About

Registered Number: SC238083
Date of Incorporation: 14/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ

 

Thomson & Company Property Management Services Ltd was founded on 14 October 2002 and has its registered office in Glasgow, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 18 October 2016
CH01 - Change of particulars for director 18 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 05 July 2013
AD01 - Change of registered office address 01 November 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 24 September 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 January 2010
AR01 - Annual Return 27 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 July 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
287 - Change in situation or address of Registered Office 18 October 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 24 October 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 17 October 2003
410(Scot) - N/A 13 October 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
CERTNM - Change of name certificate 27 May 2003
225 - Change of Accounting Reference Date 27 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
287 - Change in situation or address of Registered Office 28 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
NEWINC - New incorporation documents 14 October 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 26 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.