Advanced company searchLink opens in new window

THOMSON SHEPHERD HOLDINGS LIMITED

Company number SC270870

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2010 TM01 Termination of appointment of George Shepherd as a director
14 Aug 2009 363a Return made up to 20/07/09; full list of members
06 Aug 2009 AA Full accounts made up to 31 December 2008
10 Mar 2009 CERTNM Company name changed symington glass (1) LTD\certificate issued on 12/03/09
15 Jan 2009 288a Director appointed elizabeth norrie law
14 Jan 2009 288b Appointment terminated director john goodfellow
13 Oct 2008 363a Return made up to 20/07/08; full list of members
19 Sep 2008 AA Group of companies' accounts made up to 30 November 2007
20 Jun 2008 88(2) Ad 04/04/08\gbp si 16197@1=16197\gbp ic 36003/52200\
20 Jun 2008 123 Nc inc already adjusted 04/04/08
20 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2008 225 Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary
17 Apr 2008 288a Secretary appointed gillian mary davidson
17 Apr 2008 288a Director appointed peter martin craddock
17 Apr 2008 288a Director appointed david john cutter
17 Apr 2008 288a Director appointed john graham goodfellow
16 Apr 2008 288b Appointment terminated secretary deborah thomson
12 Apr 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Dec 2007 AA Group of companies' accounts made up to 30 November 2006
28 Aug 2007 363s Return made up to 20/07/07; no change of members
03 Oct 2006 AAMD Amended group of companies' accounts made up to 30 November 2005
17 Aug 2006 363s Return made up to 20/07/06; full list of members
  • 363(287) ‐ Registered office changed on 17/08/06
17 Aug 2006 287 Registered office changed on 17/08/06 from: beneagles echange 4 atholl place perth perthshire PH1 5ND
18 May 2006 AA Total exemption small company accounts made up to 30 November 2005
02 Sep 2005 363s Return made up to 20/07/05; full list of members
  • 363(287) ‐ Registered office changed on 02/09/05