Stirling
FK7 9JQ
Scotland
Secretary Name | Andrew Michael Macgregor Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2009(1 day after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.macgregorthomson.co.uk |
---|
Registered Address | Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Andrew Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,103 |
Cash | £26,055 |
Current Liabilities | £8,188 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
17 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
---|---|
22 November 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
23 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 April 2014 | Director's details changed for Andrew Michael Macgregor Thomson on 8 October 2013 (2 pages) |
17 April 2014 | Director's details changed for Andrew Michael Macgregor Thomson on 8 October 2013 (2 pages) |
17 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
8 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
6 April 2011 | Director's details changed for Andrew Michael Macgregor Thomson on 1 August 2010 (2 pages) |
6 April 2011 | Director's details changed for Andrew Michael Macgregor Thomson on 1 August 2010 (2 pages) |
6 April 2011 | Secretary's details changed for Andrew Michael Macgregor Thomson on 1 August 2010 (1 page) |
6 April 2011 | Secretary's details changed for Andrew Michael Macgregor Thomson on 1 August 2010 (1 page) |
6 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 November 2010 | Registered office address changed from 50 Albany Street Edinburgh Midlothian EH1 3QR on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 50 Albany Street Edinburgh Midlothian EH1 3QR on 9 November 2010 (1 page) |
7 July 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
14 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Accounting reference date shortened from 28/02/2010 to 31/10/2009 (1 page) |
21 September 2009 | Director and secretary's change of particulars / andrew thomson / 21/09/2009 (1 page) |
11 September 2009 | Resolutions
|
9 September 2009 | Registered office changed on 09/09/2009 from east dewar house 61 bridge street dollar clackmannan FK14 7DQ (1 page) |
31 March 2009 | Ad 28/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 61 bridge street dollar scotland (1 page) |
28 March 2009 | Director appointed andrew michael macgregor thomson (2 pages) |
28 March 2009 | Company name changed tobson LIMITED\certificate issued on 30/03/09 (2 pages) |
28 March 2009 | Secretary appointed andrew michael macgregor thomson (2 pages) |
27 February 2009 | Incorporation (18 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
27 February 2009 | Appointment terminated director james mcmeekin (1 page) |
27 February 2009 | Appointment terminated secretary cosec LIMITED (1 page) |
27 February 2009 | Appointment terminated director cosec LIMITED (1 page) |