This company is commonly known as Thomson Print & Packaging Limited. The company was founded 35 years ago and was given the registration number SC116864. The firm's registered office is in LOANHEAD. You can find them at 15-17 Dryden Vale Dryden Vale, Bilston Glen, Loanhead, Midlothian. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | THOMSON PRINT & PACKAGING LIMITED |
---|---|---|
Company Number | : | SC116864 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 15-17 Dryden Vale Dryden Vale, Bilston Glen, Loanhead, Midlothian, EH20 9HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Colmestone Gate, Edinburgh, EH10 6QP | Secretary | 27 January 2004 | Active |
8, South Gyle Crescent Lane, Edinburgh, Scotland, EH12 9EG | Director | 01 December 2017 | Active |
8, South Gyle Crescent Lane, Edinburgh, Scotland, EH12 9EG | Director | 07 July 1998 | Active |
8, South Gyle Crescent Lane, Edinburgh, Scotland, EH12 9EG | Director | 01 December 2017 | Active |
15-17, Bilston Glen, Loanhead, Scotland, EH20 9HN | Director | 07 July 1998 | Active |
11 Colmestone Gate, Edinburgh, EH10 6QP | Secretary | 07 July 1998 | Active |
7 Buckstone Loan, Edinburgh, EH10 6UD | Secretary | - | Active |
Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HG | Corporate Secretary | 28 July 1998 | Active |
7 Buckstone Loan, Edinburgh, EH10 6UD | Director | - | Active |
7 Buckstone Loan, Edinburgh, EH10 6UD | Director | - | Active |
Mrs Veronica Thomson | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 15-17, Bilston Glen, Loanhead, Scotland, EH20 9HN |
Nature of control | : |
|
Mr James Johnson Thomson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 8, South Gyle Crescent Lane, Edinburgh, Scotland, EH12 9EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-24 | Officers | Change person director company with change date. | Download |
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Address | Change registered office address company with date old address new address. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Officers | Change person director company with change date. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-11 | Officers | Appoint person director company with name date. | Download |
2017-12-11 | Officers | Appoint person director company with name date. | Download |
2017-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.