Liquidation
Company Information for J.D. THOMSON & SON JOINERY LIMITED
The Vision Building, 20 Greenmarket, Dundee, DD1 4QB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
J.D. THOMSON & SON JOINERY LIMITED | |
Legal Registered Office | |
The Vision Building 20 Greenmarket Dundee DD1 4QB Other companies in KA19 | |
Company Number | SC255335 | |
---|---|---|
Company ID Number | SC255335 | |
Date formed | 2003-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-10-31 | |
Account next due | 31/10/2020 | |
Latest return | 2018-05-31 | |
Return next due | 28/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-28 11:52:36 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
GILLIAN THOMSON |
||
JAMES DRYSDALE THOMSON |
||
THOMAS DEMPSTER THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN THOMSON |
Company Secretary | ||
JAMES DRYSDALE THOMSON |
Director | ||
THOMAS DEMPSTER THOMSON |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABS GLASS & GLAZING LIMITED | Director | 2007-09-30 | CURRENT | 1992-09-29 | Active | |
J.D. THOMSON & SONS PROPERTY CARE LIMITED | Director | 2001-05-30 | CURRENT | 2001-05-30 | Liquidation | |
G F K DEVELOPMENTS LIMITED | Director | 2013-11-22 | CURRENT | 2013-11-22 | Active - Proposal to Strike off | |
T D THOMSON & SON LIMITED | Director | 2013-03-13 | CURRENT | 2013-03-13 | Active - Proposal to Strike off | |
ECO SWISS ENERGY LIMITED | Director | 2011-05-10 | CURRENT | 2011-05-10 | Active - Proposal to Strike off | |
ECO SWISS LIMITED | Director | 2011-05-10 | CURRENT | 2011-05-10 | Active | |
J.D. THOMSON & SONS HOMES LIMITED | Director | 2001-05-30 | CURRENT | 2001-05-30 | Active - Proposal to Strike off | |
J.D. THOMSON & SONS PROPERTY CARE LIMITED | Director | 2001-05-30 | CURRENT | 2001-05-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
AA | 31/10/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/16 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/15 FULL LIST | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/12 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS GILLIAN THOMSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN THOMSON | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/10 FULL LIST | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS THOMSON / 04/09/2003 | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2020-05-01 |
Petitions to Wind Up (Companies) | 2020-03-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
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 J.D. THOMSON & SON JOINERY LIMITED
The top companies supplying to UK government with the same SIC code (16230 - Manufacture of other builders' carpentry and joinery) as J.D. THOMSON & SON JOINERY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | J.D. THOMSON & SON JOINERY LIMITED | Event Date | 2020-04-25 |
In the Aye Sheriff Court case number AYR-L2-20 Name of office holder: Shona Joanne Campbell CA Office holder IP number: 22050 Postal address of office holder: The Vision Building, 20 Greenmarket, Dundee DD1 4QB Capacity of office holder: Liquidator Date of appointment: 25 April 2020 Office holder's telephone no and email address: 01382 200055 insolvency@hlca.co.uk Alternative contact for enquiries on proceedings: Ashley Markie Tel: 01382 200055 Email: Ashley.markie@hlca.co.uk Carpentry & Joinery | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | J.D. THOMSON & SON JOINERY LIMITED | Event Date | 2020-02-21 |
On 21 February 2020 , a petition was presented to Ayr Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that J.D. THOMSON & SON JOINERY LIMITED, 10 Ladyland Road, Maybole, Ayrshire, KA19 7DH (registered office) (company registration number SC255335) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Ayr Sheriff Court, Wellington Square, Ayr, KA7 1EE within 8 days of intimation, service and advertisement. J Murdoch : Officer of Revenue & Customs : HM Revenue & Customs : Solicitors Office and Legal Services : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: Scotland/1139315/DBS : | |||
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. |