- Company Overview for JK THOMSON & SONS LTD. (SC409621)
- Filing history for JK THOMSON & SONS LTD. (SC409621)
- People for JK THOMSON & SONS LTD. (SC409621)
- Charges for JK THOMSON & SONS LTD. (SC409621)
- More for JK THOMSON & SONS LTD. (SC409621)
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) |
---|---|---|---|
10 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
14 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
15 Apr 2013 | AA01 | Current accounting period extended from 30 April 2013 to 31 August 2013 | |
09 Apr 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
08 Apr 2013 | AA01 | Previous accounting period shortened from 31 October 2012 to 30 April 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
24 Oct 2012 | CH01 | Director's details changed for James Guthrie Thomson on 24 October 2012 | |
18 Apr 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
07 Mar 2012 | CH03 | Secretary's details changed for James Guffie Thomson on 7 March 2012 | |
07 Mar 2012 | CH01 | Director's details changed for Roger Crichton Thomson on 7 March 2012 | |
07 Mar 2012 | CH03 | Secretary's details changed for James Guthrie Thomson on 7 March 2012 | |
01 Mar 2012 | AP03 | Appointment of James Guthrie Thomson as a secretary | |
01 Mar 2012 | AP01 | Appointment of David Kirkland Thomson as a director | |
01 Mar 2012 | AP01 | Appointment of Roger Crichton Thomson as a director | |
01 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 18 October 2011
|
|
01 Mar 2012 | AD01 | Registered office address changed from Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT United Kingdom on 1 March 2012 | |
01 Mar 2012 | AP01 | Appointment of James Guthrie Thomson as a director | |
20 Oct 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
20 Oct 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
18 Oct 2011 | NEWINC | Incorporation |