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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA | Secretary | 04 December 2020 | Active |
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA | Director | 04 December 2020 | Active |
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY | Corporate Director | 04 December 2020 | Active |
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA | Secretary | 05 August 2011 | Active |
21 Keirsbeath Court, Kingseat, Dunfermline, KY12 0UE | Secretary | 22 September 1999 | Active |
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA | Secretary | 09 May 2005 | Active |
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA | Secretary | 31 July 2015 | Active |
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA | Secretary | 23 November 2012 | Active |
9 The Brickall, Long Marston, Stratford Upon Avon, CV37 8QL | Secretary | 30 May 2003 | Active |
38 Grange Close, Church Road Nascot Wood, Watford, WD17 4HQ | Secretary | 14 March 2005 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Nominee Secretary | 04 March 1999 | Active |
Pearl House, 35 Pearce Avenue, Lilliput, Poole, BH14 8EG | Director | 30 May 2003 | Active |
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA | Director | 30 November 2016 | Active |
21 Keirsbeath Court, Kingseat, Dunfermline, KY12 0UE | Director | 22 September 1999 | Active |
2 Talla Park, Kinross, KY13 8AB | Director | 22 September 1999 | Active |
9 The Brickall, Long Marston, Stratford Upon Avon, CV37 8QL | Director | 22 September 2004 | Active |
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA | Director | 01 April 2010 | Active |
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA | Director | 09 May 2005 | Active |
Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, WD3 6AE | Director | 09 May 2005 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Nominee Director | 04 March 1999 | Active |
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS | Corporate Director | 31 May 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-26 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-10 | Gazette | Gazette notice voluntary. | Download |
2022-04-28 | Dissolution | Dissolution application strike off company. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Officers | Appoint corporate director company with name date. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Officers | Termination secretary company with name termination date. | Download |
2020-12-16 | Officers | Appoint person secretary company with name date. | Download |
2020-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Officers | Change corporate director company with change date. | Download |
2017-12-28 | Officers | Change person secretary company with change date. | Download |
2017-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-30 | Officers | Termination director company with name termination date. | Download |
2016-11-30 | Officers | Appoint person director company with name date. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.