UKBizDB.co.uk

DENNIS THOMSON (FRESH MEAT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46320 - Wholesale of meat and meat products
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Units 2&3 Block 1, Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, DG1 3SJ

Director07 December 2017Active
Units 2&3 Block 1, Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, DG1 3SJ

Director07 December 2017Active
1 Viewfield Terrace, Thornhill, DG3 5NA

Secretary03 February 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary29 January 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director29 January 1997Active
1 Viewfield Terrace, Thornhill, DG3 5NA

Director03 February 1997Active
1 Viewfield Terrace, Thornhill, DG3 5NA

Director03 February 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director29 January 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-02-06Officers

Termination secretary company with name termination date.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-07Accounts

Accounts with accounts type total exemption small.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.