UKBizDB.co.uk

GLEGG & THOMSON LIMITED

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

This company is commonly known as Glegg & Thomson Limited. The company was founded 25 years ago and was given the registration number SC194012. The firm's registered office is in ALTENS INDUSTRIAL ESTATE. You can find them at C/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GLEGG & THOMSON LIMITED
Company Number:SC194012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1999
End of financial year:31 July 2020
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen, AB12 3QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA

Secretary04 December 2020Active
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA

Director04 December 2020Active
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Corporate Director04 December 2020Active
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA

Secretary05 August 2011Active
21 Keirsbeath Court, Kingseat, Dunfermline, KY12 0UE

Secretary22 September 1999Active
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA

Secretary09 May 2005Active
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA

Secretary31 July 2015Active
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA

Secretary23 November 2012Active
9 The Brickall, Long Marston, Stratford Upon Avon, CV37 8QL

Secretary30 May 2003Active
38 Grange Close, Church Road Nascot Wood, Watford, WD17 4HQ

Secretary14 March 2005Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Secretary04 March 1999Active
Pearl House, 35 Pearce Avenue, Lilliput, Poole, BH14 8EG

Director30 May 2003Active
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA

Director30 November 2016Active
21 Keirsbeath Court, Kingseat, Dunfermline, KY12 0UE

Director22 September 1999Active
2 Talla Park, Kinross, KY13 8AB

Director22 September 1999Active
9 The Brickall, Long Marston, Stratford Upon Avon, CV37 8QL

Director22 September 2004Active
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA

Director01 April 2010Active
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA

Director09 May 2005Active
Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, WD3 6AE

Director09 May 2005Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Nominee Director04 March 1999Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Corporate Director31 May 2007Active

People with Significant Control

Thomson Brothers Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O William Wilson Limited, Hareness Road, Aberdeen, United Kingdom, AB12 3QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-04-28Dissolution

Dissolution application strike off company.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Appoint corporate director company with name date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Termination secretary company with name termination date.

Download
2020-12-16Officers

Appoint person secretary company with name date.

Download
2020-11-16Accounts

Accounts with accounts type dormant.

Download
2020-04-17Accounts

Accounts with accounts type dormant.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type dormant.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Officers

Change corporate director company with change date.

Download
2017-12-28Officers

Change person secretary company with change date.

Download
2017-11-28Accounts

Accounts with accounts type dormant.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type dormant.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2016-11-30Officers

Appoint person director company with name date.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.