Company NameJ.D. Thomson & Son Joinery Limited
DirectorJames Drysdale Thomson
Company StatusLiquidation
Company NumberSC255335
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr James Drysdale Thomson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2003(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address10 Ladyland Road
Maybole
Ayrshire
KA19 7DH
Scotland
Secretary NameMrs Gillian Thomson
StatusCurrent
Appointed31 October 2010(7 years, 1 month after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address4a Monument Road
Ayr
KA7 2RJ
Scotland
Director NameMr Thomas Dempster Thomson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address4a Monument Road
Ayr
KA7 2NP
Scotland
Secretary NameHelen Thomson
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleBook Keeper
Correspondence Address10 Ladyland Road
Maybole
Ayrshire
KA19 7DH
Scotland
Director NameMr James Drysdale Thomson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(1 month, 4 weeks after company formation)
Appointment Duration6 months (resigned 04 May 2004)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address10 Ladyland Road
Maybole
Ayrshire
KA19 7DH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01655 882234
Telephone regionMaybole

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1James Drysdale Thomson
50.00%
Ordinary
50 at £1Thomas Dempster Thomson
50.00%
Ordinary

Financials

Year2014
Net Worth£230,849
Current Liabilities£240,465

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 May 2018 (5 years, 10 months ago)
Next Return Due14 June 2019 (overdue)

Charges

19 March 2012Delivered on: 27 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

29 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 June 2011Termination of appointment of Helen Thomson as a secretary (1 page)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
9 June 2011Appointment of Mrs Gillian Thomson as a secretary (2 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
25 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 May 2009Director's change of particulars / thomas thomson / 04/09/2003 (1 page)
29 September 2008Return made up to 04/09/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 December 2007Return made up to 04/09/07; no change of members (7 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 October 2006Return made up to 04/09/06; full list of members (7 pages)
19 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 September 2005Return made up to 04/09/05; full list of members (7 pages)
9 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
17 September 2004Return made up to 04/09/04; full list of members (7 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
26 April 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
21 April 2004New director appointed (2 pages)
14 April 2004New secretary appointed (2 pages)
8 April 2004New director appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003Secretary resigned (1 page)
4 September 2003Incorporation (16 pages)