Hamilton
ML3 6JP
Scotland
Director Name | Mr Alan James Thomson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Alan James Thomson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Henryson Crescent Larbert FK5 4GH Scotland |
Director Name | Mr Alan James Thomson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2014(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 May 2019) |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | thomsoninteractive.com |
---|
Registered Address | 1 Auchingramont Road Hamilton ML3 6JP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alan Thomson 50.00% Ordinary |
---|---|
1 at £1 | Clare Thomson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92 |
Cash | £26,461 |
Current Liabilities | £27,485 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (7 months ago) |
---|---|
Next Return Due | 14 September 2024 (5 months, 2 weeks from now) |
2 October 2023 | Micro company accounts made up to 31 August 2023 (5 pages) |
---|---|
4 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
15 September 2022 | Micro company accounts made up to 31 August 2022 (5 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
9 August 2022 | Change of details for Mrs Clare Anne Thomson as a person with significant control on 9 August 2022 (2 pages) |
9 August 2022 | Change of details for Mr Alan James Thomson as a person with significant control on 9 August 2022 (2 pages) |
13 October 2021 | Micro company accounts made up to 31 August 2021 (5 pages) |
6 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
17 September 2020 | Micro company accounts made up to 31 August 2020 (5 pages) |
31 August 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
15 October 2019 | Micro company accounts made up to 31 August 2019 (5 pages) |
4 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
9 August 2019 | Appointment of Mr Alan James Thomson as a director on 15 May 2019 (2 pages) |
9 August 2019 | Notification of Alan Thomson as a person with significant control on 1 February 2019 (2 pages) |
16 May 2019 | Termination of appointment of Alan James Thomson as a director on 15 May 2019 (1 page) |
16 May 2019 | Cessation of Alan James Thomson as a person with significant control on 1 February 2019 (1 page) |
30 October 2018 | Micro company accounts made up to 31 August 2018 (5 pages) |
6 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
6 September 2018 | Director's details changed for Mrs Clare Anne Thomson on 6 September 2018 (2 pages) |
6 September 2018 | Change of details for Mrs Clare Anne Thomson as a person with significant control on 6 September 2018 (2 pages) |
6 September 2018 | Change of details for Mr Alan James Thomson as a person with significant control on 6 September 2018 (2 pages) |
6 September 2018 | Director's details changed for Mr Alan James Thomson on 6 September 2018 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
20 September 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
7 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
10 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
12 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
12 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
7 May 2014 | Appointment of Mr Alan James Thomson as a director (2 pages) |
7 May 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
7 May 2014 | Appointment of Mr Alan James Thomson as a director (2 pages) |
7 May 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
7 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
24 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (3 pages) |
24 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
11 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Termination of appointment of Alan Thomson as a director (1 page) |
24 August 2012 | Appointment of Mrs Clare Anne Thomson as a director (2 pages) |
24 August 2012 | Appointment of Mrs Clare Anne Thomson as a director (2 pages) |
24 August 2012 | Termination of appointment of Alan Thomson as a director (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
23 September 2010 | Director's details changed for Mr Alan James Thomson on 31 August 2010 (3 pages) |
23 September 2010 | Director's details changed for Mr Alan James Thomson on 31 August 2010 (3 pages) |
15 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 September 2010 | Appointment of Mr Alan James Thomson as a director (3 pages) |
8 September 2010 | Appointment of Mr Alan James Thomson as a director (3 pages) |
3 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
3 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
31 August 2010 | Incorporation (23 pages) |
31 August 2010 | Incorporation (23 pages) |