THOMSON PETTIE GROUP LIMITED
LANARKSHIRE THOMSON PETTIE TUBE PRODUCTS LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML8 5EJ

Company number SC143710
Status Active
Incorporation Date 5 April 1993
Company Type Private Limited Company
Address WHITESHAW WORKS, CARLUKE, LANARKSHIRE, ML8 5EJ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Group of companies' accounts made up to 31 March 2016; Appointment of Mr Paul Christopher Thomson as a director on 22 April 2016. The most likely internet sites of THOMSON PETTIE GROUP LIMITED are www.thomsonpettiegroup.co.uk, and www.thomson-pettie-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Thomson Pettie Group Limited is a Private Limited Company. The company registration number is SC143710. Thomson Pettie Group Limited has been working since 05 April 1993. The present status of the company is Active. The registered address of Thomson Pettie Group Limited is Whiteshaw Works Carluke Lanarkshire Ml8 5ej. . BORROWS, James is a Secretary of the company. BAXTER, William John is a Director of the company. THOMSON, Anne Margaret is a Director of the company. THOMSON, Paul Christopher is a Director of the company. THOMSON, Terence Mckenna is a Director of the company. Secretary BAXTER, William John has been resigned. Secretary COLE, Alan Neil has been resigned. Secretary PETTIE, Jasper William has been resigned. Secretary THOMSON, Anne Margaret has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director BODEN, Glen Randall has been resigned. Director BORROWS, James has been resigned. Director COLE, Alan Neil has been resigned. Director HAMILTON, Alexander has been resigned. Director HUNTER, Wayne has been resigned. Director PETTIE, Jasper William has been resigned. Director WILSON, John Christopher has been resigned. Nominee Director MD SECRETARIES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
BORROWS, James
Appointed Date: 15 February 2007

Director
BAXTER, William John
Appointed Date: 01 May 2001
72 years old

Director
THOMSON, Anne Margaret
Appointed Date: 21 August 1998
55 years old

Director
THOMSON, Paul Christopher
Appointed Date: 22 April 2016
38 years old

Director
THOMSON, Terence Mckenna
Appointed Date: 23 April 1993
78 years old

Resigned Directors

Secretary
BAXTER, William John
Resigned: 15 February 2007
Appointed Date: 11 July 2003

Secretary
COLE, Alan Neil
Resigned: 15 September 2000
Appointed Date: 13 February 1998

Secretary
PETTIE, Jasper William
Resigned: 13 February 1998
Appointed Date: 23 April 1993

Secretary
THOMSON, Anne Margaret
Resigned: 11 July 2003
Appointed Date: 15 September 2000

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 23 April 1993
Appointed Date: 05 April 1993

Director
BODEN, Glen Randall
Resigned: 30 April 2005
Appointed Date: 16 July 2001
78 years old

Director
BORROWS, James
Resigned: 15 February 2007
Appointed Date: 24 February 2003
69 years old

Director
COLE, Alan Neil
Resigned: 15 September 2000
Appointed Date: 14 June 1999
64 years old

Director
HAMILTON, Alexander
Resigned: 06 September 2013
Appointed Date: 14 June 1999
65 years old

Director
HUNTER, Wayne
Resigned: 15 February 2002
Appointed Date: 01 May 2001
57 years old

Director
PETTIE, Jasper William
Resigned: 13 February 1998
Appointed Date: 23 April 1993
80 years old

Director
WILSON, John Christopher
Resigned: 01 November 2013
Appointed Date: 12 November 1993
72 years old

Nominee Director
MD SECRETARIES LIMITED
Resigned: 23 April 1993
Appointed Date: 05 April 1993

Persons With Significant Control

Mr Terence Mckenna Thomson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THOMSON PETTIE GROUP LIMITED Events

07 Apr 2017
Confirmation statement made on 24 March 2017 with updates
09 Nov 2016
Group of companies' accounts made up to 31 March 2016
22 Apr 2016
Appointment of Mr Paul Christopher Thomson as a director on 22 April 2016
29 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 77,514

29 Nov 2015
Group of companies' accounts made up to 31 March 2015
...
... and 155 more events
03 Jun 1993
Registered office changed on 03/06/93 from: 24 great king street edinburgh EH3 6QN

03 Jun 1993
New secretary appointed;director resigned;new director appointed
03 Jun 1993
Secretary resigned;new director appointed

22 Apr 1993
Company name changed pacific shelf 528 LIMITED\certificate issued on 23/04/93
05 Apr 1993
Incorporation

THOMSON PETTIE GROUP LIMITED Charges

30 April 2013
Charge code SC14 3710 0023
Delivered: 7 May 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects being ground on the west side of wyndford road…
26 April 2013
Charge code SC14 3710 0022
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land and buildings on north side of hoyle street…
7 March 2012
Standard security
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects on the north of whiteshaw road (otherwise known as…
7 March 2012
Standard security
Delivered: 16 March 2012
Status: Satisfied on 18 April 2012
Persons entitled: Bank of Scotland PLC
Description: Subjects on north east side of gasworks road, carluke…
12 April 2010
Standard security
Delivered: 14 April 2010
Status: Satisfied on 18 April 2012
Persons entitled: UK Steel Enterprise Limited
Description: Subjects on the north of whiteshaw road (otherwise known as…
12 April 2010
Standard security
Delivered: 14 April 2010
Status: Satisfied on 27 May 2015
Persons entitled: UK Steel Enterprise Limited
Description: Northeast of gasworks road carluke LAN100668.
29 March 2010
Legal charge
Delivered: 8 April 2010
Status: Satisfied on 27 April 2013
Persons entitled: UK Steel Enterprise Limited
Description: Units 111 113 and land on the north side of hoyle street…
22 March 2010
Floating charge
Delivered: 8 April 2010
Status: Satisfied on 9 March 2012
Persons entitled: UK Steel Enterprise Limited
Description: Undertaking & all property & assets present & future…
4 November 2009
Bond & floating charge
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
3 July 2001
Legal charge
Delivered: 14 July 2001
Status: Satisfied on 17 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over property; fixed charges over assets;…
12 May 1994
Standard security
Delivered: 17 May 1994
Status: Satisfied on 25 April 2001
Persons entitled: Lanarkshire Development Agency Limited
Description: Whiteshaw engineering works, carluke.
2 May 1994
Standard security
Delivered: 16 May 1994
Status: Satisfied on 14 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whiteshaw enginering works, carluke, lanarkshire.
26 April 1994
Bond & floating charge
Delivered: 6 May 1994
Status: Satisfied on 4 November 1999
Persons entitled: Lanarkshire Development Agency
Description: Undertaking and all property and assets present and future…
22 June 1993
Standard security
Delivered: 8 July 1993
Status: Satisfied on 28 April 1994
Persons entitled: Btitish Steel (Industry) Limited
Description: 84/102 dykehead street glasgow title no gla 30485.
21 June 1993
Standard security
Delivered: 6 July 1993
Status: Satisfied on 4 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 96/102 dykehead street, glasgow registered in the land…
21 June 1993
Bond & floating charge
Delivered: 28 June 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
21 June 1993
Floating charge
Delivered: 28 June 1993
Status: Satisfied on 4 November 1999
Persons entitled: Strathclyde Regional Council
Description: Undertaking and all property and assets present and future…
21 June 1993
Bond & floating charge
Delivered: 23 June 1993
Status: Satisfied on 28 April 1994
Persons entitled: British Steel (Industry) Limited
Description: Undertaking and all property and assets present and future…