About

Registered Number: SC025901
Date of Incorporation: 20/11/1947 (76 years and 6 months ago)
Company Status: Active
Registered Address: Birch Road, Dumbarton, G82 2RN

 

William Thompson & Son (Dumbarton) Ltd was registered on 20 November 1947, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 8 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Andrew Edward 19 April 2011 - 1
COLQUHOUN, Sandra N/A 19 April 2011 1
THOMPSON, Andrew N/A 11 March 1996 1
THOMPSON, Isabella N/A 20 May 2002 1
THOMPSON, William Gemmell N/A 01 July 2015 1
TURNER, Christina Keir N/A 15 February 1993 1
Secretary Name Appointed Resigned Total Appointments
HUMBLE, James Nisbet N/A 01 September 1991 1
TURNER, Christina Keir 01 September 1991 07 October 1992 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 02 April 2019
MR04 - N/A 10 January 2019
MR04 - N/A 10 January 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 22 August 2017
RESOLUTIONS - N/A 02 August 2017
MA - Memorandum and Articles 02 August 2017
RESOLUTIONS - N/A 26 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 26 June 2017
SH08 - Notice of name or other designation of class of shares 26 June 2017
AA - Annual Accounts 08 June 2017
MR01 - N/A 31 May 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 02 August 2016
466(Scot) - N/A 11 December 2015
466(Scot) - N/A 11 December 2015
MR01 - N/A 26 November 2015
MR01 - N/A 16 November 2015
AR01 - Annual Return 09 September 2015
TM01 - Termination of appointment of director 10 July 2015
RESOLUTIONS - N/A 08 July 2015
SH08 - Notice of name or other designation of class of shares 08 July 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 29 May 2014
MISC - Miscellaneous document 13 January 2014
MISC - Miscellaneous document 17 December 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 17 July 2012
RESOLUTIONS - N/A 14 October 2011
SH01 - Return of Allotment of shares 14 October 2011
SH10 - Notice of particulars of variation of rights attached to shares 14 October 2011
SH08 - Notice of name or other designation of class of shares 14 October 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 10 June 2011
SH03 - Return of purchase of own shares 17 May 2011
AP01 - Appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
TM02 - Termination of appointment of secretary 06 May 2011
RESOLUTIONS - N/A 27 April 2011
RESOLUTIONS - N/A 27 April 2011
SH03 - Return of purchase of own shares 27 April 2011
SH06 - Notice of cancellation of shares 27 April 2011
CC04 - Statement of companies objects 27 April 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 02 September 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 03 September 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 29 August 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 22 June 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 20 August 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 10 September 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 28 August 1996
288 - N/A 22 April 1996
AA - Annual Accounts 15 February 1996
363s - Annual Return 08 September 1995
AA - Annual Accounts 13 January 1995
363s - Annual Return 26 August 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 05 August 1993
288 - N/A 01 March 1993
AA - Annual Accounts 15 January 1993
288 - N/A 14 October 1992
363s - Annual Return 27 August 1992
AA - Annual Accounts 20 December 1991
RESOLUTIONS - N/A 06 November 1991
RESOLUTIONS - N/A 06 November 1991
288 - N/A 07 October 1991
363a - Annual Return 11 September 1991
AA - Annual Accounts 06 September 1991
AA - Annual Accounts 16 August 1990
363 - Annual Return 16 August 1990
AA - Annual Accounts 03 July 1989
363 - Annual Return 03 July 1989
363 - Annual Return 10 October 1988
AA - Annual Accounts 21 September 1988
AA - Annual Accounts 03 November 1987
363 - Annual Return 03 November 1987
AA - Annual Accounts 19 November 1986
363 - Annual Return 19 November 1986
AA - Annual Accounts 13 July 1983
AA - Annual Accounts 15 September 1982
NEWINC - New incorporation documents 20 November 1947

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2017 Fully Satisfied

N/A

A registered charge 18 November 2015 Fully Satisfied

N/A

A registered charge 12 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.