THOMSON PARTNERS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 1PB

Company number SC050691
Status Active
Incorporation Date 1 June 1972
Company Type Private Limited Company
Address ODGERS BERNDTSON, 93 WEST GEORGE STREET, GLASGOW, G2 1PB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Richard Boggis-Rolfe as a director on 31 March 2016. The most likely internet sites of THOMSON PARTNERS LIMITED are www.thomsonpartners.co.uk, and www.thomson-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. The distance to to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomson Partners Limited is a Private Limited Company. The company registration number is SC050691. Thomson Partners Limited has been working since 01 June 1972. The present status of the company is Active. The registered address of Thomson Partners Limited is Odgers Berndtson 93 West George Street Glasgow G2 1pb. . PETERS, David Anthony is a Secretary of the company. PETERS, David Anthony is a Director of the company. SCROPE, Christopher Richard Adrian is a Director of the company. Secretary BUDGE, Ian Forbes has been resigned. Secretary JIBSON, Fiona Mckenzie has been resigned. Director BATTERSBY, John Leslie has been resigned. Director BOGGIS-ROLFE, Richard has been resigned. Director CLELAND, Ronald John has been resigned. Director EVA, Peggoty has been resigned. Director MACGREGOR, Colin Murray has been resigned. Director MACINTYRE, Stuart William has been resigned. Director MCNEIL, Ian Henderson has been resigned. Director RAIT, Andrew Percy has been resigned. Director THOMSON, Alexander William Baylis has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PETERS, David Anthony
Appointed Date: 31 May 2006

Director
PETERS, David Anthony
Appointed Date: 31 May 2006
64 years old

Director
SCROPE, Christopher Richard Adrian
Appointed Date: 15 July 2009
55 years old

Resigned Directors

Secretary
BUDGE, Ian Forbes
Resigned: 08 April 1994

Secretary
JIBSON, Fiona Mckenzie
Resigned: 31 May 2006
Appointed Date: 11 April 1994

Director
BATTERSBY, John Leslie
Resigned: 14 June 2005
Appointed Date: 01 July 1998
77 years old

Director
BOGGIS-ROLFE, Richard
Resigned: 31 March 2016
Appointed Date: 31 May 2006
75 years old

Director
CLELAND, Ronald John
Resigned: 31 May 2006
80 years old

Director
EVA, Peggoty
Resigned: 31 March 1997
73 years old

Director
MACGREGOR, Colin Murray
Resigned: 02 October 1992
Appointed Date: 13 January 1992
86 years old

Director
MACINTYRE, Stuart William
Resigned: 31 May 2006
Appointed Date: 01 August 1991
68 years old

Director
MCNEIL, Ian Henderson
Resigned: 15 July 2009
Appointed Date: 31 May 2006
76 years old

Director
RAIT, Andrew Percy
Resigned: 26 May 1989

Director
THOMSON, Alexander William Baylis
Resigned: 20 January 2000
90 years old

Persons With Significant Control

International Resources Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THOMSON PARTNERS LIMITED Events

03 Jan 2017
Confirmation statement made on 29 December 2016 with updates
18 Aug 2016
Accounts for a dormant company made up to 31 December 2015
29 Jul 2016
Termination of appointment of Richard Boggis-Rolfe as a director on 31 March 2016
30 Dec 2015
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,250

17 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 99 more events
29 Jan 1988
Accounts for a small company made up to 31 May 1987

20 Feb 1987
Accounts for a small company made up to 31 May 1986

20 Feb 1987
Return made up to 07/01/87; full list of members

05 Feb 1987
New director appointed

01 Jun 1972
Certificate of incorporation

THOMSON PARTNERS LIMITED Charges

28 November 1974
Floating charge
Delivered: 4 December 1974
Status: Satisfied on 20 May 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…