Dundee
DD1 1LN
Scotland
Secretary Name | Ms Susannah Evans |
---|---|
Status | Current |
Appointed | 05 March 2019(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 22 Meadowside Dundee DD1 1LN Scotland |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Kilmany Road Wormit Newport On Tay Fife DD6 8PG Scotland |
Director Name | Lewis Murray Thomson |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 May 2014) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | 22 Meadowside Dundee DD1 1LN Scotland |
Director Name | Mr Andrew Francis Thomson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 March 2022) |
Role | Publisher |
Country of Residence | Broughty Ferry, Scotland |
Correspondence Address | 22 Meadowside Dundee DD1 1LN Scotland |
Secretary Name | Mrs Irene Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Meadowside Dundee DD1 1LN Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Website | dcthomsonshop.co.uk |
---|---|
Telephone | 01382 575580 |
Telephone region | Dundee |
Registered Address | 22 Meadowside Dundee DD1 1LN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | D.c. Thomson & Co LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
22 December 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
---|---|
22 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
11 March 2019 | Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages) |
11 March 2019 | Termination of appointment of Irene Douglas as a secretary on 5 March 2019 (1 page) |
17 December 2018 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
20 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
13 December 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
17 December 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
17 December 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
7 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
17 December 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
17 December 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
14 May 2014 | Termination of appointment of Lewis Thomson as a director (1 page) |
14 May 2014 | Termination of appointment of Lewis Thomson as a director (1 page) |
27 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
27 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
5 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Full accounts made up to 30 June 2012 (8 pages) |
31 October 2012 | Full accounts made up to 30 June 2012 (8 pages) |
12 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Full accounts made up to 30 June 2011 (8 pages) |
13 December 2011 | Full accounts made up to 30 June 2011 (8 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Full accounts made up to 30 June 2010 (9 pages) |
17 December 2010 | Full accounts made up to 30 June 2010 (9 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Full accounts made up to 30 June 2009 (9 pages) |
16 March 2010 | Full accounts made up to 30 June 2009 (9 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 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 Mr Andrew Francis 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 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 | Secretary's details changed for Irene Douglas on 8 January 2010 (1 page) |
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 | 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) |
24 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
7 April 2009 | Full accounts made up to 30 June 2008 (10 pages) |
7 April 2009 | Full accounts made up to 30 June 2008 (10 pages) |
10 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
29 August 2007 | Memorandum and Articles of Association (13 pages) |
29 August 2007 | Memorandum and Articles of Association (13 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: whitehall house 33 yeaman shore dundee DD1 4BJ (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: whitehall house 33 yeaman shore dundee DD1 4BJ (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Company name changed castlelaw (no.698) LIMITED\certificate issued on 19/07/07 (2 pages) |
19 July 2007 | Company name changed castlelaw (no.698) LIMITED\certificate issued on 19/07/07 (2 pages) |
12 June 2007 | Incorporation (17 pages) |
12 June 2007 | Incorporation (17 pages) |