Dundee
DD1 1LN
Scotland
Director Name | Mr Christopher Harold William Thomson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2007(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | 22 Meadowside Dundee DD1 1LN Scotland |
Director Name | Mr Alan Richard Finden Hall |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(19 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Meadowside Dundee DD1 1LN Scotland |
Director Name | Mr David Howard Eric Thomson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(19 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Meadowside Dundee DD1 1LN Scotland |
Director Name | Mr John Sidney Thomson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(19 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Meadowside Dundee DD1 1LN Scotland |
Secretary Name | Wm Thomson & Sons (Corporation) |
---|---|
Status | Current |
Appointed | 18 April 2019(15 years, 2 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 22 Meadowside Dundee DD1 1LN Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Director Name | Brian Harold Thomson |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 November 2006) |
Role | Publisher |
Correspondence Address | Kemback House Cupar Fife KY15 5TN Scotland |
Director Name | Lewis Murray Thomson |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 7 months (resigned 17 November 2023) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | 22 Meadowside Dundee DD1 1LN Scotland |
Secretary Name | Mrs Irene Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 12 months (resigned 18 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Meadowside Dundee DD1 1LN Scotland |
Secretary Name | Messrs Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3AQ Scotland |
Registered Address | 22 Meadowside Dundee DD1 1LN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
13 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
21 November 2023 | Termination of appointment of Lewis Murray Thomson as a director on 17 November 2023 (1 page) |
21 November 2023 | Appointment of Mr John Sidney Thomson as a director on 1 November 2023 (2 pages) |
21 November 2023 | Appointment of Mr David Howard Eric Thomson as a director on 1 November 2023 (2 pages) |
21 November 2023 | Appointment of Mr Alan Richard Finden Hall as a director on 1 November 2023 (2 pages) |
24 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
14 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
16 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
24 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
13 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
18 April 2019 | Appointment of Wm Thomson & Scotland as a secretary on 18 April 2019 (2 pages) |
18 April 2019 | Termination of appointment of Irene Douglas as a secretary on 18 April 2019 (1 page) |
18 April 2019 | Secretary's details changed for Wm Thomson & Scotland on 18 April 2019 (1 page) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
10 May 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
14 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
11 March 2016 | Annual return made up to 11 February 2016 no member list (3 pages) |
11 March 2016 | Annual return made up to 11 February 2016 no member list (3 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 March 2015 | Annual return made up to 11 February 2015 no member list (3 pages) |
6 March 2015 | Annual return made up to 11 February 2015 no member list (3 pages) |
15 May 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
15 May 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
17 February 2014 | Annual return made up to 11 February 2014 no member list (3 pages) |
17 February 2014 | Annual return made up to 11 February 2014 no member list (3 pages) |
7 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
7 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
19 February 2013 | Annual return made up to 11 February 2013 no member list (3 pages) |
19 February 2013 | Annual return made up to 11 February 2013 no member list (3 pages) |
26 September 2012 | Resolutions
|
26 September 2012 | Resolutions
|
23 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
23 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
5 March 2012 | Annual return made up to 11 February 2012 no member list (3 pages) |
5 March 2012 | Annual return made up to 11 February 2012 no member list (3 pages) |
1 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
1 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
18 April 2011 | Annual return made up to 11 February 2011 no member list (3 pages) |
18 April 2011 | Annual return made up to 11 February 2011 no member list (3 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 February 2010 | Annual return made up to 11 February 2010 no member list (3 pages) |
17 February 2010 | Annual return made up to 11 February 2010 no member list (3 pages) |
8 January 2010 | Director's details changed for Christopher Harold William Thomson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Andrew Francis Thomson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Lewis Murray Thomson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Andrew Francis Thomson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Christopher Harold William Thomson on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Irene Douglas on 8 January 2010 (1 page) |
8 January 2010 | Director's details changed for Mr Andrew Francis Thomson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Christopher Harold William Thomson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Lewis Murray Thomson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Lewis Murray Thomson on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Irene Douglas on 8 January 2010 (1 page) |
8 January 2010 | Secretary's details changed for Irene Douglas on 8 January 2010 (1 page) |
15 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
19 February 2009 | Annual return made up to 11/02/09 (3 pages) |
19 February 2009 | Annual return made up to 11/02/09 (3 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
21 February 2008 | Annual return made up to 11/02/08 (4 pages) |
21 February 2008 | Annual return made up to 11/02/08 (4 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
3 April 2007 | New director appointed (3 pages) |
3 April 2007 | New director appointed (3 pages) |
8 March 2007 | Annual return made up to 11/02/07 (4 pages) |
8 March 2007 | Annual return made up to 11/02/07 (4 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
8 March 2006 | Annual return made up to 11/02/06 (4 pages) |
8 March 2006 | Annual return made up to 11/02/06 (4 pages) |
11 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
11 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
21 February 2005 | Annual return made up to 11/02/05 (4 pages) |
21 February 2005 | Annual return made up to 11/02/05 (4 pages) |
12 May 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 50 castle street dundee DD1 3RU (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 50 castle street dundee DD1 3RU (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
11 February 2004 | Incorporation (25 pages) |
11 February 2004 | Incorporation (25 pages) |