Company NameThomson Dawes Limited
Company StatusDissolved
Company NumberSC241585
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Dissolution Date9 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr James Craigie Tannahill Thomson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address27 Queen Square
Glasgow
G41 2BD
Scotland
Secretary NameMrs Eva Kristina Thomson
NationalityBritish
StatusClosed
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Queen Square
Glasgow
G41 2BD
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.thomsondawes.co.uk

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at 1James Thomson
50.00%
Ordinary
1 at 1Ms Eva Thomson
50.00%
Ordinary

Financials

Year2014
Turnover£267,485
Gross Profit£262,908
Net Worth-£33,995
Cash£216
Current Liabilities£124,795

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 September 2015Final Gazette dissolved following liquidation (1 page)
9 September 2015Final Gazette dissolved following liquidation (1 page)
9 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Order of court for early dissolution (1 page)
9 June 2015Order of court for early dissolution (1 page)
9 February 2011Registered office address changed from 21 Portland Road Kilmarnock Ayrshire KA1 2BT on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from 21 Portland Road Kilmarnock Ayrshire KA1 2BT on 9 February 2011 (2 pages)
9 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2011Registered office address changed from 21 Portland Road Kilmarnock Ayrshire KA1 2BT on 9 February 2011 (2 pages)
25 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
25 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 February 2010Director's details changed for James Craigie Tannahill Thomson on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 2
(4 pages)
2 February 2010Secretary's details changed for Eva Kristina Thomson on 1 October 2009 (1 page)
2 February 2010Secretary's details changed for Eva Kristina Thomson on 1 October 2009 (1 page)
2 February 2010Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 2
(4 pages)
2 February 2010Director's details changed for James Craigie Tannahill Thomson on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Eva Kristina Thomson on 1 October 2009 (1 page)
2 February 2010Director's details changed for James Craigie Tannahill Thomson on 1 October 2009 (2 pages)
1 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
24 January 2009Return made up to 23/12/08; no change of members (3 pages)
24 January 2009Return made up to 23/12/08; no change of members (3 pages)
3 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 January 2008Return made up to 23/12/07; full list of members (6 pages)
29 January 2008Return made up to 23/12/07; full list of members (6 pages)
15 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
15 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
17 January 2007Return made up to 23/12/06; full list of members (6 pages)
17 January 2007Return made up to 23/12/06; full list of members (6 pages)
31 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
31 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
6 March 2006Return made up to 23/12/05; full list of members (6 pages)
6 March 2006Return made up to 23/12/05; full list of members (6 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
6 January 2005Return made up to 23/12/04; full list of members (6 pages)
6 January 2005Return made up to 23/12/04; full list of members (6 pages)
17 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
17 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
12 March 2004Return made up to 23/12/03; full list of members (6 pages)
12 March 2004Return made up to 23/12/03; full list of members (6 pages)
8 April 2003Partic of mort/charge * (6 pages)
8 April 2003Partic of mort/charge * (6 pages)
12 February 2003Registered office changed on 12/02/03 from: 10 somerset place glasgow G3 7JT (1 page)
12 February 2003Registered office changed on 12/02/03 from: 10 somerset place glasgow G3 7JT (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Director resigned (1 page)
23 December 2002Incorporation (14 pages)
23 December 2002Incorporation (14 pages)