UKBizDB.co.uk

HILL, THOMSON & CO., LIMITED

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

This company is commonly known as Hill, Thomson & Co., Limited. The company was founded 88 years ago and was given the registration number SC019016. The firm's registered office is in DUMBARTON. You can find them at Kilmalid, Stirling Road, Dumbarton, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HILL, THOMSON & CO., LIMITED
Company Number:SC019016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1936
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Secretary22 May 2019Active
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director01 October 2020Active
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director11 December 2019Active
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director01 September 2018Active
11 Mccrorie Place, Kilbarchan, PA10 2BF

Secretary18 April 2006Active
40 Bruce Road, Bishopton, Scotland, PA7 5EY

Secretary31 December 1993Active
6 Station Rise, Lochwinnoch, PA12 4NA

Secretary29 February 2008Active
6 Station Rise, Lochwinnoch, PA12 4NA

Secretary23 July 2001Active
9 Admiralty Gardens, Old Kilpatrick, Glasgow, G60 5HU

Secretary14 September 1995Active
111/113 Renfrew Road, Paisley, PA3 4DY

Secretary07 March 2013Active
536 Queensferry Road, Edinburgh, Scotland, EH4 6AS

Secretary-Active
4 Barons Hill Avenue, Linlithgow, EH49 7JU

Director-Active
6 Clarence Crescent, Windsor, SL4 5DT

Director27 January 1998Active
Woodside Upper Colquhoun Street, Helensburgh, Scotland,

Director01 January 1992Active
Abbanoy House, 52 Kibbleston Road, Kilbarchan, PA10 2PW

Director31 December 2000Active
Templetonburn House, Crookedholm, Kilmarnock, KA3 6HP

Director01 November 1997Active
111 Ridgway, Wimbledon, London, SW19 4TA

Director-Active
8 Cornwall Mews South, London, SW7 4RZ

Director21 December 2001Active
28 Cramond Road North, Edinburgh, Scotland, EH4 6JE

Director01 January 1992Active
29 Alston Gardens, Bearsden, Glasgow, G61 4RZ

Director01 November 1997Active
17 Somerset Road, Wimbledon, London, SW19 5JZ

Director20 May 1993Active
6, Spear Mews, London, SW5 9NA

Director01 October 2008Active
Greenfields, Canada Road, West Wellow, Romsey, SO51 6DE

Director21 December 2001Active
22 Cammo Road, Edinburgh, EH4 8ED

Director-Active
22 Cammo Road, Edinburgh, EH4 8ED

Director-Active
111/113 Renfrew Road, Paisley, PA3 4DY

Director17 December 2014Active
10 Grove Road, Pinner, HA5 5HW

Director21 December 2001Active
Flat 1, 43 Redington Road, London, NW3 7RA

Director21 December 2001Active
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director01 October 2008Active
8 Libo Avenue, Uplawmoor, Glasgow, G78 4AL

Director20 May 1993Active
Flat C, 23 Lennox Gardens, London, SW1X 0DE

Director21 December 2001Active
26 Canonsfield Road, Welwyn, AL6 0QH

Director21 December 2001Active
4 Onslow Mews East, London, SW7 3AA

Director31 December 2003Active
115 Maze Hill, Greenwich, London, SE10 8XQ

Director21 December 2001Active
Lomond House, 9 Zetland Place, Edinburgh, EH5 3HU

Director07 April 2000Active

People with Significant Control

Chivas Brothers Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.