ALAN THOMPSON (DRYLINING) LIMITED
KIRKNEWTON

Hellopages » West Lothian » West Lothian » EH27 8LR

Company number SC258185
Status Active
Incorporation Date 24 October 2003
Company Type Private Limited Company
Address STRATHSPINNEY, 17 NEWLANDS, KIRKNEWTON, EH27 8LR
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 2 . The most likely internet sites of ALAN THOMPSON (DRYLINING) LIMITED are www.alanthompsondrylining.co.uk, and www.alan-thompson-drylining.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Uphall Rail Station is 4.7 miles; to Edinburgh Park Rail Station is 5.7 miles; to South Gyle Rail Station is 6.4 miles; to North Queensferry Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alan Thompson Drylining Limited is a Private Limited Company. The company registration number is SC258185. Alan Thompson Drylining Limited has been working since 24 October 2003. The present status of the company is Active. The registered address of Alan Thompson Drylining Limited is Strathspinney 17 Newlands Kirknewton Eh27 8lr. . THOMPSON, Janet is a Secretary of the company. THOMPSON, Alan is a Director of the company. THOMPSON, Janet is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Plastering".


Current Directors

Secretary
THOMPSON, Janet
Appointed Date: 24 October 2003

Director
THOMPSON, Alan
Appointed Date: 24 October 2003
64 years old

Director
THOMPSON, Janet
Appointed Date: 24 October 2003
65 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 24 October 2003
Appointed Date: 24 October 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 24 October 2003
Appointed Date: 24 October 2003

Persons With Significant Control

Mrs Janet Thompson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Thompson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALAN THOMPSON (DRYLINING) LIMITED Events

26 Oct 2016
Confirmation statement made on 24 October 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Oct 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2

...
... and 24 more events
23 Dec 2003
New director appointed
23 Dec 2003
Accounting reference date extended from 31/10/04 to 31/12/04
28 Oct 2003
Secretary resigned
28 Oct 2003
Director resigned
24 Oct 2003
Incorporation

ALAN THOMPSON (DRYLINING) LIMITED Charges

27 September 2004
Bond & floating charge
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…