C & A THOMASON LTD.
YELL

Hellopages » Shetland Islands » Shetland Islands » ZE2 9DD

Company number SC197920
Status Active
Incorporation Date 8 July 1999
Company Type Private Limited Company
Address C & A THOMASON LTD. CULLIVOE HARBOUR INDUSTRIAL SITE, CULLIVOE, YELL, SHETLAND, ZE2 9DD
Home Country United Kingdom
Nature of Business 03110 - Marine fishing, 03210 - Marine aquaculture
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of C & A THOMASON LTD. are www.cathomason.co.uk, and www.c-a-thomason.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. C A Thomason Ltd is a Private Limited Company. The company registration number is SC197920. C A Thomason Ltd has been working since 08 July 1999. The present status of the company is Active. The registered address of C A Thomason Ltd is C A Thomason Ltd Cullivoe Harbour Industrial Site Cullivoe Yell Shetland Ze2 9dd. . THOMASON, Christopher David is a Secretary of the company. THOMASON, Christopher David is a Director of the company. THOMASON, Henry Alister Christopher is a Director of the company. THOMASON, Robert Marvin is a Director of the company. Secretary THOMASON, Henry Alister Christopher has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
THOMASON, Christopher David
Appointed Date: 08 July 2006

Director
THOMASON, Christopher David
Appointed Date: 08 July 1999
62 years old

Director
THOMASON, Henry Alister Christopher
Appointed Date: 08 July 1999
87 years old

Director
THOMASON, Robert Marvin
Appointed Date: 10 July 2002
59 years old

Resigned Directors

Secretary
THOMASON, Henry Alister Christopher
Resigned: 08 July 2006
Appointed Date: 08 July 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 July 1999
Appointed Date: 08 July 1999

Persons With Significant Control

Henry Alister Christopher Thomason
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Robert Marvin Thomason
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher David Thomason
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C & A THOMASON LTD. Events

28 Mar 2017
Total exemption small company accounts made up to 31 July 2016
15 Jul 2016
Confirmation statement made on 8 July 2016 with updates
17 Jan 2016
Total exemption small company accounts made up to 31 July 2015
08 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 6

27 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 44 more events
09 May 2001
Accounts for a small company made up to 31 July 2000
27 Sep 2000
Return made up to 08/07/00; full list of members
14 Apr 2000
Partic of mort/charge *
12 Jul 1999
Secretary resigned
08 Jul 1999
Incorporation

C & A THOMASON LTD. Charges

18 April 2013
Charge code SC19 7920 0005
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Seafood Shetland
Description: N/A. notification of addition to or amendment of charge…
14 December 2010
Floating charge
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
19 August 2010
Mortgage of a ship
Delivered: 27 August 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 64 shares in the ship pamann (rss numer 916588).
20 August 2003
Standard security
Delivered: 26 August 2003
Status: Outstanding
Persons entitled: The Trustees of the Shetland Development Trust
Description: Subjects at cullivoe harbour industrial estate, island and…
10 April 2000
Floating charge
Delivered: 14 April 2000
Status: Satisfied on 4 May 2013
Persons entitled: Shetland Development Trust
Description: Undertaking and all property and assets present and future…