E.G. THOMSON (HOLDINGS) LIMITED
EDINBURGH E.G. THOMSON (SHIPPING) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4LH

Company number SC029873
Status Active
Incorporation Date 11 February 1954
Company Type Private Limited Company
Address THE CITY PARTNERSHIP (UK) LIMITED, 110 GEORGE STREET, EDINBURGH, UNITED KINGDOM, EH2 4LH
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities, 64209 - Activities of other holding companies n.e.c., 64303 - Activities of venture and development capital companies, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 March 2016; Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016. The most likely internet sites of E.G. THOMSON (HOLDINGS) LIMITED are www.egthomsonholdings.co.uk, and www.e-g-thomson-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and nine months. E G Thomson Holdings Limited is a Private Limited Company. The company registration number is SC029873. E G Thomson Holdings Limited has been working since 11 February 1954. The present status of the company is Active. The registered address of E G Thomson Holdings Limited is The City Partnership Uk Limited 110 George Street Edinburgh United Kingdom Eh2 4lh. . THE CITY PARTNERSHIP (UK) LIMITED is a Secretary of the company. ASSEILY, Edward is a Director of the company. KEITH-WELSH, David is a Director of the company. KILPATRICK, Bruce Gordon is a Director of the company. THOMSON, Edward John Alexander is a Director of the company. THOMSON, Peter Ronald Howard is a Director of the company. THOMSON, William James Edward is a Director of the company. THOMSON, William Ronald Erskine is a Director of the company. YOUNG, Charles Whiteford is a Director of the company. Secretary GRAHAM, David Callum Robertson has been resigned. Secretary HARDIE, Roselyn Ann has been resigned. Secretary LINN, Kenneth Andrew has been resigned. Secretary WALKER, David William Brown has been resigned. Secretary YOUNG, Charles Whiteford has been resigned. Director GRAHAM, David Callum Robertson has been resigned. Director KILPATRICK, Colin Walter has been resigned. Director ROGERS, Duncan Henry has been resigned. Director STRACHAN, Michael Francis has been resigned. Director WALKER, David William Brown has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
THE CITY PARTNERSHIP (UK) LIMITED
Appointed Date: 24 June 2011

Director
ASSEILY, Edward
Appointed Date: 01 July 2016
55 years old

Director
KEITH-WELSH, David
Appointed Date: 02 October 2001
81 years old

Director
KILPATRICK, Bruce Gordon
Appointed Date: 01 April 2015
50 years old

Director
THOMSON, Edward John Alexander
Appointed Date: 21 March 2006
51 years old

Director
THOMSON, Peter Ronald Howard
Appointed Date: 23 March 2001
54 years old

Director
THOMSON, William James Edward
Appointed Date: 21 March 2006
56 years old

Director

Director
YOUNG, Charles Whiteford
Appointed Date: 03 September 2002
72 years old

Resigned Directors

Secretary
GRAHAM, David Callum Robertson
Resigned: 30 November 2002
Appointed Date: 29 March 2002

Secretary
HARDIE, Roselyn Ann
Resigned: 24 June 2011
Appointed Date: 01 February 2005

Secretary
LINN, Kenneth Andrew
Resigned: 29 March 2002
Appointed Date: 20 August 1998

Secretary
WALKER, David William Brown
Resigned: 20 August 1998

Secretary
YOUNG, Charles Whiteford
Resigned: 01 February 2005
Appointed Date: 30 November 2002

Director
GRAHAM, David Callum Robertson
Resigned: 18 July 2016
Appointed Date: 04 June 1996
82 years old

Director
KILPATRICK, Colin Walter
Resigned: 21 March 2006
90 years old

Director
ROGERS, Duncan Henry
Resigned: 16 July 2015
88 years old

Director
STRACHAN, Michael Francis
Resigned: 31 December 1996
106 years old

Director
WALKER, David William Brown
Resigned: 17 May 2006
Appointed Date: 04 June 1996
90 years old

Persons With Significant Control

Mr Charles Whiteford Young
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr William Ronald Erskine Thomson
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control as a trustee of a trust

Turcan Connell (Trustees) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a trustee of a trust

E.G. THOMSON (HOLDINGS) LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Dec 2016
Group of companies' accounts made up to 31 March 2016
29 Nov 2016
Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016
29 Nov 2016
Registered office address changed from C/O the City Partnership (Uk) Limited Thistle House 21 Thistle Street Edinburgh EH2 1DF to C/O the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH on 29 November 2016
22 Jul 2016
Change of share class name or designation
...
... and 128 more events
17 Jun 1987
Partic of mort/charge 5588

17 Jun 1987
Partic of mort/charge 5587

27 Mar 1987
Full accounts made up to 31 March 1986

02 Feb 1987
Return made up to 06/01/87; full list of members

11 Feb 1954
Certificate of incorporation

E.G. THOMSON (HOLDINGS) LIMITED Charges

10 February 2003
Standard security
Delivered: 28 February 2003
Status: Outstanding
Persons entitled: Weatherbys Bank Limited
Description: Eaststead, weststead, northstead and southstead, romanno…
7 September 1992
Ship mortgage (mortgage "a")
Delivered: 15 September 1992
Status: Satisfied on 26 January 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 shares in the vessel "benvalla" registered at the port…
8 June 1991
Ship mortgage
Delivered: 20 June 1991
Status: Satisfied on 7 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Maersk rands hong kong 378125.
30 April 1991
Deed of assignment
Delivered: 15 May 1991
Status: Satisfied on 7 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Maersk randor official no: 378125.
12 June 1987
Statutory mortgage
Delivered: 17 June 1987
Status: Satisfied on 16 August 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: All 64/64TH shares of the ship "maersk rands" (formerly…
1 April 1980
Deed of covenant
Delivered: 16 April 1980
Status: Satisfied on 16 August 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: The mortgaged premises (being the ship, the earnings and…
1 April 1980
First priority statutory mortgage
Delivered: 16 April 1980
Status: Satisfied on 1 May 1981
Persons entitled: The Royal Bank of Scotland PLC
Description: Sixty-four sixty-fourth shares of and in M.V. "benvalla"…
1 April 1980
Deed of covenant
Delivered: 16 April 1980
Status: Satisfied on 7 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The mortgaged premises (being the ship, the earnings and…
1 April 1980
Statutory mortgage
Delivered: 16 April 1980
Status: Satisfied on 7 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 64, 64TH shares of and in M.V. "benarty" ("the ship")…