination of appointment of Caroline Pratt Mitchell Thomson as a secretary on 22 December 2014 (2 pages)
31 December 2014Termination of appointment of Caroline Pratt Mitchell Thomson as a secretary on 22 December 2014 (2 pages)
30 December 2014Termination of appointment of James Taylor Thomson as a director on 22 December 2014 (2 pages)
30 December 2014Termination of appointment of James Taylor Thomson as a director on 22 December 2014 (2 pages)
30 July 2013Voluntary strike-off action has been suspended (1 page)
30 July 2013Voluntary strike-off action has been suspended (1 page)
26 July 2013First Gazette notice for voluntary strike-off (1 page)
26 July 2013First Gazette notice for voluntary strike-off (1 page)
12 July 2013Application to strike the company off the register (3 pages)
12 July 2013Application to strike the company off the register (3 pages)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 123
(5 pages)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 123
(5 pages)
5 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
17 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
17 June 2010Director's details changed for James Taylor Thomson on 5 June 2010 (2 pages)
17 June 2010Director's details changed for James Taylor Thomson on 5 June 2010 (2 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for James Taylor Thomson on 5 June 2010 (2 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
20 August 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
20 August 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
20 August 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
23 June 2009Return made up to 05/06/09; full list of members (4 pages)
23 June 2009Return made up to 05/06/09; full list of members (4 pages)
4 March 2009Registered office changed on 04/03/2009 from 8 lochtyview way thornton kirkcaldy fife KY1 4BL (1 page)
4 March 2009Registered office changed on 04/03/2009 from 8 lochtyview way thornton kirkcaldy fife KY1 4BL (1 page)
2 March 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
14 November 2008Secretary's change of particulars / caroline thomson / 01/11/2008 (1 page)
14 November 2008Registered office changed on 14/11/2008 from 32 courthill drive finglassie glenrothes fife KY7 4TN (1 page)
14 November 2008Director's change of particulars / james thomson / 01/11/2008 (1 page)
14 November 2008Director's change of particulars / james thomson / 01/11/2008 (1 page)
14 November 2008Registered office changed on 14/11/2008 from 32 courthill drive finglassie glenrothes fife KY7 4TN (1 page)
14 November 2008Secretary's change of particulars / caroline thomson / 01/11/2008 (1 page)
20 June 2008Return made up to 05/06/08; full list of members (4 pages)
20 June 2008Return made up to 05/06/08; full list of members (4 pages)
1 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
1 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
28 June 2007Return made up to 05/06/07; full list of members (3 pages)
28 June 2007Return made up to 05/06/07; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
11 December 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
11 December 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
1 June 2006Return made up to 05/06/06; full list of members (7 pages)
1 June 2006Return made up to 05/06/06; full list of members (7 pages)
8 August 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
30 June 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
30 June 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
29 June 2005Ad 31/03/05--------- £ si 23@1=23 £ ic 100/123 (2 pages)
29 June 2005Ad 31/03/05--------- £ si 23@1=23 £ ic 100/123 (2 pages)
21 May 2005Partic of mort/charge * (8 pages)
21 May 2005Partic of mort/charge * (8 pages)
19 May 2005Registered office changed on 19/05/05 from: 24 ruthven green stenton glenrothes fife KY7 4SQ (1 page)
19 May 2005Registered office changed on 19/05/05 from: 24 ruthven green stenton glenrothes fife KY7 4SQ (1 page)
16 July 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
16 July 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
16 July 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
29 June 2004Return made up to 05/06/04; full list of members (7 pages)
29 June 2004Return made up to 05/06/04; full list of members (7 pages)
8 September 2003Total exemption small company accounts made up to 5 April 2003 (8 pages)
8 September 2003Total exemption small company accounts made up to 5 April 2003 (8 pages)
8 September 2003Total exemption small company accounts made up to 5 April 2003 (8 pages)
4 July 2003Return made up to 05/06/03; full list of members (7 pages)
4 July 2003Return made up to 05/06/03; full list of members (7 pages)
16 September 2002Registered office changed on 16/09/02 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
16 September 2002Registered office changed on 16/09/02 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002Accounting reference date shortened from 30/06/03 to 05/04/03 (1 page)
9 July 2002Accounting reference date shortened from 30/06/03 to 05/04/03 (1 page)
9 July 2002Ad 05/07/02--------- £ si 98@1=98 £ ic 2/100 (3 pages)
9 July 2002Director resigned (1 page)
9 July 2002Ad 05/07/02--------- £ si 98@1=98 £ ic 2/100 (3 pages)
17 June 2002Company name changed purple venture 151 LIMITED\certificate issued on 17/06/02 (2 pages)
17 June 2002Company name changed purple venture 151 LIMITED\certificate issued on 17/06/02 (2 pages)
5 June 2002Incorporation (17 pages)
5 June 2002Incorporation (17 pages)