Advanced company searchLink opens in new window

JK THOMSON & SONS LTD.

Company number SC409621

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)
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
  • GBP 150
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
  • GBP 150
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
  • GBP 150
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
  • GBP 150
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