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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 November 2013 | Outstanding |
N/A |
Bond & floating charge | 04 April 2003 | Outstanding |
N/A |