Glasgow
G41 2BD
Scotland
Secretary Name | Mrs Eva Kristina Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Queen Square Glasgow G41 2BD Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.thomsondawes.co.uk |
---|
Registered Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
1 at 1 | James Thomson 50.00% Ordinary |
---|---|
1 at 1 | Ms Eva Thomson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £267,485 |
Gross Profit | £262,908 |
Net Worth | -£33,995 |
Cash | £216 |
Current Liabilities | £124,795 |
Latest Accounts | 31 December 2009 (13 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
9 June 2015 | Order of court for early dissolution (1 page) |
9 June 2015 | Order of court for early dissolution (1 page) |
9 February 2011 | Resolutions
|
9 February 2011 | Registered office address changed from 21 Portland Road Kilmarnock Ayrshire KA1 2BT on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from 21 Portland Road Kilmarnock Ayrshire KA1 2BT on 9 February 2011 (2 pages) |
9 February 2011 | Resolutions
|
9 February 2011 | Registered office address changed from 21 Portland Road Kilmarnock Ayrshire KA1 2BT on 9 February 2011 (2 pages) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders Statement of capital on 2010-02-02
|
2 February 2010 | Director's details changed for James Craigie Tannahill Thomson on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Eva Kristina Thomson on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for James Craigie Tannahill Thomson on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Eva Kristina Thomson on 1 October 2009 (1 page) |
2 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders Statement of capital on 2010-02-02
|
2 February 2010 | Director's details changed for James Craigie Tannahill Thomson on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Eva Kristina Thomson on 1 October 2009 (1 page) |
1 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
1 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
24 January 2009 | Return made up to 23/12/08; no change of members (3 pages) |
24 January 2009 | Return made up to 23/12/08; no change of members (3 pages) |
3 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
29 January 2008 | Return made up to 23/12/07; full list of members (6 pages) |
29 January 2008 | Return made up to 23/12/07; full list of members (6 pages) |
15 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
15 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
17 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
17 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
31 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
31 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
6 March 2006 | Return made up to 23/12/05; full list of members (6 pages) |
6 March 2006 | Return made up to 23/12/05; full list of members (6 pages) |
2 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
2 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
6 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
17 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
17 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
12 March 2004 | Return made up to 23/12/03; full list of members (6 pages) |
12 March 2004 | Return made up to 23/12/03; full list of members (6 pages) |
8 April 2003 | Partic of mort/charge * (6 pages) |
8 April 2003 | Partic of mort/charge * (6 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 10 somerset place glasgow G3 7JT (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 10 somerset place glasgow G3 7JT (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
23 December 2002 | Incorporation (14 pages) |
23 December 2002 | Incorporation (14 pages) |