Kirkliston
West Lothian
EH29 9FY
Scotland
Director Name | John Michael McKaig |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2007(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Green Lane Cardrona Peebles EH45 9LJ Scotland |
Director Name | Mr James Scott Gibson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 Fox Spring Crescent Edinburgh Midlothian EH10 6NB Scotland |
Secretary Name | Mr James Scott Gibson |
---|---|
Status | Current |
Appointed | 01 June 2012(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Prospect House 5 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Ross Thomas Lovatt |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 January 2014(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Prospect House 5 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Gerald Gowans |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2016(11 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Building Surveyor |
Country of Residence | Scotland |
Correspondence Address | 13 Easter Langside Medway Dalkeith Midlothian EH22 2FJ Scotland |
Director Name | Mr Alistair Ian Macgregor |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Prospect House 5 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Alexander Ronald Thomson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 28 Smeaton Grove Inveresk Musselburgh East Lothian EH21 7TW Scotland |
Secretary Name | Mr Alexander Ronald Thomson |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 28 Smeaton Grove Inveresk Musselburgh East Lothian EH21 7TW Scotland |
Director Name | Roderick Malcolm Shaw |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 2014) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 35 Plewlands Gardens Edinburgh Midlothian EH10 5JT Scotland |
Director Name | Sharon Roberton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2013) |
Role | Administration |
Country of Residence | Scotland |
Correspondence Address | 109 Howdenhall Drive Edinburgh EH16 6UX Scotland |
Secretary Name | Mr Stuart Gordon Gray |
---|---|
Status | Resigned |
Appointed | 01 March 2011(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2012) |
Role | Company Director |
Correspondence Address | Prospect House 5 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.thomsongray.com/ |
---|---|
Telephone | 0131 2265076 |
Telephone region | Edinburgh |
Registered Address | Prospect House 5 Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
400 at £1 | Stuart Gordon Gray 69.57% Ordinary |
---|---|
175 at £1 | James Scott Gibson 30.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,972 |
Current Liabilities | £349,701 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
5 August 2009 | Delivered on: 26 August 2009 Satisfied on: 8 June 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: East port melrose. Fully Satisfied |
---|---|
29 November 2004 | Delivered on: 8 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
1 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
13 February 2023 | Appointment of Mr Wesley James Bathgate as a director on 1 February 2023 (2 pages) |
13 February 2023 | Appointment of Mr Alan Kenneth Brown as a director on 1 February 2023 (2 pages) |
13 February 2023 | Appointment of Mr Laurence Paul Casserly as a director on 1 February 2023 (2 pages) |
27 July 2022 | Confirmation statement made on 19 July 2022 with updates (5 pages) |
17 June 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
26 April 2022 | Statement of capital following an allotment of shares on 1 April 2022
|
22 July 2021 | Confirmation statement made on 19 July 2021 with updates (6 pages) |
12 July 2021 | Statement of capital following an allotment of shares on 31 January 2021
|
9 July 2021 | Resolutions
|
18 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
21 May 2021 | Statement of capital following an allotment of shares on 14 December 2020
|
4 February 2021 | Statement of capital following an allotment of shares on 31 January 2020
|
3 February 2021 | Resolutions
|
3 February 2021 | Memorandum and Articles of Association (16 pages) |
11 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
4 August 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
5 May 2020 | Appointment of Mr Alistair Ian Macgregor as a director on 1 January 2020 (2 pages) |
31 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 July 2019 | Confirmation statement made on 19 July 2019 with updates (5 pages) |
30 May 2019 | Resolutions
|
30 May 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
30 May 2019 | Resolutions
|
30 May 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
16 June 2018 | Resolutions
|
16 June 2018 | Statement of capital following an allotment of shares on 25 May 2018
|
1 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
2 June 2017 | Statement of capital following an allotment of shares on 3 March 2017
|
2 June 2017 | Statement of capital following an allotment of shares on 3 March 2017
|
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
6 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
25 May 2016 | Appointment of Mr Gerald Gowans as a director on 4 April 2016 (2 pages) |
25 May 2016 | Appointment of Mr Gerald Gowans as a director on 4 April 2016 (2 pages) |
19 May 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
19 May 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 September 2015 | Resolutions
|
25 September 2015 | Resolutions
|
25 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
25 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
14 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 February 2014 | Purchase of own shares. (3 pages) |
28 February 2014 | Purchase of own shares. (3 pages) |
18 February 2014 | Termination of appointment of Roderick Shaw as a director (1 page) |
18 February 2014 | Termination of appointment of Roderick Shaw as a director (1 page) |
18 February 2014 | Appointment of Mr Ross Thomas Lovatt as a director (2 pages) |
18 February 2014 | Appointment of Mr Ross Thomas Lovatt as a director (2 pages) |
17 February 2014 | Cancellation of shares. Statement of capital on 17 February 2014
|
17 February 2014 | Cancellation of shares. Statement of capital on 17 February 2014
|
13 February 2014 | Purchase of own shares. (3 pages) |
13 February 2014 | Purchase of own shares. (3 pages) |
13 February 2014 | Cancellation of shares. Statement of capital on 13 February 2014
|
13 February 2014 | Cancellation of shares. Statement of capital on 13 February 2014
|
16 January 2014 | Termination of appointment of Sharon Roberton as a director (1 page) |
16 January 2014 | Termination of appointment of Sharon Roberton as a director (1 page) |
8 October 2013 | Resolutions
|
8 October 2013 | Change of share class name or designation (2 pages) |
8 October 2013 | Change of share class name or designation (2 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
15 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (8 pages) |
15 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (8 pages) |
8 June 2013 | Satisfaction of charge 2 in full (4 pages) |
8 June 2013 | Satisfaction of charge 2 in full (4 pages) |
17 April 2013 | Director's details changed for Managing Director Stuart Gordon Gray on 5 December 2012 (2 pages) |
17 April 2013 | Director's details changed for Managing Director Stuart Gordon Gray on 5 December 2012 (2 pages) |
17 April 2013 | Director's details changed for Managing Director Stuart Gordon Gray on 5 December 2012 (2 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Cancellation of shares. Statement of capital on 9 August 2012
|
9 August 2012 | Cancellation of shares. Statement of capital on 9 August 2012
|
9 August 2012 | Cancellation of shares. Statement of capital on 9 August 2012
|
2 August 2012 | Purchase of own shares. (3 pages) |
2 August 2012 | Resolutions
|
2 August 2012 | Resolutions
|
2 August 2012 | Purchase of own shares. (3 pages) |
19 June 2012 | Termination of appointment of Alexander Thomson as a director (1 page) |
19 June 2012 | Director's details changed for Senior Director Stuart Gordon Gray on 1 June 2012 (2 pages) |
19 June 2012 | Termination of appointment of Stuart Gray as a secretary (1 page) |
19 June 2012 | Termination of appointment of Alexander Thomson as a director (1 page) |
19 June 2012 | Director's details changed for Senior Director Stuart Gordon Gray on 1 June 2012 (2 pages) |
19 June 2012 | Appointment of Mr James Scott Gibson as a secretary (1 page) |
19 June 2012 | Appointment of Mr James Scott Gibson as a secretary (1 page) |
19 June 2012 | Director's details changed for Senior Director Stuart Gordon Gray on 1 June 2012 (2 pages) |
19 June 2012 | Termination of appointment of Stuart Gray as a secretary (1 page) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Termination of appointment of Alexander Thomson as a secretary (1 page) |
2 March 2011 | Appointment of Mr Stuart Gordon Gray as a secretary (1 page) |
2 March 2011 | Director's details changed for Stuart Gordon Gray on 1 March 2011 (2 pages) |
2 March 2011 | Termination of appointment of Alexander Thomson as a secretary (1 page) |
2 March 2011 | Director's details changed for Stuart Gordon Gray on 1 March 2011 (2 pages) |
2 March 2011 | Appointment of Mr Stuart Gordon Gray as a secretary (1 page) |
2 March 2011 | Director's details changed for Stuart Gordon Gray on 1 March 2011 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 August 2010 | Director's details changed for John Michael Mckaig on 30 May 2010 (2 pages) |
9 August 2010 | Director's details changed for Stuart Gordon Gray on 30 May 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Alexander Ronald Thomson on 30 May 2010 (2 pages) |
9 August 2010 | Director's details changed for Stuart Gordon Gray on 30 May 2010 (2 pages) |
9 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (9 pages) |
9 August 2010 | Director's details changed for Sharon Roberton on 30 May 2010 (2 pages) |
9 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (9 pages) |
9 August 2010 | Director's details changed for John Michael Mckaig on 30 May 2010 (2 pages) |
9 August 2010 | Director's details changed for Roderick Malcolm Shaw on 30 May 2010 (2 pages) |
9 August 2010 | Director's details changed for Sharon Roberton on 30 May 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Alexander Ronald Thomson on 30 May 2010 (2 pages) |
9 August 2010 | Director's details changed for Roderick Malcolm Shaw on 30 May 2010 (2 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 August 2009 | Return made up to 19/07/09; full list of members (5 pages) |
14 August 2009 | Return made up to 19/07/09; full list of members (5 pages) |
19 February 2009 | Director appointed sharon roberton (2 pages) |
19 February 2009 | Director appointed james scott gibson (2 pages) |
19 February 2009 | Director appointed james scott gibson (2 pages) |
19 February 2009 | Director appointed sharon roberton (2 pages) |
7 January 2009 | Director's change of particulars / roderick shaw / 05/01/2009 (1 page) |
7 January 2009 | Return made up to 19/07/08; full list of members (10 pages) |
7 January 2009 | Director's change of particulars / roderick shaw / 05/01/2009 (1 page) |
7 January 2009 | Return made up to 19/07/08; full list of members (10 pages) |
2 December 2008 | Director's change of particulars / john mckaig / 01/12/2008 (1 page) |
2 December 2008 | Director's change of particulars / john mckaig / 01/12/2008 (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 August 2007 | Return made up to 19/07/07; full list of members (7 pages) |
13 August 2007 | Return made up to 19/07/07; full list of members (7 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: 3 hill street edinburgh EH2 3JP (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: 3 hill street edinburgh EH2 3JP (1 page) |
3 May 2007 | Resolutions
|
3 May 2007 | Notice of assignment of name or new name to shares (2 pages) |
3 May 2007 | Resolutions
|
3 May 2007 | Ad 27/02/07--------- £ si [email protected]=6 £ ic 100/106 (2 pages) |
3 May 2007 | S-div 16/04/07 (2 pages) |
3 May 2007 | S-div 16/04/07 (2 pages) |
3 May 2007 | Notice of assignment of name or new name to shares (2 pages) |
3 May 2007 | Ad 27/02/07--------- £ si [email protected]=6 £ ic 100/106 (2 pages) |
20 July 2006 | Return made up to 19/07/06; full list of members (7 pages) |
20 July 2006 | Return made up to 19/07/06; full list of members (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
10 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: scott's company formations 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: scott's company formations 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page) |
13 December 2004 | Memorandum and Articles of Association (17 pages) |
13 December 2004 | Resolutions
|
13 December 2004 | Memorandum and Articles of Association (17 pages) |
13 December 2004 | Resolutions
|
8 December 2004 | Partic of mort/charge * (3 pages) |
8 December 2004 | Partic of mort/charge * (3 pages) |
19 October 2004 | Ad 15/10/04--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
19 October 2004 | Ad 15/10/04--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New secretary appointed;new director appointed (2 pages) |
6 September 2004 | Ad 01/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 September 2004 | Ad 01/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 September 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
6 September 2004 | New secretary appointed;new director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Secretary resigned (1 page) |
19 July 2004 | Incorporation (16 pages) |
19 July 2004 | Incorporation (16 pages) |