THOMSON BROTHERS LIMITED - ALTENS INDUSTRIAL ESTATE
Company Profile | Company Filings |
Overview
THOMSON BROTHERS LIMITED is a Private Limited Company from ALTENS INDUSTRIAL ESTATE and has the status: Dissolved - no longer trading.
THOMSON BROTHERS LIMITED was incorporated 25 years ago on 10/11/1998 and has the registered number: SC190967. The accounts status is FULL.
THOMSON BROTHERS LIMITED was incorporated 25 years ago on 10/11/1998 and has the registered number: SC190967. The accounts status is FULL.
THOMSON BROTHERS LIMITED - ALTENS INDUSTRIAL ESTATE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2021 |
Registered Office
C/O WILLIAM WILSON LIMITED
ALTENS INDUSTRIAL ESTATE
ABERDEEN
AB12 3QA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/06/2022 | 07/07/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICKY PAUL RANDLE | Secretary | 2020-12-04 | CURRENT | ||
WOLSELEY DIRECTORS LIMITED | Corporate Director | 2014-07-31 | CURRENT | ||
SIMON GRAY | Aug 1967 | British | Director | 2018-03-01 | CURRENT |
GRAHAM MIDDLEMISS | Oct 1967 | British | Director | 2008-09-15 UNTIL 2014-08-13 | RESIGNED |
RONALD ROBERT HUGH DACRE | Mar 1954 | British | Secretary | 1999-03-29 UNTIL 2003-05-30 | RESIGNED |
VANESSA FRENCH | Secretary | 2013-06-14 UNTIL 2018-05-31 | RESIGNED | ||
MR MATTHEW JAMES NEVILLE | Nov 1968 | British | Secretary | 2003-05-30 UNTIL 2004-06-14 | RESIGNED |
GRAHAM MIDDLEMISS | Oct 1967 | British | Secretary | 2007-05-31 UNTIL 2013-06-14 | RESIGNED |
KATHERINE MARY MCCORMICK | Secretary | 2018-05-31 UNTIL 2020-12-04 | RESIGNED | ||
MARK JONATHAN WHITE | Jun 1960 | British | Secretary | 2004-06-14 UNTIL 2007-05-31 | RESIGNED |
MR KEITH HAROLD DAVENPORT JONES | Dec 1948 | British | Director | 2011-10-31 UNTIL 2014-07-31 | RESIGNED |
IAN TILLOTSON | Feb 1955 | British | Director | 2006-10-31 UNTIL 2008-10-17 | RESIGNED |
MR BRIAN BUCHANAN SCOULER | Apr 1959 | British | Director | 2001-12-14 UNTIL 2003-05-30 | RESIGNED |
MR MARC ARTHUR RONCHETTI | Apr 1976 | British | Director | 2014-07-31 UNTIL 2016-07-29 | RESIGNED |
ALASTAIR JAMES RITCHIE | Sep 1947 | British | Director | 1999-03-29 UNTIL 2003-05-30 | RESIGNED |
MR MATTHEW JAMES NEVILLE | Nov 1968 | British | Director | 2004-05-11 UNTIL 2011-10-31 | RESIGNED |
BURNESS SOLICITORS | Corporate Nominee Secretary | 1998-11-10 UNTIL 1999-02-24 | RESIGNED | ||
MR SHAUN NORMAN SKENE MIDDLETON | Mar 1968 | British | Director | 1999-03-26 UNTIL 2001-12-14 | RESIGNED |
ALEXANDER RAMSAY MALCOLM | Jan 1948 | British | Director | 1999-02-02 UNTIL 2003-05-30 | RESIGNED |
KENNETH ROY INGRAM | Sep 1951 | British | Director | 1999-02-24 UNTIL 2003-05-30 | RESIGNED |
RONALD ROBERT HUGH DACRE | Mar 1954 | British | Director | 1999-02-24 UNTIL 2003-05-30 | RESIGNED |
MR DEREK JOHN HARDING | Mar 1973 | British | Director | 2010-07-01 UNTIL 2013-07-30 | RESIGNED |
DR ELIZABETH LOUISE HANCOX | Aug 1970 | British | Director | 2016-07-08 UNTIL 2018-03-02 | RESIGNED |
MR JOHN COOK | May 1947 | British | Director | 1999-02-24 UNTIL 2003-05-30 | RESIGNED |
ADRIAN BARDEN | Dec 1954 | British | Director | 2003-05-30 UNTIL 2006-10-31 | RESIGNED |
MR. STEPHEN ASHMORE | Nov 1964 | British | Director | 2008-09-15 UNTIL 2014-07-31 | RESIGNED |
D.W. COMPANY SERVICES LIMITED | Corporate Secretary | 1999-02-24 UNTIL 1999-03-29 | RESIGNED | ||
BURNESS (DIRECTORS) LIMITED | Corporate Nominee Director | 1998-11-10 UNTIL 1999-02-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wolseley Uk Limited | 2016-04-06 | Warwick Warwickshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THOMSON BROTHERS LIMITED | 2021-12-25 | 31-07-2021 | £1 equity |