Company NameGillian Thomson Limited
DirectorGillian Thomson
Company StatusActive
Company NumberSC462378
CategoryPrivate Limited Company
Incorporation Date28 October 2013(10 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Gillian Thomson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2013(same day as company formation)
RoleMediation & Conflict Resolution Services
Country of ResidenceScotland
Correspondence AddressGreenferns Watson Street
Banchory
AB31 5UB
Scotland
Director NameMr Scott MacDonald Thomson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(3 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 22 October 2019)
RoleManager
Country of ResidenceScotland
Correspondence Address47 Provost Black Drive
Banchory
Kincardineshire
AB31 4FG
Scotland

Contact

Websitewww.gtconflictresolution.com/
Telephone01224 460444
Telephone regionAberdeen

Location

Registered AddressGreenferns
Watson Street
Banchory
AB31 5UB
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside

Shareholders

100 at £1Gillian Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,546
Cash£4,698
Current Liabilities£9,367

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 October 2023 (6 months, 1 week ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Filing History

1 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
14 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 May 2023Registered office address changed from Greenferns Watson Street Banchory AB31 5UB Scotland to Taxassist Accountants High Street Banchory AB31 5TJ on 12 May 2023 (1 page)
3 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
6 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
2 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
5 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
5 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
23 October 2019Termination of appointment of Scott Macdonald Thomson as a director on 22 October 2019 (1 page)
23 October 2019Registered office address changed from 47 Provost Black Drive Banchory Kincardineshire AB31 4FG Scotland to Greenferns Watson Street Banchory AB31 5UB on 23 October 2019 (1 page)
27 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
23 June 2018Change of details for Mrs Gillian Thomson as a person with significant control on 23 June 2018 (2 pages)
19 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
29 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-15
(3 pages)
16 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-15
(3 pages)
5 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-03
(3 pages)
5 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-03
(3 pages)
4 May 2016Registered office address changed from Rosewood Raemoir Road Banchory Kincardineshire AB31 4ET to 47 Provost Black Drive Banchory Kincardineshire AB31 4FG on 4 May 2016 (1 page)
4 May 2016Registered office address changed from Rosewood Raemoir Road Banchory Kincardineshire AB31 4ET to 47 Provost Black Drive Banchory Kincardineshire AB31 4FG on 4 May 2016 (1 page)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
24 June 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
24 June 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
19 March 2014Appointment of Mr Scott Macdonald Thomson as a director (2 pages)
19 March 2014Appointment of Mr Scott Macdonald Thomson as a director (2 pages)
19 March 2014Registered office address changed from 47 Provost Black Drive Banchory Kincardineshire AB31 4FG Scotland on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 47 Provost Black Drive Banchory Kincardineshire AB31 4FG Scotland on 19 March 2014 (1 page)
7 January 2014Registered office address changed from 6 Rowan Tree Road Banchory Kincardineshire AB31 5NT Scotland on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 6 Rowan Tree Road Banchory Kincardineshire AB31 5NT Scotland on 7 January 2014 (1 page)
7 January 2014Company name changed we talk people LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2014Company name changed we talk people LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2014Registered office address changed from 6 Rowan Tree Road Banchory Kincardineshire AB31 5NT Scotland on 7 January 2014 (1 page)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)