UKBizDB.co.uk

THOMSON BROTHERS LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

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

Director01 March 2018Active
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Corporate Director31 July 2014Active
21 Keirsbeath Court, Kingseat, Dunfermline, KY12 0UE

Secretary29 March 1999Active
The Wolseley Center, Harrison Way, Leamington Spa, United Kingdom, CV31 3HH

Secretary14 June 2013Active
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA

Secretary31 May 2018Active
20 Spindle Lane, Dickens Heath, Solihull, B90 1RP

Secretary31 May 2007Active
4 St Johns Court, Yeadon, Leeds, LS19 7FW

Secretary30 May 2003Active
Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, WD3 6AE

Secretary14 June 2004Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Secretary10 November 1998Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary24 February 1999Active
Oakley Cottage, 40 Banbury Lane, Towcester, NN12 8LR

Director15 September 2008Active
Pearl House, 35 Pearce Avenue, Lilliput, Poole, BH14 8EG

Director30 May 2003Active
55 Linefield Road, Carnoustie, DD7 6DT

Director24 February 1999Active
21 Keirsbeath Court, Kingseat, Dunfermline, KY12 0UE

Director24 February 1999Active
The Wolseley Center, Harrison Way, Leamington Spa, United Kingdom, CV31 3HH

Director08 July 2016Active
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA

Director01 July 2010Active
181 Middleton Street, Alexandria, G83 0DH

Director24 February 1999Active
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA

Director31 October 2011Active
2 Talla Park, Kinross, KY13 8AB

Director02 February 1999Active
20 Spindle Lane, Dickens Heath, Solihull, B90 1RP

Director15 September 2008Active
19 Queens Crescent, Edinburgh, EH9 2BB

Director26 March 1999Active
9 The Brickall, Long Marston, Stratford Upon Avon, CV37 8QL

Director11 May 2004Active
Mickry Lodge, 56 Gamekeepers Road, Edinburgh, EH4 6LS

Director29 March 1999Active
The Wolseley Center, Harrison Way, Leamington Spa, United Kingdom, CV31 3HH

Director31 July 2014Active
31 Cramond Road North, Edinburgh, EH4 6LY

Director14 December 2001Active
The Ashes, 16 Hughes Hill, Shrewley, CV35 7AS

Director31 October 2006Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Director10 November 1998Active

People with Significant Control

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:
  • 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
2023-05-23Gazette

Gazette dissolved voluntary.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-02-23Dissolution

Dissolution application strike off company.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Officers

Change corporate director company with change date.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts amended with accounts type full.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Capital

Capital statement capital company with date currency figure.

Download
2021-07-26Capital

Legacy.

Download
2021-07-26Insolvency

Legacy.

Download
2021-07-26Resolution

Resolution.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type full.

Download
2021-01-04Mortgage

Mortgage satisfy charge full.

Download
2020-12-14Officers

Termination secretary company with name termination date.

Download
2020-12-14Officers

Appoint person secretary company with name date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type full.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Persons with significant control

Change to a person with significant control.

Download
2018-12-03Officers

Change corporate director company with change date.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2018-06-06Officers

Appoint person secretary company with name date.

Download
2018-06-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.