Company NameThomson Shepherd Holdings Limited
Company StatusDissolved
Company NumberSC270870
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)
Dissolution Date3 July 2014 (9 years, 9 months ago)
Previous NameSymington Glass (1) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 03 July 2014)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence AddressProspect House Farm
High Bradley Lane, Bradley
Keighley
West Yorkshire
BD20 9EX
Secretary NameJohn Joseph Gibson
NationalityBritish
StatusClosed
Appointed08 February 2011(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 03 July 2014)
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 03 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr George Blake Shepherd
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleFinancial Services
Correspondence AddressAuchraw House
Craigend
Perth
PH2 0SS
Scotland
Director NameMr Gordon Alexander Wilson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameDeborah Zoe Thomson
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleFinancial Services
Correspondence AddressAuchraw
Craigend
Perth
PH2 0SS
Scotland
Director NameMr Peter Martin Craddock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 February 2011)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressReevylands
Hungate Lane Bishop Monkton
Harrogate
North Yorkshire
HG3 3QL
Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(3 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 White Hills Croft
Skipton
North Yorkshire
BD23 1LW
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed04 April 2008(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHainsworth Cottage
Kildwick Grange
Kildwick
West Yorkshire
BD20 9AD
Director NameMrs Elizabeth Norrie Law
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Brackenley Drive
Embsay
Skipton
North Yorkshire
BD23 6QN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLomond House
9 George Square
Glasgow
G2 1QQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Skipton Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 July 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2014Insolvency:form 4.17(scot) notice of final meeting of creditors (3 pages)
3 April 2014Return of final meeting of voluntary winding up (6 pages)
3 April 2014Return of final meeting of voluntary winding up (6 pages)
3 April 2014Insolvency:form 4.17(scot) notice of final meeting of creditors (3 pages)
13 June 2013Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 13 June 2013 (2 pages)
13 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 June 2013Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 13 June 2013 (2 pages)
27 July 2012Full accounts made up to 31 December 2011 (13 pages)
27 July 2012Full accounts made up to 31 December 2011 (13 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1
(5 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1
(5 pages)
27 October 2011Resolutions
  • RES13 ‐ Re-designation 20/10/2011
(2 pages)
27 October 2011Solvency statement dated 20/10/11 (1 page)
27 October 2011Statement by directors (1 page)
27 October 2011Change of share class name or designation (2 pages)
27 October 2011Resolutions
  • RES13 ‐ Re-designation 20/10/2011
(2 pages)
27 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium account cancelled 20/10/2010
(25 pages)
27 October 2011Solvency statement dated 20/10/11 (1 page)
27 October 2011Statement of capital on 27 October 2011
  • GBP 1
(4 pages)
27 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium account cancelled 20/10/2010
(25 pages)
27 October 2011Statement by directors (1 page)
27 October 2011Statement of capital on 27 October 2011
  • GBP 1
(4 pages)
27 October 2011Change of share class name or designation (2 pages)
16 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
25 July 2011Full accounts made up to 31 December 2010 (15 pages)
25 July 2011Full accounts made up to 31 December 2010 (15 pages)
10 June 2011Registered office address changed from Beneagles Exchange 22 Whitefriars Street Perth PH1 1PP on 10 June 2011 (2 pages)
10 June 2011Termination of appointment of Gordon Wilson as a director (2 pages)
10 June 2011Registered office address changed from Beneagles Exchange 22 Whitefriars Street Perth PH1 1PP on 10 June 2011 (2 pages)
10 June 2011Termination of appointment of Gordon Wilson as a director (2 pages)
2 March 2011Appointment of Mr Richard John Twigg as a director (3 pages)
2 March 2011Appointment of Mr Richard John Twigg as a director (3 pages)
28 February 2011Termination of appointment of Elizabeth Law as a director (1 page)
28 February 2011Termination of appointment of Elizabeth Law as a director (1 page)
28 February 2011Termination of appointment of Peter Craddock as a director (1 page)
28 February 2011Termination of appointment of Peter Craddock as a director (1 page)
21 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
21 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
17 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
17 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
13 September 2010Full accounts made up to 31 December 2009 (13 pages)
13 September 2010Full accounts made up to 31 December 2009 (13 pages)
27 July 2010Director's details changed for Mr Gordon Alexander Wilson on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Gordon Alexander Wilson on 27 July 2010 (2 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (8 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (8 pages)
18 February 2010Termination of appointment of George Shepherd as a director (1 page)
18 February 2010Termination of appointment of George Shepherd as a director (1 page)
14 August 2009Return made up to 20/07/09; full list of members (7 pages)
14 August 2009Return made up to 20/07/09; full list of members (7 pages)
6 August 2009Full accounts made up to 31 December 2008 (12 pages)
6 August 2009Full accounts made up to 31 December 2008 (12 pages)
10 March 2009Company name changed symington glass (1) LTD\certificate issued on 12/03/09 (2 pages)
10 March 2009Company name changed symington glass (1) LTD\certificate issued on 12/03/09 (2 pages)
15 January 2009Director appointed elizabeth norrie law (2 pages)
15 January 2009Director appointed elizabeth norrie law (2 pages)
14 January 2009Appointment terminated director john goodfellow (1 page)
14 January 2009Appointment terminated director john goodfellow (1 page)
13 October 2008Return made up to 20/07/08; full list of members (8 pages)
13 October 2008Return made up to 20/07/08; full list of members (8 pages)
19 September 2008Group of companies' accounts made up to 30 November 2007 (26 pages)
19 September 2008Group of companies' accounts made up to 30 November 2007 (26 pages)
20 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
20 June 2008Nc inc already adjusted 04/04/08 (2 pages)
20 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
20 June 2008Ad 04/04/08\gbp si 16197@1=16197\gbp ic 36003/52200\ (2 pages)
20 June 2008Nc inc already adjusted 04/04/08 (2 pages)
20 June 2008Ad 04/04/08\gbp si 16197@1=16197\gbp ic 36003/52200\ (2 pages)
29 April 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
29 April 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
17 April 2008Director appointed peter martin craddock (3 pages)
17 April 2008Director appointed david john cutter (4 pages)
17 April 2008Director appointed john graham goodfellow (4 pages)
17 April 2008Secretary appointed gillian mary davidson (2 pages)
17 April 2008Director appointed david john cutter (4 pages)
17 April 2008Secretary appointed gillian mary davidson (2 pages)
17 April 2008Director appointed peter martin craddock (3 pages)
17 April 2008Director appointed john graham goodfellow (4 pages)
16 April 2008Appointment terminated secretary deborah thomson (1 page)
16 April 2008Appointment terminated secretary deborah thomson (1 page)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 December 2007Group of companies' accounts made up to 30 November 2006 (24 pages)
17 December 2007Group of companies' accounts made up to 30 November 2006 (24 pages)
28 August 2007Return made up to 20/07/07; no change of members (7 pages)
28 August 2007Return made up to 20/07/07; no change of members (7 pages)
3 October 2006Amended group of companies' accounts made up to 30 November 2005 (19 pages)
3 October 2006Amended group of companies' accounts made up to 30 November 2005 (19 pages)
17 August 2006Registered office changed on 17/08/06 from: beneagles echange 4 atholl place perth perthshire PH1 5ND (1 page)
17 August 2006Return made up to 20/07/06; full list of members
  • 363(287) ‐ Registered office changed on 17/08/06
(8 pages)
17 August 2006Registered office changed on 17/08/06 from: beneagles echange 4 atholl place perth perthshire PH1 5ND (1 page)
17 August 2006Return made up to 20/07/06; full list of members
  • 363(287) ‐ Registered office changed on 17/08/06
(8 pages)
18 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
18 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
2 September 2005Return made up to 20/07/05; full list of members
  • 363(287) ‐ Registered office changed on 02/09/05
(7 pages)
2 September 2005Return made up to 20/07/05; full list of members
  • 363(287) ‐ Registered office changed on 02/09/05
(7 pages)
22 March 2005Accounting reference date extended from 31/07/05 to 30/11/05 (1 page)
22 March 2005Registered office changed on 22/03/05 from: 33 leslie st blairgowrie perthshire PH10 6AW (1 page)
22 March 2005Accounting reference date extended from 31/07/05 to 30/11/05 (1 page)
22 March 2005Registered office changed on 22/03/05 from: 33 leslie st blairgowrie perthshire PH10 6AW (1 page)
8 December 2004£ nc 100/36003 30/11/04 (2 pages)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2004£ nc 100/36003 30/11/04 (2 pages)
8 December 2004Memorandum and Articles of Association (25 pages)
8 December 2004Ad 30/11/04--------- £ si 36002@1=36002 £ ic 1/36003 (3 pages)
8 December 2004Ad 30/11/04--------- £ si 36002@1=36002 £ ic 1/36003 (3 pages)
8 December 2004Memorandum and Articles of Association (25 pages)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2004Partic of mort/charge * (4 pages)
10 November 2004Partic of mort/charge * (4 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
20 July 2004Incorporation (9 pages)
20 July 2004Incorporation (9 pages)