Company NameD W Thomson (Blacksmiths) Limited
Company StatusDissolved
Company NumberSC245268
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years ago)
Dissolution Date21 December 2016 (7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameStephen Forbes
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleBlacksmith
Country of ResidenceScotland
Correspondence Address21 East Brougham Street
Stanley
Perth
Tayside
PH1 4NJ
Scotland
Director NameMr David William Thomson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address114 Cedar Drive
Perth
Tayside
PH1 1RJ
Scotland
Secretary NameRobert Leslie Evans
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Lumsden Crescent
Almondbank
Perth
Tayside
PH1 3LH
Scotland
Director NameSteven Burns
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleBlacksmith
Country of ResidenceScotland
Correspondence AddressWoodlands,Honeyhole Farm
Kinclaven
Perth
Tayside
PH1 4QJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit H5
Newark Road South
Glenrothes
Fife
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth£7,008
Cash£1,747
Current Liabilities£376,139

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 December 2016Final Gazette dissolved following liquidation (1 page)
21 December 2016Final Gazette dissolved following liquidation (1 page)
21 September 2016Notice of final meeting of creditors (3 pages)
21 September 2016Notice of final meeting of creditors (3 pages)
12 October 2011Registered office address changed from Glenalmond Business Park Dalcrue, Almondbank Perth Perthshire PH1 3LX on 12 October 2011 (2 pages)
12 October 2011Registered office address changed from Glenalmond Business Park Dalcrue, Almondbank Perth Perthshire PH1 3LX on 12 October 2011 (2 pages)
28 September 2011Court order notice of winding up (1 page)
28 September 2011Court order notice of winding up (1 page)
28 September 2011Notice of winding up order (1 page)
28 September 2011Notice of winding up order (1 page)
21 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 2
(5 pages)
21 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 2
(5 pages)
21 April 2011Termination of appointment of Steven Burns as a director (1 page)
21 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 2
(5 pages)
21 April 2011Termination of appointment of Steven Burns as a director (1 page)
25 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 June 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Steven Burns on 7 March 2010 (2 pages)
24 June 2010Director's details changed for David William Thomson on 7 March 2010 (2 pages)
24 June 2010Director's details changed for David William Thomson on 7 March 2010 (2 pages)
24 June 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Steven Burns on 7 March 2010 (2 pages)
24 June 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Stephen Forbes on 7 March 2010 (2 pages)
24 June 2010Director's details changed for Stephen Forbes on 7 March 2010 (2 pages)
24 June 2010Director's details changed for David William Thomson on 7 March 2010 (2 pages)
24 June 2010Director's details changed for Steven Burns on 7 March 2010 (2 pages)
24 June 2010Director's details changed for Stephen Forbes on 7 March 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
20 March 2009Return made up to 07/03/09; full list of members (4 pages)
20 March 2009Return made up to 07/03/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
7 March 2008Return made up to 07/03/08; full list of members (4 pages)
7 March 2008Return made up to 07/03/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 June 2007Registered office changed on 13/06/07 from: lynedoch industrial estate dalcrue, almondbank perth PH1 3LX (1 page)
13 June 2007Registered office changed on 13/06/07 from: lynedoch industrial estate dalcrue, almondbank perth PH1 3LX (1 page)
21 March 2007Return made up to 07/03/07; full list of members (2 pages)
21 March 2007Return made up to 07/03/07; full list of members (2 pages)
20 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 April 2006Return made up to 07/03/06; full list of members (7 pages)
11 April 2006Return made up to 07/03/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
8 April 2005Return made up to 07/03/05; full list of members (7 pages)
8 April 2005Return made up to 07/03/05; full list of members (7 pages)
6 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
6 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
29 March 2004Return made up to 07/03/04; full list of members (7 pages)
29 March 2004Return made up to 07/03/04; full list of members (7 pages)
23 July 2003Partic of mort/charge * (6 pages)
23 July 2003Partic of mort/charge * (6 pages)
22 April 2003New director appointed (1 page)
22 April 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
22 April 2003New director appointed (1 page)
22 April 2003New director appointed (1 page)
22 April 2003New secretary appointed (2 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (1 page)
22 April 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
22 April 2003New director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
7 March 2003Incorporation (16 pages)
7 March 2003Incorporation (16 pages)