This company is commonly known as Dennis Thomson (fresh Meat) Limited. The company was founded 27 years ago and was given the registration number SC171878. The firm's registered office is in DUMFRIES. You can find them at Units 2&3 Block 1 Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, . This company's SIC code is 46320 - Wholesale of meat and meat products.
Name | : | DENNIS THOMSON (FRESH MEAT) LIMITED |
---|---|---|
Company Number | : | SC171878 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 1997 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Units 2&3 Block 1 Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, DG1 3SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 2&3 Block 1, Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, DG1 3SJ | Director | 07 December 2017 | Active |
Units 2&3 Block 1, Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, DG1 3SJ | Director | 07 December 2017 | Active |
1 Viewfield Terrace, Thornhill, DG3 5NA | Secretary | 03 February 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 29 January 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 29 January 1997 | Active |
1 Viewfield Terrace, Thornhill, DG3 5NA | Director | 03 February 1997 | Active |
1 Viewfield Terrace, Thornhill, DG3 5NA | Director | 03 February 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 29 January 1997 | Active |
Thomson Foodservice Limited | ||
Notified on | : | 07 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 2 Block 2, Dumfries Enterprise Park, Dumfries, United Kingdom, DG1 3SJ |
Nature of control | : |
|
Mrs Helen Jean Thomson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Address | : | Units 2&3 Block 1, Dumfries Enterprise Park, Tinwald Downs Road, Dumfries, DG1 3SJ |
Nature of control | : |
|
Mr Dennis Thomson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Address | : | Units 2&3 Block 1, Dumfries Enterprise Park, Tinwald Downs Road, Dumfries, DG1 3SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-06 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Officers | Termination secretary company with name termination date. | Download |
2018-02-06 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-06 | Officers | Appoint person director company with name date. | Download |
2018-02-06 | Officers | Appoint person director company with name date. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.