Company NameThomson Contracts Ltd.
DirectorsTracy Clark and Paul Anthony Thomson
Company StatusActive
Company NumberSC417587
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMs Tracy Clark
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Flat 2
Barnes Street Barrhead
Glasgow
G78 1EQ
Scotland
Director NameMr Paul Anthony Thomson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 340/341 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2nd Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Paul Thomson
50.00%
Ordinary
1 at £1Tracy Clark
50.00%
Ordinary

Financials

Year2014
Net Worth-£43,076
Cash£7,266
Current Liabilities£96,606

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
24 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
12 January 2023Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 12 January 2023 (1 page)
23 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
10 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
8 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 29 February 2020 (3 pages)
2 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
26 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
10 August 2016Registered office address changed from C/O Wallace White Accountants Baltic Chambers Suite 222 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 10 August 2016 (1 page)
10 August 2016Registered office address changed from C/O Wallace White Accountants Baltic Chambers Suite 222 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 10 August 2016 (1 page)
8 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
2 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 March 2013Registered office address changed from Suite 341 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland on 1 March 2013 (1 page)
1 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
1 March 2013Director's details changed for Paul Anthony Thomson on 22 February 2012 (2 pages)
1 March 2013Director's details changed for Paul Anthony Thomson on 22 February 2012 (2 pages)
1 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
1 March 2013Registered office address changed from Suite 341 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Suite 341 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland on 1 March 2013 (1 page)
1 March 2013Appointment of Ms Tracy Clark as a director (2 pages)
1 March 2013Appointment of Ms Tracy Clark as a director (2 pages)
7 March 2012Appointment of Paul Anthony Thomson as a director (3 pages)
7 March 2012Appointment of Paul Anthony Thomson as a director (3 pages)
24 February 2012Termination of appointment of Peter Trainer as a secretary (2 pages)
24 February 2012Termination of appointment of Susan Mcintosh as a director (2 pages)
24 February 2012Termination of appointment of Peter Trainer as a director (2 pages)
24 February 2012Termination of appointment of Susan Mcintosh as a director (2 pages)
24 February 2012Termination of appointment of Peter Trainer as a director (2 pages)
24 February 2012Termination of appointment of Peter Trainer as a secretary (2 pages)
22 February 2012Incorporation (24 pages)
22 February 2012Incorporation (24 pages)