Company Information for THOMSON GRAY LIMITED
PROSPECT HOUSE, 5 THISTLE STREET, EDINBURGH, EH2 1DF,
|
Company Registration Number
SC270835
Private Limited Company
Active |
Company Name | |
---|---|
THOMSON GRAY LIMITED | |
Legal Registered Office | |
PROSPECT HOUSE 5 THISTLE STREET EDINBURGH EH2 1DF Other companies in EH2 | |
Company Number | SC270835 | |
---|---|---|
Company ID Number | SC270835 | |
Date formed | 2004-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/07/2015 | |
Return next due | 16/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB847221627 |
Last Datalog update: | 2023-08-06 06:33:20 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THOMSON GRAY INDEPENDENT FINANCIAL SERVICES LIMITED | 100 ST JAMES ROAD NORTHAMPTON NN5 5LF | Dissolved | Company formed on the 2001-03-08 | |
THOMSON GRAY WEALTH MANAGEMENT LIMITED | 4 Duncan Close Redhouse Square Moulton Park Northampton NORTHANTS NN3 6WL | Active | Company formed on the 2011-04-08 | |
THOMSON GRAY DISPUTE LTD | PROSPECT HOUSE 5 THISTLE STREET EDINBURGH EH2 1DF | Active | Company formed on the 2022-11-16 |
Officer | Role | Date Appointed |
---|---|---|
JAMES SCOTT GIBSON |
||
JAMES SCOTT GIBSON |
||
GERALD GOWANS |
||
STUART GORDON GRAY |
||
ROSS THOMAS LOVATT |
||
JOHN MICHAEL MCKAIG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODERICK MALCOLM SHAW |
Director | ||
SHARON ROBERTON |
Director | ||
STUART GORDON GRAY |
Company Secretary | ||
ALEXANDER RONALD THOMSON |
Director | ||
ALEXANDER RONALD THOMSON |
Company Secretary | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR WESLEY JAMES BATHGATE | ||
DIRECTOR APPOINTED MR ALAN KENNETH BROWN | ||
DIRECTOR APPOINTED MR LAURENCE PAUL CASSERLY | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 01/04/22 STATEMENT OF CAPITAL GBP 83 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES | |
SH01 | 31/01/21 STATEMENT OF CAPITAL GBP 80 | |
RES11 | Resolutions passed:
| |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 14/12/20 STATEMENT OF CAPITAL GBP 78 | |
SH01 | 31/01/20 STATEMENT OF CAPITAL GBP 76 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR IAN MACGREGOR | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES | |
SH01 | 20/12/18 STATEMENT OF CAPITAL GBP 70 | |
RES10 | Resolutions passed:
| |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/07/18 STATEMENT OF CAPITAL;GBP 65 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES | |
SH01 | 25/05/18 STATEMENT OF CAPITAL GBP 66.50 | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 65 | |
SH01 | 03/03/17 STATEMENT OF CAPITAL GBP 65.00 | |
RES10 | Resolutions passed:
| |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 62 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GERALD GOWANS | |
SH01 | 06/04/16 STATEMENT OF CAPITAL GBP 62.00 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 06/04/16 STATEMENT OF CAPITAL GBP 60.50 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 59 | |
SH01 | 10/09/15 STATEMENT OF CAPITAL GBP 59.00 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 25/09/15 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/08/14 STATEMENT OF CAPITAL;GBP 575 | |
AR01 | 19/07/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED MR ROSS THOMAS LOVATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK SHAW | |
SH06 | 17/02/14 STATEMENT OF CAPITAL GBP 575.00 | |
SH06 | 13/02/14 STATEMENT OF CAPITAL GBP 46 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON ROBERTON | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 30/09/2013 | |
SH01 | 30/09/13 STATEMENT OF CAPITAL GBP 58.50 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 19/07/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR STUART GORDON GRAY / 05/12/2012 | |
AR01 | 19/07/12 FULL LIST | |
SH06 | 09/08/12 STATEMENT OF CAPITAL GBP 65.50 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SENIOR DIRECTOR STUART GORDON GRAY / 01/06/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STUART GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER THOMSON | |
AP03 | SECRETARY APPOINTED MR JAMES SCOTT GIBSON | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GORDON GRAY / 01/03/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER THOMSON | |
AP03 | SECRETARY APPOINTED MR STUART GORDON GRAY | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RONALD THOMSON / 30/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MALCOLM SHAW / 30/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON ROBERTON / 30/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GORDON GRAY / 30/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MCKAIG / 30/05/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SHARON ROBERTON | |
288a | DIRECTOR APPOINTED JAMES SCOTT GIBSON | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RODERICK SHAW / 05/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCKAIG / 01/12/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 3 HILL STREET EDINBURGH EH2 3JP | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 16/04/07 | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
RES13 | SUB-DIVIDE SHARES 16/04/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 27/02/07--------- £ SI 60@.1=6 £ IC 100/106 | |
363s | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/01/05 FROM: SCOTT'S COMPANY FORMATIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD, EDINBURGH EH7 4HH | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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 GRAY LIMITED
The top companies supplying to UK government with the same SIC code (74902 - Quantity surveying activities) as THOMSON GRAY LIMITED are:
Customer | Description | Contract award date | Value |
---|---|---|---|
The Common Services Agency (hereinafter referred to as the 'Authority') | Quantity surveying services | 2013/07/07 | GBP 5,000,000 |
The objective of the Scottish Government Health and Social Care Directorates (SGHSCD) and the Authority, acting through its division, Health Facilities Scotland (HFS) is to procure a new series of construction and professional advisor frameworks for use by NHSScotland bodies and those other organisations nominated by HFS and described in more detail in this section below (“Framework Customers”), to deliver cost and time efficiencies in the delivery of publicly funded health and social care projects across Scotland. The establishment of this new series of frameworks is presently scheduled for early 2013. | |||
The Common Services Agency (hereinafter referred to as the 'Authority') | Architectural, construction, engineering and inspection services | 2013/09/07 | GBP 5,000,000 |
The objective of the Scottish Government Health and Social Care Directorates (SGHSCD) and the Authority, acting through its division, Health Facilities Scotland (HFS) is to procure a new series of construction and professional advisor frameworks for use by NHSScotland bodies and those other organisations nominated by HFS and described in more detail in this section below ('Framework Customers'), to deliver cost and time efficiencies in the delivery of publicly funded health and social care projects across Scotland. The establishment of this new series of frameworks is presently scheduled for early 2013. |
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. |