About

Registered Number: SC242425
Date of Incorporation: 16/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: Unit Q, 14 Dundyvan Way, Dundyvan Enterprise Park, Coatbridge, Lanarkshire, ML5 4FR

 

Thomas Scott (Seating) Ltd was registered on 16 January 2003 and has its registered office in Coatbridge, Lanarkshire, it's status is listed as "Active". 1-10 people are employed by the company. The current directors of this company are listed as Ternent, Graham, Ternent, Gregory, Ternent, Kirsty.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TERNENT, Gregory 16 January 2003 - 1
TERNENT, Kirsty 25 August 2020 - 1
Secretary Name Appointed Resigned Total Appointments
TERNENT, Graham 16 January 2003 - 1

Filing History

Document Type Date
AP01 - Appointment of director 02 September 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 14 September 2017
CH03 - Change of particulars for secretary 13 June 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 07 January 2015
CH03 - Change of particulars for secretary 07 January 2015
AA - Annual Accounts 14 November 2014
AD01 - Change of registered office address 04 August 2014
AR01 - Annual Return 08 January 2014
MR01 - N/A 14 December 2013
AD01 - Change of registered office address 04 October 2013
RESOLUTIONS - N/A 03 September 2013
SH08 - Notice of name or other designation of class of shares 03 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 September 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 13 January 2011
CH03 - Change of particulars for secretary 13 January 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
363a - Annual Return 08 January 2009
287 - Change in situation or address of Registered Office 02 December 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 20 January 2004
225 - Change of Accounting Reference Date 17 September 2003
410(Scot) - N/A 16 April 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2013 Outstanding

N/A

Bond & floating charge 04 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.