UKBizDB.co.uk

THOMSON PRINT & PACKAGING LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
11 Colmestone Gate, Edinburgh, EH10 6QP

Secretary27 January 2004Active
8, South Gyle Crescent Lane, Edinburgh, Scotland, EH12 9EG

Director01 December 2017Active
8, South Gyle Crescent Lane, Edinburgh, Scotland, EH12 9EG

Director07 July 1998Active
8, South Gyle Crescent Lane, Edinburgh, Scotland, EH12 9EG

Director01 December 2017Active
15-17, Bilston Glen, Loanhead, Scotland, EH20 9HN

Director07 July 1998Active
11 Colmestone Gate, Edinburgh, EH10 6QP

Secretary07 July 1998Active
7 Buckstone Loan, Edinburgh, EH10 6UD

Secretary-Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HG

Corporate Secretary28 July 1998Active
7 Buckstone Loan, Edinburgh, EH10 6UD

Director-Active
7 Buckstone Loan, Edinburgh, EH10 6UD

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-24Confirmation statement

Confirmation statement with no updates.

Download
2024-03-24Officers

Change person director company with change date.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Address

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

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Persons with significant control

Notification of a person with significant control.

Download
2018-03-16Persons with significant control

Change to a person with significant control.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-11-10Mortgage

Mortgage satisfy charge full.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-18Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.