HILL, THOMSON & CO., LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 4DY

Company number SC019016
Status Active
Incorporation Date 26 March 1936
Company Type Private Limited Company
Address 111/113 RENFREW ROAD, PAISLEY, PA3 4DY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 14 August 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of HILL, THOMSON & CO., LIMITED are www.hillthomsonco.co.uk, and www.hill-thomson-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and six months. Hill Thomson Co Limited is a Private Limited Company. The company registration number is SC019016. Hill Thomson Co Limited has been working since 26 March 1936. The present status of the company is Active. The registered address of Hill Thomson Co Limited is 111 113 Renfrew Road Paisley Pa3 4dy. . MAPPLEBECK, Ailsa Mary Robertson is a Secretary of the company. FETTER, Herve Denis Michel is a Director of the company. HAMILTON-STANLEY, Amanda is a Director of the company. MACNAB, Stuart is a Director of the company. Secretary EGAN, Jane has been resigned. Secretary JACKSON, Ian David has been resigned. Secretary MACNAB, Stuart has been resigned. Secretary MACNAB, Stuart has been resigned. Secretary MALCOLM, Joanne Elizabeth has been resigned. Secretary THOMSON, Michael Graham has been resigned. Director ADAMS, Ronald Oliver has been resigned. Director ASHWELL, Kneale Holland has been resigned. Director ASHWORTH, John Brian has been resigned. Director BASCETTA, Emanuele has been resigned. Director BAYVEL, Alfred Forsyth has been resigned. Director BURTON, William Berkeley has been resigned. Director CAMBOURNAC, Gilles has been resigned. Director CAMERON, Alistair Greig has been resigned. Director EASSON, John Eric has been resigned. Director ESPEY, James Stuart has been resigned. Director GRIST, Iain has been resigned. Director GUNN, Angus Ross has been resigned. Director GUNN, Angus Ross has been resigned. Director JETHA, Aziz has been resigned. Director KRANTZ, Nicolas has been resigned. Director MCWATTERS, Alan William has been resigned. Director NECTOUX, Georges has been resigned. Director O'DRISCOLL, Patrick has been resigned. Director PORTA, Christian has been resigned. Director RILEY, Martin Stanley has been resigned. Director SCHOFIELD, Anthony has been resigned. Director STRAKER, Ivan Charles has been resigned. Director WARK, James Binning has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MAPPLEBECK, Ailsa Mary Robertson
Appointed Date: 07 March 2013

Director
FETTER, Herve Denis Michel
Appointed Date: 01 October 2008
62 years old

Director
HAMILTON-STANLEY, Amanda
Appointed Date: 17 December 2014
57 years old

Director
MACNAB, Stuart
Appointed Date: 01 October 2008
61 years old

Resigned Directors

Secretary
EGAN, Jane
Resigned: 14 February 2011
Appointed Date: 18 April 2006

Secretary
JACKSON, Ian David
Resigned: 14 September 1995
Appointed Date: 31 December 1993

Secretary
MACNAB, Stuart
Resigned: 14 February 2011
Appointed Date: 29 February 2008

Secretary
MACNAB, Stuart
Resigned: 18 April 2006
Appointed Date: 23 July 2001

Secretary
MALCOLM, Joanne Elizabeth
Resigned: 23 July 2001
Appointed Date: 14 September 1995

Secretary
THOMSON, Michael Graham
Resigned: 31 December 1993

Director
ADAMS, Ronald Oliver
Resigned: 31 December 1991
93 years old

Director
ASHWELL, Kneale Holland
Resigned: 30 June 2000
Appointed Date: 27 January 1998
83 years old

Director
ASHWORTH, John Brian
Resigned: 31 August 1996
Appointed Date: 01 January 1992
89 years old

Director
BASCETTA, Emanuele
Resigned: 08 February 2002
Appointed Date: 31 December 2000
68 years old

Director
BAYVEL, Alfred Forsyth
Resigned: 31 December 2000
Appointed Date: 01 November 1997
78 years old

Director
BURTON, William Berkeley
Resigned: 30 April 1991
96 years old

Director
CAMBOURNAC, Gilles
Resigned: 31 January 2005
Appointed Date: 21 December 2001
78 years old

Director
CAMERON, Alistair Greig
Resigned: 31 December 1993
Appointed Date: 01 January 1992
92 years old

Director
EASSON, John Eric
Resigned: 31 July 1999
Appointed Date: 01 November 1997
80 years old

Director
ESPEY, James Stuart
Resigned: 27 January 1998
Appointed Date: 20 May 1993
82 years old

Director
GRIST, Iain
Resigned: 16 February 2004
Appointed Date: 21 December 2001
71 years old

Director
GUNN, Angus Ross
Resigned: 28 February 1997
93 years old

Director
GUNN, Angus Ross
Resigned: 27 March 1992
93 years old

Director
JETHA, Aziz
Resigned: 27 April 2012
Appointed Date: 21 December 2001
74 years old

Director
KRANTZ, Nicolas
Resigned: 06 January 2005
Appointed Date: 21 December 2001
54 years old

Director
MCWATTERS, Alan William
Resigned: 07 April 2000
Appointed Date: 20 May 1993
70 years old

Director
NECTOUX, Georges
Resigned: 31 December 2003
Appointed Date: 21 December 2001
82 years old

Director
O'DRISCOLL, Patrick
Resigned: 31 July 2007
Appointed Date: 21 December 2001
65 years old

Director
PORTA, Christian
Resigned: 28 June 2013
Appointed Date: 31 December 2003
63 years old

Director
RILEY, Martin Stanley
Resigned: 01 February 2009
Appointed Date: 21 December 2001
70 years old

Director
SCHOFIELD, Anthony
Resigned: 30 September 2008
Appointed Date: 07 April 2000
66 years old

Director
STRAKER, Ivan Charles
Resigned: 30 June 1993
97 years old

Director
WARK, James Binning
Resigned: 30 April 1992
Appointed Date: 01 January 1992
96 years old

Persons With Significant Control

Chivas Brothers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HILL, THOMSON & CO., LIMITED Events

22 Mar 2017
Full accounts made up to 30 June 2016
18 Aug 2016
Confirmation statement made on 14 August 2016 with updates
07 Apr 2016
Full accounts made up to 30 June 2015
27 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,145,000

13 Apr 2015
Memorandum and Articles of Association
...
... and 140 more events
21 Aug 1978
Annual return made up to 10/08/78
14 Jul 1977
Annual return made up to 26/05/77

08 Jun 1976
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

12 Apr 1949
Memorandum and Articles of Association
26 Mar 1936
Certificate of incorporation

HILL, THOMSON & CO., LIMITED Charges

22 September 1966
Series of debenture
Delivered: 7 October 1966
Status: Satisfied on 20 March 1990
Persons entitled: General Accident Fire and Life Assurance Corporation Limited
Description: X…