WILLIAM THOMPSON & SON (DUMBARTON) LIMITED

Hellopages » West Dunbartonshire » West Dunbartonshire » G82 2RN

Company number SC025901
Status Active
Incorporation Date 20 November 1947
Company Type Private Limited Company
Address BIRCH ROAD, DUMBARTON, G82 2RN
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Accounts for a small company made up to 31 October 2015; Alterations to floating charge SC0259010002. The most likely internet sites of WILLIAM THOMPSON & SON (DUMBARTON) LIMITED are www.williamthompsonsondumbarton.co.uk, and www.william-thompson-son-dumbarton.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and eleven months. William Thompson Son Dumbarton Limited is a Private Limited Company. The company registration number is SC025901. William Thompson Son Dumbarton Limited has been working since 20 November 1947. The present status of the company is Active. The registered address of William Thompson Son Dumbarton Limited is Birch Road Dumbarton G82 2rn. . THOMPSON, Andrew Edward is a Director of the company. Secretary COLQUHOUN, Sandra has been resigned. Secretary HUMBLE, James Nisbet has been resigned. Secretary TURNER, Christina Keir has been resigned. Director COLQUHOUN, Sandra has been resigned. Director THOMPSON, Andrew has been resigned. Director THOMPSON, Isabella has been resigned. Director THOMPSON, William Gemmell has been resigned. Director TURNER, Christina Keir has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Director
THOMPSON, Andrew Edward
Appointed Date: 19 April 2011
45 years old

Resigned Directors

Secretary
COLQUHOUN, Sandra
Resigned: 19 April 2011
Appointed Date: 07 October 1992

Secretary
HUMBLE, James Nisbet
Resigned: 01 September 1991

Secretary
TURNER, Christina Keir
Resigned: 07 October 1992
Appointed Date: 01 September 1991

Director
COLQUHOUN, Sandra
Resigned: 19 April 2011
79 years old

Director
THOMPSON, Andrew
Resigned: 11 March 1996
101 years old

Director
THOMPSON, Isabella
Resigned: 20 May 2002
101 years old

Director
THOMPSON, William Gemmell
Resigned: 01 July 2015
76 years old

Director
TURNER, Christina Keir
Resigned: 15 February 1993
97 years old

Persons With Significant Control

Mr Andrew Edward Thompson
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

WILLIAM THOMPSON & SON (DUMBARTON) LIMITED Events

18 Aug 2016
Confirmation statement made on 15 August 2016 with updates
02 Aug 2016
Accounts for a small company made up to 31 October 2015
11 Dec 2015
Alterations to floating charge SC0259010002
11 Dec 2015
Alterations to floating charge SC0259010001
26 Nov 2015
Registration of charge SC0259010002, created on 18 November 2015
...
... and 86 more events
19 Nov 1986
Full accounts made up to 31 October 1985

19 Nov 1986
Return made up to 18/11/86; full list of members

13 Jul 1983
Accounts made up to 31 October 1982
15 Sep 1982
Accounts made up to 31 October 1981
20 Nov 1947
Incorporation

WILLIAM THOMPSON & SON (DUMBARTON) LIMITED Charges

18 November 2015
Charge code SC02 5901 0002
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…
12 November 2015
Charge code SC02 5901 0001
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…