Kilmarnock
KA1 1HJ
Scotland
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Jane Thomson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(6 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 High Langside Holding Craigie Kilmarnock KA1 5ND Scotland |
Secretary Name | Jane Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(6 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 February 2023) |
Role | Company Director |
Correspondence Address | 6 High Langside Holding Craigie Kilmarnock KA1 5ND Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | thomsonssquaresausage.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01563 860654 |
Telephone region | Kilmarnock |
Registered Address | 1a Bank Place Kilmarnock KA1 1HJ Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Jane Thomson 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 27 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 1 week from now) |
5 December 2023 | Registered 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 2023 | Registered 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 2023 | Accounts for a dormant company made up to 31 August 2023 (4 pages) |
24 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
27 March 2023 | Cessation of Jane Thomson as a person with significant control on 9 February 2023 (1 page) |
27 March 2023 | Appointment of Mr Martin Thomson as a director on 9 February 2023 (2 pages) |
27 March 2023 | Confirmation statement made on 27 March 2023 with updates (4 pages) |
27 March 2023 | Notification of Martin Thomson as a person with significant control on 9 February 2023 (2 pages) |
27 March 2023 | Termination of appointment of Jane Thomson as a director on 9 February 2023 (1 page) |
27 March 2023 | Registered 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 2023 | Termination of appointment of Jane Thomson as a secretary on 9 February 2023 (1 page) |
9 February 2023 | Company name changed thomson's square sausage LIMITED\certificate issued on 09/02/23
|
14 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
17 February 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
14 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
28 August 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
13 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
4 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
7 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
7 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
10 October 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
10 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
10 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
20 September 2012 | Appointment of Jane Thomson as a director (3 pages) |
20 September 2012 | Appointment of Jane Thomson as a director (3 pages) |
20 September 2012 | Appointment of Jane Thomson as a secretary (3 pages) |
20 September 2012 | Appointment of Jane Thomson as a secretary (3 pages) |
17 September 2012 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 17 September 2012 (1 page) |
29 August 2012 | Resolutions
|
29 August 2012 | Resolutions
|
20 August 2012 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
20 August 2012 | Termination of appointment of Donald Munro as a director (1 page) |
20 August 2012 | Termination of appointment of Hms Directors Limited as a director (1 page) |
20 August 2012 | Termination of appointment of Donald Munro as a director (1 page) |
20 August 2012 | Company name changed hms (930) LIMITED\certificate issued on 20/08/12
|
20 August 2012 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
20 August 2012 | Termination of appointment of Hms Directors Limited as a director (1 page) |
20 August 2012 | Company name changed hms (930) LIMITED\certificate issued on 20/08/12
|
14 August 2012 | Incorporation
|
14 August 2012 | Incorporation
|