West Ferry
Dundee
DD5 1LX
Scotland
Director Name | Mr Christopher Harold William Thomson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2007(5 months, 1 week after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | Newburn House Newburn Upper Largo Fife KY8 6JE Scotland |
Director Name | Lewis Murray Thomson |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2007(5 months, 1 week after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | Braehead Invergowrie Dundee DD2 5DD Scotland |
Director Name | Mr Henry Benedict Lawson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2009(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 22 Meadowside Dundee DD1 1LN Scotland |
Secretary Name | Wm Thomson & Sons (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2016(8 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months |
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 | 05 July 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 | Brian John Cregan McKernie |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 December 2009) |
Role | Chief Executive |
Correspondence Address | 2 Priory Lane Gauldry Newport On Tay Fife DD6 8RX Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
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 | Trustee Of Firm Of W.m. Thomson & Sons 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
13 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
---|---|
27 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
29 June 2016 | Appointment of Wm Thomson & Sons as a secretary on 29 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Thorntons Law Llp as a secretary on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to 22 Meadowside Dundee DD1 1LN on 29 June 2016 (1 page) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
19 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
22 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
2 February 2011 | Director's details changed for Mr Christopher Harold William Thomson on 27 January 2011 (2 pages) |
12 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
5 January 2010 | Termination of appointment of Brian Mckernie as a director (2 pages) |
5 January 2010 | Appointment of Henry Benedict Lawson as a director (3 pages) |
21 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
21 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
15 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (3 pages) |
9 January 2008 | New director appointed (3 pages) |
30 October 2007 | Memorandum and Articles of Association (7 pages) |
30 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
10 September 2007 | Resolutions
|
10 September 2007 | Memorandum and Articles of Association (13 pages) |
5 September 2007 | Company name changed castlelaw (no.702) LIMITED\certificate issued on 05/09/07 (2 pages) |
5 July 2007 | Incorporation (17 pages) |