Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THOMPSON'S (MODERN WEAR) LIMITED
Company Information for

THOMPSON'S (MODERN WEAR) LIMITED

27 BLINKBONNY AVENUE, EDINBURGH, EH4 3HT,
Company Registration Number
SC032605
Private Limited Company
Active

Company Overview

About Thompson's (modern Wear) Ltd
THOMPSON'S (MODERN WEAR) LIMITED was founded on 1957-10-07 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Thompson's (modern Wear) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THOMPSON'S (MODERN WEAR) LIMITED
 
Legal Registered Office
27 BLINKBONNY AVENUE
EDINBURGH
EH4 3HT
Other companies in EH4
 
Filing Information
Company Number SC032605
Company ID Number SC032605
Date formed 1957-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 07:19:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMPSON'S (MODERN WEAR) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THOMPSON'S (MODERN WEAR) LIMITED

Current Directors
Officer Role Date Appointed
CRAIG CHARLES DOCHERTY
Company Secretary 1997-06-20
CRAIG CHARLES DOCHERTY
Director 1990-03-20
GRAHAM JAMES DOCHERTY
Director 1988-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN DOUGLAS MCARTHUR
Director 1990-03-20 2014-04-26
JAMES THOMAS DOCHERTY
Company Secretary 1988-12-30 1997-06-20
JAMES THOMAS DOCHERTY
Director 1988-12-30 1997-06-20
PATRICIA DOCHERTY
Director 1988-12-30 1997-06-20
WILLIAM JAMES MILES
Director 1988-12-30 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG CHARLES DOCHERTY THOMPSONS HOLDINGS (EDINBURGH) LIMITED Company Secretary 1997-06-20 CURRENT 1984-02-06 Active
CRAIG CHARLES DOCHERTY ALEXANDER AND COMPANY (FOOTWEAR) LIMITED Company Secretary 1991-04-24 CURRENT 1946-09-21 Active
CRAIG CHARLES DOCHERTY ALEXANDER AND COMPANY (FOOTWEAR) LIMITED Director 1997-06-20 CURRENT 1946-09-21 Active
CRAIG CHARLES DOCHERTY THOMPSONS HOLDINGS (EDINBURGH) LIMITED Director 1991-01-03 CURRENT 1984-02-06 Active
GRAHAM JAMES DOCHERTY COLINSBURGH PROPERTIES LTD Director 2018-05-24 CURRENT 2018-05-24 Active
GRAHAM JAMES DOCHERTY THE HEARTS AND BALLS CHARITABLE TRUST Director 2017-03-29 CURRENT 2002-11-28 Active
GRAHAM JAMES DOCHERTY ALEXANDER AND COMPANY (FOOTWEAR) LIMITED Director 1991-04-24 CURRENT 1946-09-21 Active
GRAHAM JAMES DOCHERTY THOMPSONS HOLDINGS (EDINBURGH) LIMITED Director 1991-01-03 CURRENT 1984-02-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-27CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-10-1728/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2021-12-28CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-28CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-07-21AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-06-22AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES
2019-07-10AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-11-14AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-11-28AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-10-31AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-15AR0121/12/15 ANNUAL RETURN FULL LIST
2015-12-03AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-05AR0121/12/14 ANNUAL RETURN FULL LIST
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/14 FROM Duddingston Yards Trading Estate Duddingston Park South Edinburgh EH15 3NT
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MCARTHUR
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-27AR0121/12/13 ANNUAL RETURN FULL LIST
2014-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2014 FROM DUDDINGSTON YARDS TRADING ESTATE DUDDINGSTON PARK SOUTH EDINBURGH EH15 3NT SCOTLAND
2014-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 53 ELM ROW EDINBURGH EH7 4AH
2013-09-25AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-24AR0121/12/12 ANNUAL RETURN FULL LIST
2012-09-21AA29/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-23AR0121/12/11 ANNUAL RETURN FULL LIST
2011-12-01AA28/02/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-11AR0121/12/10 ANNUAL RETURN FULL LIST
2010-11-01AA28/02/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-23AR0121/12/09 ANNUAL RETURN FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOUGLAS MCARTHUR / 21/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES DOCHERTY / 21/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CHARLES DOCHERTY / 21/12/2009
2009-12-04AA28/02/09 TOTAL EXEMPTION FULL
2009-05-07410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-30363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-11-03AA29/02/08 TOTAL EXEMPTION FULL
2008-01-08363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2006-12-21363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-03-15363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-01-17363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2003-12-31363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-09-16AAFULL ACCOUNTS MADE UP TO 28/02/03
2002-12-30363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-12-07AAFULL ACCOUNTS MADE UP TO 28/02/02
2001-12-23363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-12-21AAFULL ACCOUNTS MADE UP TO 28/02/01
2000-12-27363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-10-24AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-09AAFULL ACCOUNTS MADE UP TO 28/02/99
1998-12-31363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-12AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-01-27363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-20AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-06-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-06-27288aNEW SECRETARY APPOINTED
1997-06-27288bDIRECTOR RESIGNED
1997-02-21363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-10-21AAFULL ACCOUNTS MADE UP TO 28/02/96
1996-09-18410(Scot)PARTIC OF MORT/CHARGE *****
1996-02-02363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-09-19288DIRECTOR'S PARTICULARS CHANGED
1995-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1994-12-21363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-01-08288DIRECTOR'S PARTICULARS CHANGED
1994-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-08363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-08-18AAFULL ACCOUNTS MADE UP TO 28/02/93
1993-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/93
1993-01-19363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-09-02AAFULL ACCOUNTS MADE UP TO 28/02/92
1992-04-29288DIRECTOR'S PARTICULARS CHANGED
1992-02-17288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THOMPSON'S (MODERN WEAR) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THOMPSON'S (MODERN WEAR) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2009-05-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-09-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1988-08-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1978-05-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1974-11-13 Outstanding JAMES RICHARDSON SOUTAR AND ANOTHER
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THOMPSON'S (MODERN WEAR) LIMITED

Intangible Assets
Patents
We have not found any records of THOMPSON'S (MODERN WEAR) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMPSON'S (MODERN WEAR) LIMITED
Trademarks
We have not found any records of THOMPSON'S (MODERN WEAR) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMPSON'S (MODERN WEAR) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THOMPSON'S (MODERN WEAR) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THOMPSON'S (MODERN WEAR) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOMPSON'S (MODERN WEAR) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THOMPSON'S (MODERN WEAR) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.