Company NameThomsons Property Company Limited
DirectorsLesley Anne Graham and Gordon Lawrence Mearns
Company StatusActive
Company NumberSC332452
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 5 months ago)
Previous NameDalglen (No. 1126) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lesley Anne Graham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2007(1 month after company formation)
Appointment Duration16 years, 4 months
RoleRetail Buyer
Country of ResidenceScotland
Correspondence Address36 Barnton Avenue West
Edinburgh
Midlothian
EH4 6DE
Scotland
Director NameMr Gordon Lawrence Mearns
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2007(1 month after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address9 Claremont Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EE
Scotland
Secretary NameMr Gordon Lawrence Mearns
NationalityBritish
StatusCurrent
Appointed16 November 2007(1 month after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address9 Claremont Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EE
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Location

Registered Address9 Claremont Drive
Bridge Of Allan
Stirling
FK9 4EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Gordon Lawrence Mearns
50.00%
Ordinary
500 at £1Lesley Anne Graham
50.00%
Ordinary

Financials

Year2014
Net Worth£1,072,464
Cash£4,839
Current Liabilities£434,650

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2023 (9 months, 3 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Charges

27 December 2007Delivered on: 29 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises at kingseat road, halbeath exchange, dunfermline FFE49459.
Outstanding
20 December 2007Delivered on: 21 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

12 September 2023Registered office address changed from C/O Sterling Furniture Group Limited 76 Moss Road Tillicoultry Clackmannanshire FK13 6NS to 9 Claremont Drive Bridge of Allan Stirling FK9 4EE on 12 September 2023 (1 page)
18 August 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
19 May 2023Satisfaction of charge 2 in full (1 page)
19 May 2023Satisfaction of charge 1 in full (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
13 September 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
20 October 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 August 2017Confirmation statement made on 15 August 2017 with updates (3 pages)
21 August 2017Confirmation statement made on 15 August 2017 with updates (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(6 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1,000
(6 pages)
30 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1,000
(6 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 1,000
(6 pages)
21 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 1,000
(6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
21 September 2010Register(s) moved to registered inspection location (1 page)
20 September 2010Register inspection address has been changed (1 page)
20 September 2010Register inspection address has been changed (1 page)
17 August 2009Return made up to 15/08/09; full list of members (4 pages)
17 August 2009Return made up to 15/08/09; full list of members (4 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2009Return made up to 16/10/08; full list of members (4 pages)
9 January 2009Return made up to 16/10/08; full list of members (4 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
10 December 2007Director resigned (1 page)
10 December 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
10 December 2007Registered office changed on 10/12/07 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page)
10 December 2007New secretary appointed;new director appointed (2 pages)
10 December 2007New secretary appointed;new director appointed (2 pages)
10 December 2007Director resigned (1 page)
10 December 2007Registered office changed on 10/12/07 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007Ad 16/11/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 December 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
10 December 2007Ad 16/11/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 December 2007New director appointed (2 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 November 2007Company name changed dalglen (no. 1126) LIMITED\certificate issued on 13/11/07 (3 pages)
13 November 2007Company name changed dalglen (no. 1126) LIMITED\certificate issued on 13/11/07 (3 pages)
16 October 2007Incorporation (16 pages)
16 October 2007Incorporation (16 pages)