Company NameD.C. Thomson Consumer Products Limited
Company StatusActive
Company NumberSC376510
CategoryPrivate Limited Company
Incorporation Date9 April 2010(13 years, 11 months ago)
Previous NamesD.C. Thomson Books Limited and D.C. Thomson Books Group Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Robert Paul Daly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(2 weeks after company formation)
Appointment Duration13 years, 11 months
RoleHead Of Group Finance
Country of ResidenceScotland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
Director NameMr Christopher Harold William Thomson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2011(9 months, 1 week after company formation)
Appointment Duration13 years, 2 months
RolePublisher
Country of ResidenceScotland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
Director NameMr David Howard Eric Thomson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(4 years, 11 months after company formation)
Appointment Duration8 years, 12 months
RoleCeo/Director
Country of ResidenceScotland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
Secretary NameMs Susannah Evans
StatusCurrent
Appointed05 March 2019(8 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
Director NameMr John Sidney Thomson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillhill House Millhill
Inchture
Perthshire
PH14 9SN
Scotland
Director NameMr Stewart Andrew Bailey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 January 2011)
RoleGroup Finance And Commercial Director
Country of ResidenceEngland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
Secretary NameMrs Irene Douglas
StatusResigned
Appointed23 April 2010(2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 05 March 2019)
RoleCompany Director
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
Director NameMr Paul Taylor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(2 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
Director NameMr Alan Richard Finden Hall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(9 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2016)
RolePublisher
Country of ResidenceEngland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
Director NameMr Andrew Francis Thomson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(9 months, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2022)
RolePublisher
Country of ResidenceBroughty Ferry, Scotland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
Director NameMr Ronald Durchfort
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2015(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 December 2017)
RoleBusiness Consultant
Country of ResidenceUnited States
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed09 April 2010(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websitedcthomson.co.uk
Email address[email protected]
Telephone01382 223131
Telephone regionDundee

Location

Registered AddressCourier Buildings
2 Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Meadowside Leasing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£7,174,125

Accounts

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

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month, 1 week from now)

Filing History

15 January 2021Full accounts made up to 31 March 2020 (18 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
12 December 2019Full accounts made up to 31 March 2019 (17 pages)
29 July 2019Second filing of Confirmation Statement dated 09/04/2018 (7 pages)
29 July 2019Second filing of Confirmation Statement dated 09/04/2019 (7 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 29/07/2019
(3 pages)
11 March 2019Termination of appointment of Irene Douglas as a secretary on 5 March 2019 (1 page)
11 March 2019Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages)
28 December 2018Full accounts made up to 31 March 2018 (20 pages)
25 May 2018Termination of appointment of Ronald Durchfort as a director on 22 December 2017 (1 page)
17 April 2018Confirmation statement made on 9 April 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 29/07/2019
(3 pages)
17 April 2018Termination of appointment of Stewart Andrew Bailey as a director on 16 April 2018 (1 page)
18 January 2018Termination of appointment of John Sidney Thomson as a director on 10 January 2018 (1 page)
13 December 2017Full accounts made up to 31 March 2017 (19 pages)
13 December 2017Full accounts made up to 31 March 2017 (19 pages)
15 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 13,970,868.00
(4 pages)
15 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 13,970,868.00
(4 pages)
12 April 201709/04/17 Statement of Capital gbp 13970868.00 (5 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
21 December 2016Full accounts made up to 31 March 2016 (19 pages)
21 December 2016Full accounts made up to 31 March 2016 (19 pages)
14 November 2016Termination of appointment of Alan Richard Finden Hall as a director on 1 November 2016 (1 page)
14 November 2016Termination of appointment of Alan Richard Finden Hall as a director on 1 November 2016 (1 page)
5 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,100
(9 pages)
5 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,100
(9 pages)
4 April 2016Termination of appointment of Paul Taylor as a director on 17 June 2010 (1 page)
4 April 2016Termination of appointment of Paul Taylor as a director on 17 June 2010 (1 page)
16 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
14 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 1,100
(4 pages)
14 May 2015Sub-division of shares on 7 May 2015 (5 pages)
14 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divide shares 1P 07/05/2015
(29 pages)
14 May 2015Sub-division of shares on 7 May 2015 (5 pages)
14 May 2015Sub-division of shares on 7 May 2015 (5 pages)
14 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 1,100
(4 pages)
14 May 2015Resolutions
  • RES13 ‐ Sub-divide shares 1P 07/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
14 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 1,100
(4 pages)
23 April 2015Appointment of Mr Stewart Andrew Bailey as a director on 2 April 2015 (2 pages)
23 April 2015Appointment of Mr Stewart Andrew Bailey as a director on 2 April 2015 (2 pages)
23 April 2015Appointment of Mr Stewart Andrew Bailey as a director on 2 April 2015 (2 pages)
20 April 2015Appointment of Mr David Howard Eric Thomson as a director on 2 April 2015 (2 pages)
20 April 2015Appointment of Mr David Howard Eric Thomson as a director on 2 April 2015 (2 pages)
20 April 2015Appointment of Mr Ronald Durchfort as a director on 2 April 2015 (2 pages)
20 April 2015Appointment of Mr Ronald Durchfort as a director on 2 April 2015 (2 pages)
20 April 2015Appointment of Mr David Howard Eric Thomson as a director on 2 April 2015 (2 pages)
20 April 2015Appointment of Mr Ronald Durchfort as a director on 2 April 2015 (2 pages)
16 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(7 pages)
16 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(7 pages)
16 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(7 pages)
2 April 2015Company name changed D.C. thomson books group LIMITED\certificate issued on 02/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
2 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-19
(1 page)
2 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-19
  • RES15 ‐ Change company name resolution on 2015-03-19
(1 page)
2 April 2015Company name changed D.C. thomson books group LIMITED\certificate issued on 02/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(7 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(7 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(7 pages)
19 December 2013Full accounts made up to 31 March 2013 (10 pages)
19 December 2013Full accounts made up to 31 March 2013 (10 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
28 December 2012Full accounts made up to 31 March 2012 (9 pages)
28 December 2012Full accounts made up to 31 March 2012 (9 pages)
8 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
20 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-23
(2 pages)
20 February 2012Company name changed D.C. thomson books LIMITED\certificate issued on 20/02/12
  • CONNOT ‐
(3 pages)
20 February 2012Company name changed D.C. thomson books LIMITED\certificate issued on 20/02/12
  • CONNOT ‐
(3 pages)
20 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-23
(2 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
10 February 2011Appointment of Mr Alan Richard Finden Hall as a director (2 pages)
10 February 2011Termination of appointment of Stewart Bailey as a director (1 page)
10 February 2011Appointment of Mr Christopher Harold William Thomson as a director (2 pages)
10 February 2011Appointment of Mr Alan Richard Finden Hall as a director (2 pages)
10 February 2011Appointment of Mr Andrew Francis Thomson as a director (2 pages)
10 February 2011Termination of appointment of Stewart Bailey as a director (1 page)
10 February 2011Appointment of Mr Andrew Francis Thomson as a director (2 pages)
10 February 2011Appointment of Mr Christopher Harold William Thomson as a director (2 pages)
17 June 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
17 June 2010Appointment of Mr Paul Taylor as a director (2 pages)
17 June 2010Appointment of Mr Paul Taylor as a director (2 pages)
17 June 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
17 June 2010Appointment of Mr Paul Taylor as a director (2 pages)
17 June 2010Appointment of Mr Paul Taylor as a director (2 pages)
23 April 2010Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 23 April 2010 (1 page)
23 April 2010Termination of appointment of Thorntons Law Llp as a secretary (1 page)
23 April 2010Appointment of Mrs Irene Douglas as a secretary (1 page)
23 April 2010Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 23 April 2010 (1 page)
23 April 2010Appointment of Mr Robert Paul Daly as a director (2 pages)
23 April 2010Appointment of Mr Stewart Bailey as a director (2 pages)
23 April 2010Appointment of Mr Robert Paul Daly as a director (2 pages)
23 April 2010Termination of appointment of Thorntons Law Llp as a secretary (1 page)
23 April 2010Appointment of Mr Stewart Bailey as a director (2 pages)
23 April 2010Appointment of Mrs Irene Douglas as a secretary (1 page)
9 April 2010Incorporation (22 pages)
9 April 2010Incorporation (22 pages)