Advanced company searchLink opens in new window

A THOMSON & SON LTD

Company number SC408344

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jan 2017 CS01 Confirmation statement made on 28 September 2016 with updates
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
12 May 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Nov 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
17 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
04 Dec 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
15 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
07 Nov 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
24 Apr 2013 AD01 Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ United Kingdom on 24 April 2013
11 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
23 Nov 2011 AP01 Appointment of Morven Glover Urquhart as a director
23 Nov 2011 AP01 Appointment of Mr Allan Christopher Thomson as a director
09 Nov 2011 SH01 Statement of capital following an allotment of shares on 29 September 2011
  • GBP 1
10 Oct 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
10 Oct 2011 TM01 Termination of appointment of Stephen Mabbott as a director
28 Sep 2011 NEWINC Incorporation