THOMPSON P.E.G.S. LIMITED
PERTHSHIRE

Hellopages » Perth and Kinross » Perth and Kinross » PH7 3NY

Company number SC052990
Status Active
Incorporation Date 30 April 1973
Company Type Private Limited Company
Address WHITEGABLES LITTLEFOLD, BY MADDERTY, PERTHSHIRE, PH7 3NY
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of THOMPSON P.E.G.S. LIMITED are www.thompsonpegs.co.uk, and www.thompson-p-e-g-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. Thompson P E G S Limited is a Private Limited Company. The company registration number is SC052990. Thompson P E G S Limited has been working since 30 April 1973. The present status of the company is Active. The registered address of Thompson P E G S Limited is Whitegables Littlefold by Madderty Perthshire Ph7 3ny. . WEST, David Francis is a Director of the company. Secretary CANNON, John Joseph has been resigned. Director WEST, David Francis has been resigned. Director WEST, Francis John has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
WEST, David Francis
Appointed Date: 14 February 1989
69 years old

Resigned Directors

Secretary
CANNON, John Joseph
Resigned: 30 July 2013

Director
WEST, David Francis
Resigned: 27 April 1993
69 years old

Director
WEST, Francis John
Resigned: 27 April 1993
93 years old

Persons With Significant Control

Mr David Francis West
Notified on: 1 May 2016
69 years old
Nature of control: Has significant influence or control

Mr Fraser John West
Notified on: 1 May 2016
34 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Harvey Francis West
Notified on: 1 May 2016
27 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THOMPSON P.E.G.S. LIMITED Events

30 Sep 2016
Confirmation statement made on 27 September 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 30 April 2016
09 Oct 2015
Total exemption small company accounts made up to 30 April 2015
01 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 38,000

02 Oct 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 38,000

...
... and 74 more events
28 Jan 1987
Annual return made up to 23/01/87
17 Mar 1983
Annual return made up to 31/12/82
17 Dec 1981
Annual return made up to 26/11/81
15 Oct 1980
Annual return made up to 30/09/80
30 Apr 1973
Certificate of incorporation

THOMPSON P.E.G.S. LIMITED Charges

23 July 1979
Standard security
Delivered: 30 July 1979
Status: Satisfied on 24 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot of ground standing to 1.15 acres together with frozen…
19 November 1976
Standard security
Delivered: 29 November 1976
Status: Satisfied on 24 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 200 old dumbarton road glasgow.
22 October 1976
Standard security
Delivered: 27 October 1976
Status: Satisfied on 24 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 95/107 haugh road glasgow.
7 October 1976
Floating charge
Delivered: 27 October 1976
Status: Satisfied on 31 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…