UKBizDB.co.uk

THOMPSON BROS SALMON LIMITED

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

This company is commonly known as Thompson Bros Salmon Limited. The company was founded 36 years ago and was given the registration number SC107810. The firm's registered office is in GLASGOW. You can find them at 110 Queen Street, , Glasgow, . This company's SIC code is 03210 - Marine aquaculture.

Company Information

Name:THOMPSON BROS SALMON LIMITED
Company Number:SC107810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 November 1987
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 03210 - Marine aquaculture

Office Address & Contact

Registered Address:110 Queen Street, Glasgow, Scotland, G1 3BX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Queen Street, Glasgow, Scotland, G1 3BX

Director30 July 2015Active
110, Queen Street, Glasgow, Scotland, G1 3BX

Director30 July 2015Active
110, Queen Street, Glasgow, Scotland, G1 3BX

Director30 July 2015Active
Hillcrest, Yell, Shetland, ZE2 9BA

Secretary-Active
Th Manor House, Burravoe,, Yell, ZE2 9AY

Secretary29 March 2001Active
Alderwood,, Burravoe,, Yell, ZE2 9AY

Director29 March 2001Active
110, Queen Street, Glasgow, Scotland, G1 3BX

Director30 July 2015Active
4 Burrapark Road, Mid Yell, ZE2 9BX

Director20 March 2003Active
Gronnack, Whiteness, ZE2 9LL

Director29 March 2001Active
Braeview,, Mid Yell, Yell, ZE2 9DA

Director29 March 2001Active
110, Queen Street, Glasgow, Scotland, G1 3BX

Director30 July 2015Active
Hillcrest, Yell, Shetland, ZE2 9BA

Director-Active
Hillcrest, Burravoe Yell, Shetland, ZE2 9BA

Director17 January 1995Active
Lighthouse Aywick, East Yell, Shetland, ZE2 9AX

Director17 January 1995Active
Lighthouse Aywick, East Yell, Shetland, ZE2 9AX

Director-Active
Oiseval, Oiseval, Cullivoe, Scotland, ZE2 9DD

Director29 March 2001Active
Th Manor House, Burravoe,, Yell, ZE2 9AY

Director29 March 2001Active

People with Significant Control

Mr Glenn Bruce Cooke
Notified on:31 August 2016
Status:Active
Date of birth:August 1960
Nationality:Canadian
Country of residence:Scotland
Address:Suite 3f, Willow House, Kestrel View, Bellshill, Scotland, ML4 3PB
Nature of control:
  • Significant influence or control

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
2020-12-08Gazette

Gazette dissolved voluntary.

Download
2020-11-20Accounts

Accounts with accounts type dormant.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-14Dissolution

Dissolution application strike off company.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Capital

Capital statement capital company with date currency figure.

Download
2019-07-31Capital

Legacy.

Download
2019-07-31Insolvency

Legacy.

Download
2019-07-31Resolution

Resolution.

Download
2019-07-03Accounts

Accounts with accounts type dormant.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-04-27Gazette

Gazette filings brought up to date.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Gazette

Gazette notice compulsory.

Download
2018-09-05Accounts

Accounts with accounts type small.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type small.

Download
2017-04-03Address

Change registered office address company with date old address new address.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-13Officers

Appoint person director company with name date.

Download
2015-08-13Officers

Termination secretary company with name termination date.

Download
2015-08-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.