THOMSONS UK LIMITED

SC214778
24 UNION STREET INVERNESS SCOTLAND IV1 1QA

Documents

Documents
Date Category Description Pages
22 Oct 2024 accounts Annual Accounts 12 Buy now
14 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2023 accounts Annual Accounts 12 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2022 accounts Annual Accounts 12 Buy now
13 Apr 2022 mortgage Registration of a charge 7 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 accounts Annual Accounts 12 Buy now
22 Apr 2021 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2020 accounts Annual Accounts 9 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 accounts Annual Accounts 10 Buy now
06 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 10 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 12 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2016 accounts Annual Accounts 8 Buy now
05 Jan 2016 annual-return Annual Return 3 Buy now
05 Nov 2015 accounts Annual Accounts 8 Buy now
28 Jan 2015 annual-return Annual Return 3 Buy now
10 Oct 2014 accounts Annual Accounts 8 Buy now
05 Aug 2014 mortgage Registration of a charge 8 Buy now
14 Jan 2014 annual-return Annual Return 3 Buy now
14 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Nov 2013 mortgage Statement of satisfaction of a charge 1 Buy now
31 Oct 2013 mortgage Registration of a charge 10 Buy now
22 Oct 2013 mortgage Registration of a charge 19 Buy now
07 Aug 2013 officers Termination of appointment of secretary (John Thomson) 1 Buy now
07 Aug 2013 accounts Annual Accounts 8 Buy now
11 Jan 2013 annual-return Annual Return 3 Buy now
21 Sep 2012 accounts Annual Accounts 8 Buy now
16 Feb 2012 annual-return Annual Return 3 Buy now
30 Nov 2011 accounts Annual Accounts 11 Buy now
10 Jan 2011 annual-return Annual Return 3 Buy now
15 Oct 2010 accounts Annual Accounts 8 Buy now
16 Feb 2010 annual-return Annual Return 4 Buy now
15 Feb 2010 officers Change of particulars for director (Graham Sim Thomson) 2 Buy now
02 Nov 2009 accounts Annual Accounts 8 Buy now
06 Mar 2009 address Registered office changed on 06/03/2009 from commerce house south street elgin moray IV30 1JE 1 Buy now
05 Jan 2009 annual-return Return made up to 03/01/09; no change of members 3 Buy now
28 Nov 2008 accounts Annual Accounts 4 Buy now
20 Nov 2008 officers Director's change of particulars / graham thomson / 20/11/2008 1 Buy now
03 Jan 2008 annual-return Return made up to 03/01/08; full list of members 3 Buy now
20 Dec 2007 address Location of register of members 1 Buy now
13 Dec 2007 officers Director's particulars changed 1 Buy now
29 Nov 2007 accounts Annual Accounts 4 Buy now
26 Jun 2007 officers Director resigned 1 Buy now
26 Jun 2007 officers Director resigned 1 Buy now
24 Jan 2007 annual-return Return made up to 03/01/07; full list of members 3 Buy now
17 Jan 2007 accounts Annual Accounts 5 Buy now
18 Aug 2006 officers New director appointed 2 Buy now
06 Jun 2006 address Registered office changed on 06/06/06 from: seaforth stotfield road lossiemouth moray IV31 6QT 1 Buy now
16 Feb 2006 annual-return Return made up to 03/01/06; full list of members 7 Buy now
30 Nov 2005 accounts Annual Accounts 6 Buy now
15 Jun 2005 officers Secretary resigned 1 Buy now
15 Jun 2005 officers Director resigned 1 Buy now
03 Jun 2005 officers New secretary appointed;new director appointed 2 Buy now
23 Jan 2005 annual-return Return made up to 03/01/05; full list of members 7 Buy now
07 Jan 2005 mortgage Partic of mort/charge ***** 3 Buy now
29 Nov 2004 accounts Annual Accounts 7 Buy now
21 Sep 2004 mortgage Partic of mort/charge ***** 6 Buy now
27 Apr 2004 change-of-name Certificate Change Of Name Company 2 Buy now
18 Feb 2004 annual-return Return made up to 03/01/04; full list of members 7 Buy now
02 Dec 2003 accounts Annual Accounts 6 Buy now
17 Nov 2003 officers New director appointed 1 Buy now
08 Jan 2003 annual-return Return made up to 03/01/03; full list of members 6 Buy now
13 Nov 2002 accounts Annual Accounts 2 Buy now
18 Feb 2002 annual-return Return made up to 16/01/02; full list of members 6 Buy now
04 Jul 2001 incorporation Memorandum Articles 9 Buy now
02 Jul 2001 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jun 2001 officers Secretary resigned 1 Buy now
28 Jun 2001 officers Director resigned 1 Buy now
25 Apr 2001 officers New director appointed 2 Buy now
25 Apr 2001 officers New secretary appointed 2 Buy now
25 Apr 2001 address Registered office changed on 25/04/01 from: 24 great king street edinburgh midlothian EH3 6QN 1 Buy now
16 Jan 2001 incorporation Incorporation Company 13 Buy now