About

Registered Number: SC259507
Date of Incorporation: 19/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 1 month ago)
Registered Address: Cedarlea, Gowanlea Road, Comrie, Crieff, PH6 2HD

 

Having been setup in 2003, Thompsons the Delicatessen Ltd has its registered office in Crieff, it's status is listed as "Dissolved". We don't know the number of employees at Thompsons the Delicatessen Ltd. This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Simon William 19 November 2003 - 1
THOMPSON, Sophie Clare-Marie 19 November 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AC93 - N/A 17 August 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 August 2014
DS01 - Striking off application by a company 20 August 2014
AR01 - Annual Return 11 January 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
363a - Annual Return 22 November 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 15 November 2004
410(Scot) - N/A 03 February 2004
410(Scot) - N/A 04 December 2003
RESOLUTIONS - N/A 22 November 2003
RESOLUTIONS - N/A 22 November 2003
RESOLUTIONS - N/A 22 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
NEWINC - New incorporation documents 19 November 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 29 January 2004 Outstanding

N/A

Bond & floating charge 28 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.