Company NameThomson Electrical & Building Services Limited
DirectorsKenneth James Thomson and Craig Cameron Thomson
Company StatusActive
Company NumberSC262977
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Kenneth James Thomson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2004(same day as company formation)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence AddressFerrybank Ferrybank
Duntrune
By Dundee
Angus
DD4 0PP
Scotland
Secretary NameAnn Cameron Thomson
StatusCurrent
Appointed05 February 2004(same day as company formation)
RoleAdministration
Correspondence AddressFerrybank Ferrybank
Duntrune
By Dundee
Angus
DD4 0PP
Scotland
Director NameMr Craig Cameron Thomson
Date of BirthMarch 1985 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed05 April 2019(15 years, 2 months after company formation)
Appointment Duration5 years
RoleElectrician
Country of ResidenceScotland
Correspondence AddressFerrybank
Duntrune
By Dundee
Tayside
DD4 0PP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitethomsonelectrical.co.uk
Email address[email protected]
Telephone01382 350509
Telephone regionDundee

Location

Registered AddressFerrybank
Duntrune
By Dundee
Tayside
DD4 0PP
Scotland
ConstituencyDundee East
WardMonifieth and Sidlaw

Shareholders

65 at £1Kenneth Thomson
65.00%
Ordinary
35 at £1Ann Thomson
35.00%
Ordinary

Financials

Year2014
Net Worth£12,123
Cash£31,130

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
16 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
9 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 April 2019Appointment of Mr Craig Cameron Thomson as a director on 5 April 2019 (2 pages)
12 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 February 2010Director's details changed for Kenneth James Thomson on 5 January 2010 (2 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Kenneth James Thomson on 5 January 2010 (2 pages)
16 February 2010Director's details changed for Kenneth James Thomson on 5 January 2010 (2 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 March 2009Return made up to 05/02/09; full list of members (3 pages)
2 March 2009Return made up to 05/02/09; full list of members (3 pages)
16 February 2009Secretary's change of particulars / ann thomson / 11/11/2008 (1 page)
16 February 2009Director's change of particulars / kenneth thomson / 11/11/2008 (1 page)
16 February 2009Director's change of particulars / kenneth thomson / 11/11/2008 (1 page)
16 February 2009Secretary's change of particulars / ann thomson / 11/11/2008 (1 page)
20 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
14 November 2008Registered office changed on 14/11/2008 from 40/42 brantwood avenue dundee tayside DD3 6EW (1 page)
14 November 2008Registered office changed on 14/11/2008 from 40/42 brantwood avenue dundee tayside DD3 6EW (1 page)
7 March 2008Return made up to 05/02/08; no change of members (6 pages)
7 March 2008Return made up to 05/02/08; no change of members (6 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 October 2007Registered office changed on 01/10/07 from: kellas hall kellas by broughty ferry dundee angus DD5 3PD (1 page)
1 October 2007Registered office changed on 01/10/07 from: kellas hall kellas by broughty ferry dundee angus DD5 3PD (1 page)
12 February 2007Return made up to 05/02/07; full list of members (2 pages)
12 February 2007Return made up to 05/02/07; full list of members (2 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 February 2006Return made up to 05/02/06; full list of members (2 pages)
9 February 2006Return made up to 05/02/06; full list of members (2 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 February 2005Return made up to 05/02/05; full list of members (3 pages)
18 February 2005Return made up to 05/02/05; full list of members (3 pages)
24 November 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
24 November 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
26 February 2004Registered office changed on 26/02/04 from: kellas hall kellas broughty ferry dundee DD5 3PD (1 page)
26 February 2004Registered office changed on 26/02/04 from: kellas hall kellas broughty ferry dundee DD5 3PD (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004New director appointed (2 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Secretary resigned (1 page)
5 February 2004Incorporation (16 pages)
5 February 2004Incorporation (16 pages)