Company NameThomson & Company Property Management Services Ltd.
DirectorEmma Thomson
Company StatusActive
Company NumberSC238083
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Emma Thomson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameMr Alasdair Lindsay Thomson
NationalityBritish
StatusCurrent
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address'Firhill'
Glenmosston Road
Kilmacolm
PA13 4PF
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Telephone0141 2218550
Telephone regionGlasgow

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Emma Thomson
95.24%
Ordinary
2 at £1Emma Thomson
1.90%
Ordinary A-j
2 at £1Irene Patricia Thomson
1.90%
Ordinary A-j
1 at £1Alasdair Lindsay Thomson
0.95%
Ordinary A-j

Financials

Year2014
Net Worth£4,832
Cash£93,774
Current Liabilities£120,983

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Charges

26 September 2003Delivered on: 13 October 2003
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.
Outstanding

Filing History

16 October 2023Confirmation statement made on 14 October 2023 with updates (5 pages)
6 October 2023Appointment of Mr Alasdair Lindsay Thomson as a director on 6 October 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 October 2016Director's details changed for Miss Emma Thomson on 5 April 2016 (2 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
18 October 2016Director's details changed for Miss Emma Thomson on 5 April 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 105
(5 pages)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 105
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 105
(5 pages)
30 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 105
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 105
(5 pages)
18 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 105
(5 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 November 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 1 November 2012 (1 page)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 January 2010Capitals not rolled up (2 pages)
28 January 2010Capitals not rolled up (2 pages)
27 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
10 July 2009Ad 18/10/08\gbp si 2@1=2\gbp ic 100/102\ (2 pages)
10 July 2009Ad 18/10/08\gbp si 2@1=2\gbp ic 100/102\ (2 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 January 2009Return made up to 14/10/08; full list of members (3 pages)
20 January 2009Return made up to 14/10/08; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Return made up to 14/10/07; full list of members (2 pages)
18 October 2007Return made up to 14/10/07; full list of members (2 pages)
18 October 2007Registered office changed on 18/10/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Registered office changed on 18/10/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 November 2006Return made up to 14/10/06; full list of members (6 pages)
6 November 2006Return made up to 14/10/06; full list of members (6 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 November 2005Return made up to 14/10/05; full list of members (6 pages)
10 November 2005Return made up to 14/10/05; full list of members (6 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 October 2004Return made up to 14/10/04; full list of members (6 pages)
29 October 2004Return made up to 14/10/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 October 2003Return made up to 14/10/03; full list of members (6 pages)
17 October 2003Return made up to 14/10/03; full list of members (6 pages)
13 October 2003Partic of mort/charge * (6 pages)
13 October 2003Partic of mort/charge * (6 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
27 May 2003Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2003Company name changed nithsdale financial services LTD .\certificate issued on 27/05/03 (2 pages)
27 May 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
27 May 2003Company name changed nithsdale financial services LTD .\certificate issued on 27/05/03 (2 pages)
27 May 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
27 May 2003Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
28 October 2002Secretary resigned;director resigned (1 page)
28 October 2002Registered office changed on 28/10/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Secretary resigned;director resigned (1 page)
28 October 2002Registered office changed on 28/10/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
14 October 2002Incorporation (9 pages)
14 October 2002Incorporation (9 pages)