About

Registered Number: SC075023
Date of Incorporation: 29/05/1981 (42 years and 10 months ago)
Company Status: Active
Registered Address: 7 Central Park Avenue, Central Park, Larbert, Falkirk, FK5 4RX

 

Thom Micro Systems Ltd was founded on 29 May 1981 and are based in Larbert, Falkirk, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Thom, Alastair James, Lowe, Alexander Robert, Thom, Alastair James, Thom, Gareth John, Thom, John, Traynor, James Mellon in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, Alexander Robert 05 January 2009 - 1
THOM, Alastair James 01 March 2013 - 1
THOM, Gareth John 01 March 2012 - 1
THOM, John N/A 13 August 2015 1
TRAYNOR, James Mellon 05 January 2009 15 March 2010 1
Secretary Name Appointed Resigned Total Appointments
THOM, Alastair James 13 August 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
SH06 - Notice of cancellation of shares 07 September 2020
SH03 - Return of purchase of own shares 07 September 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 21 March 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 30 September 2015
SH06 - Notice of cancellation of shares 01 September 2015
SH03 - Return of purchase of own shares 01 September 2015
TM01 - Termination of appointment of director 13 August 2015
TM01 - Termination of appointment of director 13 August 2015
AP03 - Appointment of secretary 13 August 2015
TM02 - Termination of appointment of secretary 13 August 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 26 September 2013
AP01 - Appointment of director 25 March 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 05 September 2012
AP01 - Appointment of director 26 March 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 27 April 2010
TM01 - Termination of appointment of director 26 April 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 21 July 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 28 April 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 28 October 2003
287 - Change in situation or address of Registered Office 26 June 2003
AA - Annual Accounts 25 June 2003
410(Scot) - N/A 31 January 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 29 May 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 19 October 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 17 September 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 20 October 1998
AA - Annual Accounts 20 November 1997
363s - Annual Return 31 October 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 24 October 1996
AA - Annual Accounts 01 December 1995
363s - Annual Return 16 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1995
363s - Annual Return 14 October 1994
AA - Annual Accounts 28 September 1994
AA - Annual Accounts 21 October 1993
363s - Annual Return 12 October 1993
363s - Annual Return 12 October 1992
AA - Annual Accounts 24 September 1992
AA - Annual Accounts 11 October 1991
363 - Annual Return 11 October 1991
AA - Annual Accounts 23 October 1990
363a - Annual Return 23 October 1990
363 - Annual Return 15 November 1989
AA - Annual Accounts 18 October 1989
363 - Annual Return 05 January 1989
363 - Annual Return 05 October 1987
AA - Annual Accounts 05 October 1987
AA - Annual Accounts 18 November 1986
363 - Annual Return 28 October 1986
395 - Particulars of a mortgage or charge 17 December 1982
NEWINC - New incorporation documents 29 May 1981

Mortgages & Charges

Description Date Status Charge by
Standard security 24 January 2003 Outstanding

N/A

Bond & floating charge 07 December 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.