SIMON THOMSON LIMITED

Company Documents

DateDescription
16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM
32 FRUIN AVENUE
NEWTON MEARNS
GLASGOW
G77 6HH
UNITED KINGDOM

View Document

29/03/1329 March 2013 REGISTERED OFFICE CHANGED ON 29/03/2013 FROM
FLAT 1/1 60 TANTALLON ROAD
GLASGOW
G41 3BN

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LAURA AGNES THOMSON / 21/04/2010

View Document

25/06/1025 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD THOMSON / 21/04/2010

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR'S PARTICULARS SIMON THOMSON

View Document

24/12/0824 December 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/08 FROM: 32 FRUIN AVENUE NEWTON MEARNS GLASGOW G77 6HH

View Document

06/05/086 May 2008 DIRECTOR APPOINTED SIMON RICHARD THOMSON

View Document

06/05/086 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0829 April 2008 SECRETARY APPOINTED LAURA AGNES THOMSON

View Document

28/04/0828 April 2008 DIRECTOR RESIGNED STEPHEN MABBOTT LTD.

View Document

28/04/0828 April 2008 SECRETARY RESIGNED BRIAN REID LTD.

View Document

21/04/0821 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company