Company NameSandy Thomson Financial Services Ltd.
Company StatusDissolved
Company NumberSC241946
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)
Dissolution Date4 September 2015 (8 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameAlexander William Comrie Thomson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceScotland
Correspondence Address10 Clydesdale Street
Hamilton
Lanarkshire
ML3 0DP
Scotland
Secretary NameMaureen Thomson
NationalityBritish
StatusClosed
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Clydesdale Street
Hamilton
Lanarkshire
ML3 0DP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Clydesdale Street
Hamilton
Lanarkshire
ML3 0DP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Alexander Thomson
50.00%
Ordinary
50 at £1Maureen Thomson
50.00%
Ordinary

Financials

Year2014
Net Worth£101
Cash£10
Current Liabilities£720

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
30 April 2015Application to strike the company off the register (3 pages)
30 April 2015Application to strike the company off the register (3 pages)
24 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
22 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
1 February 2011Registered office address changed from Wallace & Company 10 Clydesdale Street Hamilton South Lanarkshire ML3 0DP on 1 February 2011 (1 page)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
1 February 2011Registered office address changed from Wallace & Company 10 Clydesdale Street Hamilton South Lanarkshire ML3 0DP on 1 February 2011 (1 page)
1 February 2011Director's details changed for Alexander William Comrie Thomson on 1 December 2010 (2 pages)
1 February 2011Director's details changed for Alexander William Comrie Thomson on 1 December 2010 (2 pages)
1 February 2011Registered office address changed from Wallace & Company 10 Clydesdale Street Hamilton South Lanarkshire ML3 0DP on 1 February 2011 (1 page)
1 February 2011Director's details changed for Alexander William Comrie Thomson on 1 December 2010 (2 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 January 2010Secretary's details changed for Maureen Thomson on 7 January 2010 (3 pages)
19 January 2010Director's details changed for Alexander William Comrie Thomson on 7 January 2010 (3 pages)
19 January 2010Director's details changed for Alexander William Comrie Thomson on 7 January 2010 (3 pages)
19 January 2010Secretary's details changed for Maureen Thomson on 7 January 2010 (3 pages)
19 January 2010Secretary's details changed for Maureen Thomson on 7 January 2010 (3 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
19 January 2010Director's details changed for Alexander William Comrie Thomson on 7 January 2010 (3 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 January 2009Return made up to 08/01/09; no change of members (4 pages)
20 January 2009Return made up to 08/01/09; no change of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 January 2008Return made up to 08/01/08; no change of members (6 pages)
24 January 2008Return made up to 08/01/08; no change of members (6 pages)
14 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 January 2007Return made up to 08/01/07; full list of members (7 pages)
22 January 2007Return made up to 08/01/07; full list of members (7 pages)
14 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 January 2006Return made up to 08/01/06; full list of members (7 pages)
16 January 2006Return made up to 08/01/06; full list of members (7 pages)
8 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 January 2005Return made up to 08/01/05; full list of members (7 pages)
14 January 2005Return made up to 08/01/05; full list of members (7 pages)
24 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
16 September 2004Registered office changed on 16/09/04 from: c/o wallace & co 110 cadzow street hamilton ML3 6HP (1 page)
16 September 2004Registered office changed on 16/09/04 from: c/o wallace & co 110 cadzow street hamilton ML3 6HP (1 page)
17 January 2004Return made up to 08/01/04; full list of members (6 pages)
17 January 2004Return made up to 08/01/04; full list of members (6 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Ad 08/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 2003Ad 08/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Secretary resigned (1 page)
8 January 2003Incorporation (16 pages)
8 January 2003Incorporation (16 pages)