Dundee
DD1 1LN
Scotland
Director Name | Mr David Howard Eric Thomson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(10 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 22 Meadowside Dundee DD1 1LN Scotland |
Director Name | Mr John Sidney Thomson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(10 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Meadowside Dundee DD1 1LN Scotland |
Secretary Name | Wm Thomson & Sons (Corporation) |
---|---|
Status | Current |
Appointed | 17 April 2019(8 years after company formation) |
Appointment Duration | 5 years |
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 | 07 April 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Lewis Murray Thomson |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 May 2014) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | 22 Meadowside Dundee DD1 1LN Scotland |
Director Name | Mr Andrew Francis Thomson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(6 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2022) |
Role | Publisher |
Country of Residence | Broughty Ferry, Scotland |
Correspondence Address | 22 Meadowside Dundee DD1 1LN Scotland |
Secretary Name | Irene Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(6 days after company formation) |
Appointment Duration | 8 years (resigned 17 April 2019) |
Role | Company Director |
Correspondence Address | 22 Meadowside Dundee DD1 1LN Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2011(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 | Iain Henderson Hutcheson 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 7 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 21 April 2025 (1 year from now) |
19 December 2020 | Accounts for a dormant company made up to 30 April 2020 (4 pages) |
---|---|
21 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
27 August 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
18 April 2019 | Appointment of Wm Thomson & Sons as a secretary on 17 April 2019 (2 pages) |
18 April 2019 | Termination of appointment of Irene Douglas as a secretary on 17 April 2019 (1 page) |
9 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
15 October 2018 | Director's details changed for Mr Christopher Harold William Thomson on 13 April 2011 (2 pages) |
13 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
11 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
16 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
14 May 2014 | Termination of appointment of Lewis Thomson as a director (1 page) |
14 May 2014 | Termination of appointment of Lewis Thomson as a director (1 page) |
5 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
14 May 2013 | Termination of appointment of Thorntons Law Llp as a secretary (1 page) |
14 May 2013 | Termination of appointment of Thorntons Law Llp as a secretary (1 page) |
24 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Appointment of Christopher Harold William Thomson as a director (3 pages) |
23 November 2011 | Appointment of Christopher Harold William Thomson as a director (3 pages) |
23 November 2011 | Appointment of Mr Andrew Francis Thomson as a director (3 pages) |
23 November 2011 | Appointment of Irene Douglas as a secretary (3 pages) |
23 November 2011 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 23 November 2011 (2 pages) |
23 November 2011 | Appointment of Irene Douglas as a secretary (3 pages) |
23 November 2011 | Appointment of Mr Andrew Francis Thomson as a director (3 pages) |
23 November 2011 | Appointment of Lewis Murray Thomson as a director (3 pages) |
23 November 2011 | Appointment of Lewis Murray Thomson as a director (3 pages) |
23 November 2011 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 23 November 2011 (2 pages) |
3 June 2011 | Termination of appointment of Iain Hutcheson as a director (1 page) |
3 June 2011 | Termination of appointment of Iain Hutcheson as a director (1 page) |
7 April 2011 | Incorporation (23 pages) |
7 April 2011 | Incorporation (23 pages) |