About

Registered Number: SC190967
Date of Incorporation: 10/11/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen, AB12 3QA

 

Thomson Brothers Ltd was founded on 10 November 1998 and are based in Altens Industrial Estate in Aberdeen, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Thomson Brothers Ltd. This company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Simon 01 March 2018 - 1
COOK, John 24 February 1999 30 May 2003 1
INGRAM, Kenneth Roy 24 February 1999 30 May 2003 1
Secretary Name Appointed Resigned Total Appointments
MCCORMICK, Katherine Mary 31 May 2018 - 1
FRENCH, Vanessa 14 June 2013 31 May 2018 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 29 March 2019
PSC05 - N/A 03 December 2018
CH02 - Change of particulars for corporate director 03 December 2018
AA - Annual Accounts 20 September 2018
AP03 - Appointment of secretary 06 June 2018
TM02 - Termination of appointment of secretary 06 June 2018
CS01 - N/A 28 March 2018
AP01 - Appointment of director 08 March 2018
TM01 - Termination of appointment of director 07 March 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 15 November 2016
TM01 - Termination of appointment of director 02 August 2016
AP01 - Appointment of director 18 July 2016
AUD - Auditor's letter of resignation 10 May 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 20 November 2014
TM01 - Termination of appointment of director 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
AP02 - Appointment of corporate director 14 August 2014
AP01 - Appointment of director 04 August 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 15 November 2013
TM01 - Termination of appointment of director 09 August 2013
AP03 - Appointment of secretary 01 July 2013
TM02 - Termination of appointment of secretary 01 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 23 November 2011
AP01 - Appointment of director 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 14 December 2010
AP01 - Appointment of director 23 July 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 24 December 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 27 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
419a(Scot) - N/A 20 May 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 26 November 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
AA - Annual Accounts 07 June 2007
287 - Change in situation or address of Registered Office 19 January 2007
363a - Annual Return 15 December 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 02 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
AA - Annual Accounts 24 May 2005
288c - Notice of change of directors or secretaries or in their particulars 06 December 2004
288c - Notice of change of directors or secretaries or in their particulars 06 December 2004
363a - Annual Return 03 December 2004
288c - Notice of change of directors or secretaries or in their particulars 15 November 2004
225 - Change of Accounting Reference Date 27 September 2004
AA - Annual Accounts 03 September 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288c - Notice of change of directors or secretaries or in their particulars 10 January 2004
363s - Annual Return 21 December 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
AA - Annual Accounts 08 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2003
419a(Scot) - N/A 03 June 2003
419a(Scot) - N/A 03 June 2003
419a(Scot) - N/A 03 June 2003
363s - Annual Return 02 December 2002
288c - Notice of change of directors or secretaries or in their particulars 25 November 2002
AA - Annual Accounts 10 June 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 20 December 2001
363s - Annual Return 06 December 2001
AA - Annual Accounts 16 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 14 December 1999
363s - Annual Return 15 November 1999
410(Scot) - N/A 14 April 1999
466(Scot) - N/A 13 April 1999
410(Scot) - N/A 13 April 1999
410(Scot) - N/A 13 April 1999
466(Scot) - N/A 08 April 1999
466(Scot) - N/A 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1999
287 - Change in situation or address of Registered Office 02 April 1999
410(Scot) - N/A 31 March 1999
410(Scot) - N/A 31 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
225 - Change of Accounting Reference Date 30 March 1999
CERTNM - Change of name certificate 26 March 1999
RESOLUTIONS - N/A 11 March 1999
RESOLUTIONS - N/A 11 March 1999
RESOLUTIONS - N/A 11 March 1999
RESOLUTIONS - N/A 11 March 1999
RESOLUTIONS - N/A 11 March 1999
MEM/ARTS - N/A 11 March 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 March 1999
123 - Notice of increase in nominal capital 11 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
287 - Change in situation or address of Registered Office 26 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288c - Notice of change of directors or secretaries or in their particulars 18 December 1998
NEWINC - New incorporation documents 10 November 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 01 April 1999 Outstanding

N/A

Standard security 01 April 1999 Fully Satisfied

N/A

Floating charge 26 March 1999 Fully Satisfied

N/A

Floating charge 26 March 1999 Fully Satisfied

N/A

Floating charge 26 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.