Company NameD.C. Thomson (Energy) Limited
DirectorChristopher Harold William Thomson
Company StatusActive
Company NumberSC325293
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Previous NameCastlelaw (No.698) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Harold William Thomson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 9 months
RolePublisher
Country of ResidenceScotland
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Secretary NameMs Susannah Evans
StatusCurrent
Appointed05 March 2019(11 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Director NameLewis Murray Thomson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 14 May 2014)
RolePublisher
Country of ResidenceScotland
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Director NameMr Andrew Francis Thomson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(1 month, 1 week after company formation)
Appointment Duration14 years, 8 months (resigned 31 March 2022)
RolePublisher
Country of ResidenceBroughty Ferry, Scotland
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Secretary NameMrs Irene Douglas
NationalityBritish
StatusResigned
Appointed20 July 2007(1 month, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 05 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websitedcthomsonshop.co.uk
Telephone01382 575580
Telephone regionDundee

Location

Registered Address22 Meadowside
Dundee
DD1 1LN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1D.c. Thomson & Co LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

22 December 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
22 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
11 March 2019Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages)
11 March 2019Termination of appointment of Irene Douglas as a secretary on 5 March 2019 (1 page)
17 December 2018Accounts for a dormant company made up to 30 June 2018 (7 pages)
20 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
13 December 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
17 December 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
17 December 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
7 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
17 December 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
17 December 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
14 May 2014Termination of appointment of Lewis Thomson as a director (1 page)
14 May 2014Termination of appointment of Lewis Thomson as a director (1 page)
27 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
27 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
5 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
31 October 2012Full accounts made up to 30 June 2012 (8 pages)
31 October 2012Full accounts made up to 30 June 2012 (8 pages)
12 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
13 December 2011Full accounts made up to 30 June 2011 (8 pages)
13 December 2011Full accounts made up to 30 June 2011 (8 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
17 December 2010Full accounts made up to 30 June 2010 (9 pages)
17 December 2010Full accounts made up to 30 June 2010 (9 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
16 March 2010Full accounts made up to 30 June 2009 (9 pages)
16 March 2010Full accounts made up to 30 June 2009 (9 pages)
8 January 2010Director's details changed for Christopher Harold William Thomson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Christopher Harold William Thomson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Lewis Murray Thomson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Andrew Francis Thomson on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Irene Douglas on 8 January 2010 (1 page)
8 January 2010Director's details changed for Lewis Murray Thomson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Andrew Francis Thomson on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Irene Douglas on 8 January 2010 (1 page)
8 January 2010Director's details changed for Lewis Murray Thomson on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Irene Douglas on 8 January 2010 (1 page)
8 January 2010Director's details changed for Christopher Harold William Thomson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Andrew Francis Thomson on 8 January 2010 (2 pages)
24 June 2009Return made up to 12/06/09; full list of members (4 pages)
24 June 2009Return made up to 12/06/09; full list of members (4 pages)
7 April 2009Full accounts made up to 30 June 2008 (10 pages)
7 April 2009Full accounts made up to 30 June 2008 (10 pages)
10 July 2008Return made up to 12/06/08; full list of members (4 pages)
10 July 2008Return made up to 12/06/08; full list of members (4 pages)
29 August 2007Memorandum and Articles of Association (13 pages)
29 August 2007Memorandum and Articles of Association (13 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (3 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (3 pages)
31 July 2007Registered office changed on 31/07/07 from: whitehall house 33 yeaman shore dundee DD1 4BJ (1 page)
31 July 2007Registered office changed on 31/07/07 from: whitehall house 33 yeaman shore dundee DD1 4BJ (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Secretary resigned (1 page)
19 July 2007Company name changed castlelaw (no.698) LIMITED\certificate issued on 19/07/07 (2 pages)
19 July 2007Company name changed castlelaw (no.698) LIMITED\certificate issued on 19/07/07 (2 pages)
12 June 2007Incorporation (17 pages)
12 June 2007Incorporation (17 pages)