Company NameThomson Motor Company Ltd.
DirectorsEdith Thomson and John Ednie Thomson
Company StatusActive
Company NumberSC294816
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Edith Thomson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2005(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address64a Blair Road
Coatbridge
Lanarkshire
ML5 1NJ
Scotland
Director NameMr John Ednie Thomson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2005(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address64a Blair Road
Coatbridge
Lanarkshire
ML5 1NJ
Scotland
Secretary NameMr John Ednie Thomson
NationalityBritish
StatusCurrent
Appointed22 December 2005(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address64a Blair Road
Coatbridge
Lanarkshire
ML5 1NJ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2nd Floor (East) Belgrave Court
Rosehall Road
Bellshill
North Lanarkshire
ML4 3NR
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1John Ednie Thomson
70.00%
Ordinary
30 at £1Edith Thomson
30.00%
Ordinary

Financials

Year2014
Net Worth£99,273
Cash£46,301
Current Liabilities£21,665

Accounts

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

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

13 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 February 2023Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 17 February 2023 (1 page)
10 January 2023Confirmation statement made on 22 December 2022 with updates (4 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
10 January 2022Confirmation statement made on 22 December 2021 with updates (4 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
25 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 January 2021Confirmation statement made on 22 December 2020 with updates (4 pages)
15 January 2020Confirmation statement made on 22 December 2019 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 February 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(5 pages)
31 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(5 pages)
31 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
10 February 2011Registered office address changed from 55 Ronald Street Coatbridge Lanarkshire ML5 2DN on 10 February 2011 (1 page)
10 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
10 February 2011Registered office address changed from 55 Ronald Street Coatbridge Lanarkshire ML5 2DN on 10 February 2011 (1 page)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Edith Thomson on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for John Ednie Thomson on 1 October 2009 (2 pages)
28 January 2010Director's details changed for John Ednie Thomson on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Edith Thomson on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Edith Thomson on 1 October 2009 (2 pages)
28 January 2010Director's details changed for John Ednie Thomson on 1 October 2009 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 September 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
10 September 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
17 February 2009Return made up to 22/12/08; full list of members (4 pages)
17 February 2009Return made up to 22/12/08; full list of members (4 pages)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 January 2008Return made up to 22/12/07; full list of members (2 pages)
9 January 2008Return made up to 22/12/07; full list of members (2 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 January 2007Return made up to 22/12/06; full list of members (2 pages)
29 January 2007Return made up to 22/12/06; full list of members (2 pages)
2 June 2006Registered office changed on 02/06/06 from: 20 anderson street airdrie ML6 0AA (1 page)
2 June 2006Registered office changed on 02/06/06 from: 20 anderson street airdrie ML6 0AA (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New secretary appointed;new director appointed (2 pages)
24 April 2006New secretary appointed;new director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Director resigned (1 page)
22 December 2005Incorporation (15 pages)
22 December 2005Incorporation (15 pages)