This company is commonly known as Thomson Brothers Limited. The company was founded 25 years ago and was given the registration number SC190967. 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 46900 - Non-specialised wholesale trade.
Name | : | THOMSON BROTHERS LIMITED |
---|---|---|
Company Number | : | SC190967 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1998 |
End of financial year | : | 31 July 2021 |
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 | 01 March 2018 | Active |
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY | Corporate Director | 31 July 2014 | Active |
21 Keirsbeath Court, Kingseat, Dunfermline, KY12 0UE | Secretary | 29 March 1999 | Active |
The Wolseley Center, Harrison Way, Leamington Spa, United Kingdom, CV31 3HH | Secretary | 14 June 2013 | Active |
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA | Secretary | 31 May 2018 | Active |
20 Spindle Lane, Dickens Heath, Solihull, B90 1RP | Secretary | 31 May 2007 | Active |
4 St Johns Court, Yeadon, Leeds, LS19 7FW | Secretary | 30 May 2003 | Active |
Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, WD3 6AE | Secretary | 14 June 2004 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Nominee Secretary | 10 November 1998 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Secretary | 24 February 1999 | Active |
Oakley Cottage, 40 Banbury Lane, Towcester, NN12 8LR | Director | 15 September 2008 | Active |
Pearl House, 35 Pearce Avenue, Lilliput, Poole, BH14 8EG | Director | 30 May 2003 | Active |
55 Linefield Road, Carnoustie, DD7 6DT | Director | 24 February 1999 | Active |
21 Keirsbeath Court, Kingseat, Dunfermline, KY12 0UE | Director | 24 February 1999 | Active |
The Wolseley Center, Harrison Way, Leamington Spa, United Kingdom, CV31 3HH | Director | 08 July 2016 | Active |
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA | Director | 01 July 2010 | Active |
181 Middleton Street, Alexandria, G83 0DH | Director | 24 February 1999 | Active |
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA | Director | 31 October 2011 | Active |
2 Talla Park, Kinross, KY13 8AB | Director | 02 February 1999 | Active |
20 Spindle Lane, Dickens Heath, Solihull, B90 1RP | Director | 15 September 2008 | Active |
19 Queens Crescent, Edinburgh, EH9 2BB | Director | 26 March 1999 | Active |
9 The Brickall, Long Marston, Stratford Upon Avon, CV37 8QL | Director | 11 May 2004 | Active |
Mickry Lodge, 56 Gamekeepers Road, Edinburgh, EH4 6LS | Director | 29 March 1999 | Active |
The Wolseley Center, Harrison Way, Leamington Spa, United Kingdom, CV31 3HH | Director | 31 July 2014 | Active |
31 Cramond Road North, Edinburgh, EH4 6LY | Director | 14 December 2001 | Active |
The Ashes, 16 Hughes Hill, Shrewley, CV35 7AS | Director | 31 October 2006 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Nominee Director | 10 November 1998 | Active |
Wolseley Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Kingmaker Court, Warwick Technology Park, Warwick, United Kingdom, CV34 6DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-23 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-07 | Gazette | Gazette notice voluntary. | Download |
2023-02-23 | Dissolution | Dissolution application strike off company. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Officers | Change corporate director company with change date. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts amended with accounts type full. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-26 | Capital | Legacy. | Download |
2021-07-26 | Insolvency | Legacy. | Download |
2021-07-26 | Resolution | Resolution. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-14 | Officers | Termination secretary company with name termination date. | Download |
2020-12-14 | Officers | Appoint person secretary company with name date. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type full. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-03 | Officers | Change corporate director company with change date. | Download |
2018-09-20 | Accounts | Accounts with accounts type full. | Download |
2018-06-06 | Officers | Appoint person secretary company with name date. | Download |
2018-06-06 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.