Company NameThomson Joiner Limited
Company StatusDissolved
Company NumberSC264689
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years ago)
Dissolution Date24 December 2014 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameRichard Scott Thomson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleJoiner
Correspondence Address18 Hillhead Road
Ellon
Aberdeenshire
AB41 9LF
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusClosed
Appointed03 November 2005(1 year, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 24 December 2014)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameMrs Louise Ann Duncan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleAccounts Admin
Country of ResidenceUnited Kingdom
Correspondence AddressAirylea
Bridgend, Tipperty
Ellon
AB41 8LX
Scotland
Secretary NameLorna Margaret Thomson
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Hillhead Road
Ellon
Aberdeenshire
AB41 9LF
Scotland

Location

Registered Address16 Carden Place
Aberdeen
Aberdeenshire
AB10 1FX
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Ms Lorna Margaret Thomson
50.00%
Ordinary
1 at 1Richard Scott Thomson
50.00%
Ordinary

Financials

Year2014
Net Worth£38
Current Liabilities£109,861

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2014Final Gazette dissolved following liquidation (1 page)
24 December 2014Final Gazette dissolved following liquidation (1 page)
24 September 2014Notice of final meeting of creditors (2 pages)
24 September 2014Notice of final meeting of creditors (2 pages)
12 February 2010Notice of winding up order (1 page)
12 February 2010Court order notice of winding up (1 page)
12 February 2010Court order notice of winding up (1 page)
12 February 2010Notice of winding up order (1 page)
11 February 2010Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 11 February 2010 (2 pages)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
18 November 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 November 2009Compulsory strike-off action has been suspended (1 page)
4 November 2009Compulsory strike-off action has been suspended (1 page)
28 August 2009First Gazette notice for compulsory strike-off (1 page)
28 August 2009First Gazette notice for compulsory strike-off (1 page)
6 April 2009Return made up to 09/03/09; full list of members (3 pages)
6 April 2009Return made up to 09/03/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 March 2009Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 April 2008Return made up to 09/03/08; full list of members (3 pages)
30 April 2008Return made up to 09/03/08; full list of members (3 pages)
5 April 2007Return made up to 09/03/07; full list of members (2 pages)
5 April 2007Return made up to 09/03/07; full list of members (2 pages)
28 June 2006Return made up to 09/03/06; full list of members (2 pages)
28 June 2006Return made up to 09/03/06; full list of members (2 pages)
25 February 2006Partic of mort/charge * (3 pages)
25 February 2006Partic of mort/charge * (3 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005Registered office changed on 10/11/05 from: 18 hillhead road ellon aberdeenshire AB41 9LF (1 page)
10 November 2005New secretary appointed (2 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005Registered office changed on 10/11/05 from: 18 hillhead road ellon aberdeenshire AB41 9LF (1 page)
10 November 2005New secretary appointed (2 pages)
16 June 2005Return made up to 09/03/05; full list of members (6 pages)
16 June 2005Return made up to 09/03/05; full list of members (6 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
9 March 2004Incorporation (16 pages)
9 March 2004Incorporation (16 pages)