About

Registered Number: SC080177
Date of Incorporation: 28/09/1982 (41 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years ago)
Registered Address: 63 Whitehill Road, Whitehill Industrial Estate, Glenrothes, Fife, KY6 2RP

 

Thomas Potter (1982) Ltd was setup in 1982. This company has 4 directors listed as Blair, David Low, Blair, David Low, Leggate, Andrew Paul, Mattinson, Colin Ridley in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, David Low 01 May 1991 01 September 1994 1
BLAIR, David Low N/A 23 April 1990 1
LEGGATE, Andrew Paul 01 October 1996 31 March 2018 1
MATTINSON, Colin Ridley N/A 30 April 1991 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 14 January 2019
TM01 - Termination of appointment of director 10 May 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 17 December 2007
419a(Scot) - N/A 15 August 2007
363s - Annual Return 27 June 2007
AA - Annual Accounts 04 January 2007
419a(Scot) - N/A 18 December 2006
419a(Scot) - N/A 21 November 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 22 June 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 22 January 2004
410(Scot) - N/A 19 September 2003
363s - Annual Return 11 August 2003
AA - Annual Accounts 28 June 2003
AUD - Auditor's letter of resignation 03 December 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 06 July 2001
AA - Annual Accounts 23 June 2000
363s - Annual Return 23 June 2000
410(Scot) - N/A 05 June 2000
AA - Annual Accounts 07 July 1999
363s - Annual Return 07 July 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
287 - Change in situation or address of Registered Office 12 August 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 13 July 1998
AA - Annual Accounts 02 July 1997
363s - Annual Return 02 July 1997
288a - Notice of appointment of directors or secretaries 11 October 1996
AA - Annual Accounts 06 July 1996
363s - Annual Return 06 July 1996
AA - Annual Accounts 30 June 1995
363s - Annual Return 30 June 1995
288 - N/A 06 September 1994
AA - Annual Accounts 30 June 1994
363s - Annual Return 30 June 1994
AA - Annual Accounts 17 June 1993
363s - Annual Return 17 June 1993
AA - Annual Accounts 25 June 1992
363s - Annual Return 25 June 1992
288 - N/A 05 July 1991
363a - Annual Return 18 June 1991
AA - Annual Accounts 20 May 1991
AA - Annual Accounts 25 June 1990
363 - Annual Return 25 June 1990
410(Scot) - N/A 09 May 1990
RESOLUTIONS - N/A 08 May 1990
RESOLUTIONS - N/A 08 May 1990
RESOLUTIONS - N/A 08 May 1990
MEM/ARTS - N/A 08 May 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 May 1990
AA - Annual Accounts 03 July 1989
363 - Annual Return 03 July 1989
288 - N/A 26 September 1988
363 - Annual Return 06 July 1988
AA - Annual Accounts 06 July 1988
363 - Annual Return 14 September 1987
AA - Annual Accounts 14 September 1987
AA - Annual Accounts 28 August 1986
363 - Annual Return 28 August 1986
CERTNM - Change of name certificate 15 November 1982
MISC - Miscellaneous document 28 September 1982
NEWINC - New incorporation documents 28 September 1982

Mortgages & Charges

Description Date Status Charge by
Floating charge 16 September 2003 Fully Satisfied

N/A

Floating charge 30 May 2000 Fully Satisfied

N/A

Bond & floating charge 23 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.