Company number SC107810
Status Active
Incorporation Date 25 November 1987
Company Type Private Limited Company
Address 110 QUEEN STREET, GLASGOW, SCOTLAND, G1 3BX
Home Country United Kingdom
Nature of Business 03210 - Marine aquaculture
Phone, email, etc
Since the company registration one hundred and twenty-eight events have happened. The last three records are Registered office address changed from C/O Brodies Llp 2 -4 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 3 April 2017; Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of THOMPSON BROS SALMON LIMITED are www.thompsonbrossalmon.co.uk, and www.thompson-bros-salmon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thompson Bros Salmon Limited is a Private Limited Company.
The company registration number is SC107810. Thompson Bros Salmon Limited has been working since 25 November 1987.
The present status of the company is Active. The registered address of Thompson Bros Salmon Limited is 110 Queen Street Glasgow Scotland G1 3bx. . BLAIR, Colin Ian is a Director of the company. COOKE, Glenn Bruce is a Director of the company. IRVING, Paul Barrie is a Director of the company. STEWART, Leonard William is a Director of the company. YOUNG, William is a Director of the company. Secretary THOMPSON, Daniel has been resigned. Secretary WILSON, John Carson Farley has been resigned. Director CLARK, Raymond Angus has been resigned. Director COUTTS, David James has been resigned. Director GRAINS, Angus Hansen has been resigned. Director SPENCE, Alexander Bruce has been resigned. Director THOMPSON, Daniel has been resigned. Director THOMPSON, Joan Margaret has been resigned. Director THOMPSON, Karolyn Rae has been resigned. Director THOMPSON, Peter has been resigned. Director TULLOCH, Kevin James has been resigned. Director WILSON, John Carson Farley has been resigned. The company operates in "Marine aquaculture".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Glenn Bruce Cooke
Notified on: 31 August 2016
65 years old
Nature of control: Has significant influence or control
THOMPSON BROS SALMON LIMITED Events
03 Apr 2017
Registered office address changed from C/O Brodies Llp 2 -4 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 3 April 2017
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
13 Aug 2015
Appointment of Mr Paul Barrie Irving as a director on 30 July 2015
...
... and 118 more events
10 Mar 1988
123 040388 by 249000 to 250000
10 Mar 1988
Resolutions
-
SRES13 ‐
Special resolution
10 Mar 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
25 Nov 1987
Incorporation
25 Nov 1987
Incorporation
12 June 2007
Floating charge
Delivered: 18 June 2007
Status: Satisfied
on 9 June 2015
Persons entitled: Trustees for the Shetland Aquaculture Trust
Description: Undertaking and all property and assets present and future…
20 July 2005
Standard security
Delivered: 9 August 2005
Status: Satisfied
on 9 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The tenants interest in the property known as and forming…
1 April 2004
Bond & floating charge
Delivered: 8 April 2004
Status: Satisfied
on 9 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
10 June 1993
Floating charge
Delivered: 24 June 1993
Status: Satisfied
on 21 October 1996
Persons entitled: Shetland Islands Council as Trustee of the High Risk/Unsecured Loan Scheme
Description: Undertaking and all property and assets present and future…
14 September 1990
Mortgage
Delivered: 25 September 1990
Status: Satisfied
on 22 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 shares in the vessel "tranquility" pd no 709498.
12 July 1990
Bond & floating charge
Delivered: 27 July 1990
Status: Satisfied
on 5 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 May 1990
Bond & floating charge
Delivered: 14 May 1990
Status: Satisfied
on 21 May 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…