Company NameThomson's Online Limited
DirectorMartin Thomson
Company StatusActive
Company NumberSC430306
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)
Previous NamesHms (930) Limited and Thomson's Square Sausage Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Martin Thomson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2023(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Bank Place
Kilmarnock
KA1 1HJ
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameJane Thomson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(6 days after company formation)
Appointment Duration10 years, 5 months (resigned 09 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 High Langside Holding
Craigie
Kilmarnock
KA1 5ND
Scotland
Secretary NameJane Thomson
NationalityBritish
StatusResigned
Appointed20 August 2012(6 days after company formation)
Appointment Duration10 years, 5 months (resigned 09 February 2023)
RoleCompany Director
Correspondence Address6 High Langside Holding
Craigie
Kilmarnock
KA1 5ND
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed14 August 2012(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2012(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitethomsonssquaresausage.co.uk
Email address[email protected]
Telephone01563 860654
Telephone regionKilmarnock

Location

Registered Address1a Bank Place
Kilmarnock
KA1 1HJ
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Jane Thomson
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return27 March 2024 (1 month, 1 week ago)
Next Return Due10 April 2025 (11 months, 1 week from now)

Filing History

5 December 2023Registered office address changed from 45 45 the Foregate Kilmarnock KA1 1LU Scotland to 45 the Foregate Kilmarnock KA1 1LU on 5 December 2023 (1 page)
5 December 2023Registered office address changed from 11C Gatehead Road Crosshouse Kilmarnock KA2 0HN Scotland to 45 45 the Foregate Kilmarnock KA1 1LU on 5 December 2023 (1 page)
5 December 2023Accounts for a dormant company made up to 31 August 2023 (4 pages)
24 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
27 March 2023Cessation of Jane Thomson as a person with significant control on 9 February 2023 (1 page)
27 March 2023Appointment of Mr Martin Thomson as a director on 9 February 2023 (2 pages)
27 March 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
27 March 2023Notification of Martin Thomson as a person with significant control on 9 February 2023 (2 pages)
27 March 2023Termination of appointment of Jane Thomson as a director on 9 February 2023 (1 page)
27 March 2023Registered office address changed from 6 High Langside Holding Craigie Kilmarnock Scotland KA1 5nd to 11C Gatehead Road Crosshouse Kilmarnock KA2 0HN on 27 March 2023 (1 page)
27 March 2023Termination of appointment of Jane Thomson as a secretary on 9 February 2023 (1 page)
9 February 2023Company name changed thomson's square sausage LIMITED\certificate issued on 09/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-09
(3 pages)
14 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
17 February 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
14 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
28 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
13 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
28 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
13 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
16 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
9 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
22 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
21 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
21 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
12 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
12 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
4 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
7 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
10 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
10 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
10 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
10 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
20 September 2012Appointment of Jane Thomson as a director (3 pages)
20 September 2012Appointment of Jane Thomson as a director (3 pages)
20 September 2012Appointment of Jane Thomson as a secretary (3 pages)
20 September 2012Appointment of Jane Thomson as a secretary (3 pages)
17 September 2012Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 17 September 2012 (1 page)
17 September 2012Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 17 September 2012 (1 page)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 August 2012Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
20 August 2012Termination of appointment of Donald Munro as a director (1 page)
20 August 2012Termination of appointment of Hms Directors Limited as a director (1 page)
20 August 2012Termination of appointment of Donald Munro as a director (1 page)
20 August 2012Company name changed hms (930) LIMITED\certificate issued on 20/08/12
  • RES15 ‐ Change company name resolution on 2012-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 August 2012Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
20 August 2012Termination of appointment of Hms Directors Limited as a director (1 page)
20 August 2012Company name changed hms (930) LIMITED\certificate issued on 20/08/12
  • RES15 ‐ Change company name resolution on 2012-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)