Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THOMSON BROTHERS LIMITED
Company Information for

THOMSON BROTHERS LIMITED

C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, ABERDEEN, AB12 3QA,
Company Registration Number
SC190967
Private Limited Company
Active

Company Overview

About Thomson Brothers Ltd
THOMSON BROTHERS LIMITED was founded on 1998-11-10 and has its registered office in Altens Industrial Estate. The organisation's status is listed as "Active". Thomson Brothers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THOMSON BROTHERS LIMITED
 
Legal Registered Office
C/O William Wilson Limited
Hareness Road
Altens Industrial Estate
ABERDEEN
AB12 3QA
Other companies in AB12
 
Filing Information
Company Number SC190967
Company ID Number SC190967
Date formed 1998-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-07-31
Account next due 2023-04-30
Latest return 2022-06-23
Return next due 2023-07-07
Type of accounts FULL
Last Datalog update: 2023-03-02 05:18:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMSON BROTHERS 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.
Companies with same name THOMSON BROTHERS LIMITED
The following companies were found which have the same name as THOMSON BROTHERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THOMSON BROTHERS FABRICATION PTY LTD WA 6111 Active Company formed on the 1995-12-07
THOMSON BROTHERS INDUSTRIAL LIMITED Dissolved Company formed on the 1995-10-05
THOMSON BROTHERS (LONDON) LIMITED 78-79 Long Lane London EC1A 9ET Active Company formed on the 2018-05-23
THOMSON BROTHERS (GIFFNOCK) LIMITED 16 ORCHARD DRIVE GIFFNOCK GLASGOW G46 7NU Active Company formed on the 2021-09-21
THOMSON BROTHERS FENCING & FORESTRY LTD 7 PATNA ROAD KIRKMICHAEL KA19 7PJ Active Company formed on the 2022-11-10

Company Officers of THOMSON BROTHERS LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE MARY MCCORMICK
Company Secretary 2018-05-31
SIMON GRAY
Director 2018-03-01
WOLSELEY UK DIRECTORS LIMITED
Director 2014-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
VANESSA FRENCH
Company Secretary 2013-06-14 2018-05-31
ELIZABETH LOUISE HANCOX
Director 2016-07-08 2018-03-02
MARC ARTHUR RONCHETTI
Director 2014-07-31 2016-07-29
GRAHAM MIDDLEMISS
Director 2008-09-15 2014-08-13
STEPHEN ASHMORE
Director 2008-09-15 2014-07-31
KEITH HAROLD DAVENPORT JONES
Director 2011-10-31 2014-07-31
DEREK JOHN HARDING
Director 2010-07-01 2013-07-30
GRAHAM MIDDLEMISS
Company Secretary 2007-05-31 2013-06-14
MATTHEW JAMES NEVILLE
Director 2004-05-11 2011-10-31
IAN TILLOTSON
Director 2006-10-31 2008-10-17
MARK JONATHAN WHITE
Company Secretary 2004-06-14 2007-05-31
ADRIAN BARDEN
Director 2003-05-30 2006-10-31
MATTHEW JAMES NEVILLE
Company Secretary 2003-05-30 2004-06-14
RONALD ROBERT HUGH DACRE
Company Secretary 1999-03-29 2003-05-30
JOHN COOK
Director 1999-02-24 2003-05-30
RONALD ROBERT HUGH DACRE
Director 1999-02-24 2003-05-30
KENNETH ROY INGRAM
Director 1999-02-24 2003-05-30
ALEXANDER RAMSAY MALCOLM
Director 1999-02-02 2003-05-30
ALASTAIR JAMES RITCHIE
Director 1999-03-29 2003-05-30
BRIAN BUCHANAN SCOULER
Director 2001-12-14 2003-05-30
SHAUN NORMAN SKENE MIDDLETON
Director 1999-03-26 2001-12-14
D.W. COMPANY SERVICES LIMITED
Company Secretary 1999-02-24 1999-03-29
BURNESS SOLICITORS
Nominated Secretary 1998-11-10 1999-02-24
BURNESS (DIRECTORS) LIMITED
Nominated Director 1998-11-10 1999-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WOLSELEY UK DIRECTORS LIMITED WOLSELEY EUROPE LIMITED Director 2015-12-11 CURRENT 2004-12-09 Active - Proposal to Strike off
WOLSELEY UK DIRECTORS LIMITED UTILITY POWER SYSTEMS LIMITED Director 2014-12-10 CURRENT 2006-03-16 Active - Proposal to Strike off
WOLSELEY UK DIRECTORS LIMITED FUSION PROVIDA UK LIMITED Director 2014-12-10 CURRENT 2013-07-10 Active - Proposal to Strike off
WOLSELEY UK DIRECTORS LIMITED FUSION PROVIDA HOLDCO LIMITED Director 2014-12-10 CURRENT 2013-11-21 Active - Proposal to Strike off
WOLSELEY UK DIRECTORS LIMITED LYGON HOLDINGS LIMITED Director 2014-07-31 CURRENT 1996-05-30 Dissolved 2016-08-09
WOLSELEY UK DIRECTORS LIMITED WOLSELEY RAVEN LIMITED Director 2014-07-31 CURRENT 1997-03-06 Dissolved 2016-08-09
WOLSELEY UK DIRECTORS LIMITED HOMEOUTLET ONLINE LIMITED Director 2014-07-31 CURRENT 2012-01-20 Active - Proposal to Strike off
WOLSELEY UK DIRECTORS LIMITED WOLSELEY PROPERTIES LIMITED Director 2014-07-31 CURRENT 2012-07-16 Active
WOLSELEY UK DIRECTORS LIMITED WOLSELEY GREEN DEAL SERVICES LIMITED Director 2014-07-31 CURRENT 2012-09-18 Active - Proposal to Strike off
WOLSELEY UK DIRECTORS LIMITED WOLSELEY ECD LIMITED Director 2014-07-31 CURRENT 2000-09-25 Active - Proposal to Strike off
WOLSELEY UK DIRECTORS LIMITED WILLIAM WILSON LTD. Director 2014-07-31 CURRENT 1927-07-18 Active
WOLSELEY UK DIRECTORS LIMITED WILLIAM WILSON HOLDINGS LIMITED Director 2014-07-31 CURRENT 1973-06-27 Active
WOLSELEY UK DIRECTORS LIMITED A.C. ELECTRICAL WHOLESALE LIMITED Director 2014-07-31 CURRENT 1975-03-24 Active - Proposal to Strike off
WOLSELEY UK DIRECTORS LIMITED A.C. ELECTRICAL HOLDINGS LIMITED Director 2014-07-31 CURRENT 1985-09-30 Active - Proposal to Strike off
WOLSELEY UK DIRECTORS LIMITED WOLSELEY HAWORTH LIMITED Director 2014-07-31 CURRENT 1952-12-24 Active - Proposal to Strike off
WOLSELEY UK DIRECTORS LIMITED WOLSELEY DEVELOPMENTS LIMITED Director 2014-07-31 CURRENT 1963-12-02 Active
WOLSELEY UK DIRECTORS LIMITED SELLERS OF LEEDS LIMITED Director 2014-07-31 CURRENT 1971-11-24 Active
WOLSELEY UK DIRECTORS LIMITED NEVILL LONG LIMITED Director 2014-07-31 CURRENT 1922-09-28 Active - Proposal to Strike off
WOLSELEY UK DIRECTORS LIMITED WOLSELEY UK FINANCE LIMITED Director 2014-07-31 CURRENT 1898-07-13 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
2023-05-23SECOND GAZETTE not voluntary dissolution
2023-03-07FIRST GAZETTE notice for voluntary strike-off
2023-02-23Application to strike the company off the register
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2022-05-13CH02Director's details changed for Wolseley Uk Directors Limited on 2022-02-04
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-01-24Amended full accounts made up to 2021-07-31
2022-01-24AAMDAmended full accounts made up to 2021-07-31
2021-12-2431/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2431/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-13SH19Statement of capital on 2021-08-13 GBP 1.00
2021-07-26SH20Statement by Directors
2021-07-26CAP-SSSolvency Statement dated 15/07/21
2021-07-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-01-20AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-12-14TM02Termination of appointment of Katherine Mary Mccormick on 2020-12-04
2020-12-14AP03Appointment of Mr Nicky Paul Randle as company secretary on 2020-12-04
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-10-21AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-12-03PSC05Change of details for Wolseley Uk Limited as a person with significant control on 2018-12-03
2018-12-03CH02Director's details changed for Wolseley Uk Directors Limited on 2018-12-03
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-06-06TM02Termination of appointment of Vanessa French on 2018-05-31
2018-06-06AP03Appointment of Katherine Mary Mccormick as company secretary on 2018-05-31
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-03-08AP01DIRECTOR APPOINTED SIMON GRAY
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOUISE HANCOX
2017-10-16AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH NO UPDATES
2017-01-17AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 6000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARC ARTHUR RONCHETTI
2016-07-18AP01DIRECTOR APPOINTED DR ELIZABETH LOUISE HANCOX
2016-05-10AUDAUDITOR'S RESIGNATION
2016-04-13AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-03AR0110/11/15 ANNUAL RETURN FULL LIST
2015-02-13AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 6000
2014-11-20AR0110/11/14 ANNUAL RETURN FULL LIST
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MIDDLEMISS
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHMORE
2014-08-14AP02Appointment of Wolseley Uk Directors Limited as director on 2014-07-31
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JONES
2014-08-04AP01DIRECTOR APPOINTED MARC ARTHUR RONCHETTI
2014-02-13AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 6000
2013-11-15AR0110/11/13 FULL LIST
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HARDING
2013-07-01AP03SECRETARY APPOINTED VANESSA FRENCH
2013-07-01TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM MIDDLEMISS
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-12AR0110/11/12 FULL LIST
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-23AR0110/11/11 FULL LIST
2011-11-14AP01DIRECTOR APPOINTED KEITH HAROLD DAVENPORT JONES
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW NEVILLE
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ASHMORE / 24/11/2010
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-12-14AR0110/11/10 FULL LIST
2010-07-23AP01DIRECTOR APPOINTED DEREK HARDING
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-24AR0110/11/09 FULL LIST
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-11-27363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR IAN TILLOTSON
2008-10-06288aDIRECTOR APPOINTED GRAHAM MIDDLEMISS
2008-10-06288aDIRECTOR APPOINTED STEPHEN ASHMORE
2008-05-20419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-04-29AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-26363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-07-04288aNEW SECRETARY APPOINTED
2007-07-04288bSECRETARY RESIGNED
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 5 RANDOLPH PLACE KIRKCALDY FIFE KY1 2YX
2006-12-15363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-21288bDIRECTOR RESIGNED
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-12-02363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-09-01288cSECRETARY'S PARTICULARS CHANGED
2005-05-24AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-12-06288cDIRECTOR'S PARTICULARS CHANGED
2004-12-06288cDIRECTOR'S PARTICULARS CHANGED
2004-12-03363aRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-11-15288cDIRECTOR'S PARTICULARS CHANGED
2004-09-27225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/07/04
2004-09-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-31288cDIRECTOR'S PARTICULARS CHANGED
2004-06-22288bSECRETARY RESIGNED
2004-06-22288aNEW SECRETARY APPOINTED
2004-05-21288aNEW DIRECTOR APPOINTED
2004-01-10288cDIRECTOR'S PARTICULARS CHANGED
2003-12-21363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-06-18288aNEW DIRECTOR APPOINTED
2003-06-18288bDIRECTOR RESIGNED
2003-06-18288aNEW SECRETARY APPOINTED
2003-06-18288bDIRECTOR RESIGNED
2003-06-18288bDIRECTOR RESIGNED
2003-06-18288bDIRECTOR RESIGNED
2003-06-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THOMSON BROTHERS 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 THOMSON BROTHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1999-04-14 Outstanding FIFE GROUP PLC
STANDARD SECURITY 1999-04-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1999-03-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1999-03-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1999-03-26 Satisfied FIFE GROUP PLC
Filed Financial Reports
Annual Accounts
2021-07-31

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 THOMSON BROTHERS LIMITED

Intangible Assets
Patents
We have not found any records of THOMSON BROTHERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMSON BROTHERS LIMITED
Trademarks
We have not found any records of THOMSON BROTHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMSON BROTHERS 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 (99999 - Dormant Company) as THOMSON BROTHERS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where THOMSON BROTHERS 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 THOMSON BROTHERS 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 THOMSON BROTHERS 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.