NORMAND & THOMSON (HILLEND) LIMITED - DUNFERMLINE
Company Profile | Company Filings |
Overview
NORMAND & THOMSON (HILLEND) LIMITED is a Private Limited Company from DUNFERMLINE SCOTLAND and has the status: Active.
NORMAND & THOMSON (HILLEND) LIMITED was incorporated 53 years ago on 12/01/1971 and has the registered number: SC048282. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
NORMAND & THOMSON (HILLEND) LIMITED was incorporated 53 years ago on 12/01/1971 and has the registered number: SC048282. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
NORMAND & THOMSON (HILLEND) LIMITED - DUNFERMLINE
This company is listed in the following categories:
25110 - Manufacture of metal structures and parts of structures
25110 - Manufacture of metal structures and parts of structures
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
NORMAND & THOMSON RIDGE WAY, HILLEND INDUSTRIAL ESTATE
DUNFERMLINE
FIFE
KY11 9JH
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/04/2023 | 17/04/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES CLEMENT MCALEESE | Apr 1963 | British | Director | 2016-09-01 | CURRENT |
MR CHRISTOPHER IAN CAITHNESS | Jan 1982 | Scottish | Director | 2016-04-05 | CURRENT |
MR ALAN CLARK THOMSON | May 1951 | British | Director | 2013-04-27 UNTIL 2018-03-20 | RESIGNED |
MR DAVID MARK WALKER | May 1958 | British | Director | 2001-03-01 UNTIL 2018-03-20 | RESIGNED |
JAMES MITCHELL | British | Director | RESIGNED | ||
MR BRIAN RAY FORRESTER | Aug 1946 | British | Director | RESIGNED | |
JOHN HENRY FLOCKHART | Apr 1951 | British | Director | RESIGNED | |
HAROLD COOPER | British | Director | RESIGNED | ||
JAMES CASSIE | Jun 1943 | British | Director | 1989-06-20 UNTIL 2009-09-30 | RESIGNED |
GEORGE REYNOLDS ATKINSON | May 1939 | British | Director | 1989-08-14 UNTIL 1990-07-11 | RESIGNED |
GEORGE REYNOLDS ATKINSON | May 1939 | British | Director | 1989-08-14 UNTIL 1999-06-17 | RESIGNED |
MR DAVID MARK WALKER | May 1958 | British | Secretary | 1999-03-29 UNTIL 2018-03-20 | RESIGNED |
GEORGE REYNOLDS ATKINSON | May 1939 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Damato Engineering Limited | 2018-03-20 | Wotton-Under-Edge | Ownership of shares 75 to 100 percent | |
Ridgeway Holdings Limited | 2016-04-06 - 2018-03-20 | Dunfermline | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
NORMAND_&_THOMSON_(HILLEN - Accounts | 2023-09-21 | 31-01-2023 | £500,046 Cash £454,474 equity |
NORMAND_&_THOMSON_(HILLEN - Accounts | 2022-08-19 | 31-01-2022 | £529,265 Cash £661,328 equity |
NORMAND_&_THOMSON_(HILLEN - Accounts | 2021-07-15 | 31-01-2021 | £297,964 Cash £706,700 equity |
NORMAND_&_THOMSON_(HILLEN - Accounts | 2020-06-12 | 31-01-2020 | £565,293 Cash £899,871 equity |