THOMSON SCIENTIFIC SALES & SERVICES LIMITED
Status | DISSOLVED |
Company No. | SC139703 |
Category | Private Limited Company |
Incorporated | 11 Aug 1992 |
Age | 31 years, 9 months, 23 days |
Jurisdiction | Scotland |
Dissolution | 02 Nov 2021 |
Years | 2 years, 7 months, 1 day |
SUMMARY
THOMSON SCIENTIFIC SALES & SERVICES LIMITED is an dissolved private limited company with number SC139703. It was incorporated 31 years, 9 months, 23 days ago, on 11 August 1992 and it was dissolved 2 years, 7 months, 1 day ago, on 02 November 2021. The company address is Howe Moss Avenue Kirkhill Industrial Estate Howe Moss Avenue Kirkhill Industrial Estate, Aberdeen, AB21 0GP.
Company Fillings
Gazette dissolved voluntary
Date: 02 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: SOAS(A)
Documents
Accounts with accounts type micro entity
Date: 06 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Dissolution application strike off company
Date: 06 Apr 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Change person director company with change date
Date: 28 Aug 2015
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-31
Officer name: Mr Kevin Grant Norrie
Documents
Termination secretary company with name termination date
Date: 23 Jun 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-23
Officer name: Ian James Mcdougall
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2015
Action Date: 23 Jun 2015
Category: Address
Type: AD01
Old address: 25 Rubislaw Terrace Aberdeen AB10 1XE
Change date: 2015-06-23
New address: Howe Moss Avenue Kirkhill Industrial Estate Dyce Aberdeen AB21 0GP
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Change person director company with change date
Date: 16 Sep 2014
Action Date: 21 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Grant Norrie
Change date: 2014-01-21
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2014
Action Date: 16 Sep 2014
Category: Address
Type: AD01
New address: 25 Rubislaw Terrace Aberdeen AB10 1XE
Change date: 2014-09-16
Old address: 25 Rubislaw Terrace Aberdeen AB10 1XE Scotland
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2014
Action Date: 16 Sep 2014
Category: Address
Type: AD01
New address: 25 Rubislaw Terrace Aberdeen AB10 1XE
Old address: 21 Carden Place Aberdeen Carden Place Aberdeen AB10 1UQ Scotland
Change date: 2014-09-16
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Grant Norrie
Documents
Appoint person secretary company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian James Mcdougall
Documents
Change registered office address company with date old address
Date: 20 Dec 2013
Action Date: 20 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-20
Old address: Unit 3 Cults Business Par Station Road, Cults Aberdeen Aberdeenshire AB15 9PE
Documents
Termination secretary company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexander Thomson
Documents
Termination director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Thomson
Documents
Termination director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Thomson
Documents
Change account reference date company current extended
Date: 16 Dec 2013
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
Made up date: 2014-08-31
New date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Angus Thomson
Change date: 2010-08-11
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexander Burnett Thomson
Change date: 2010-08-11
Documents
Accounts with accounts type total exemption small
Date: 20 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 20 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 03 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 13 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 06 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/01; full list of members
Documents
Accounts with accounts type small
Date: 06 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 18 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/00; full list of members
Documents
Accounts with accounts type small
Date: 15 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 26 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/99; full list of members
Documents
Legacy
Date: 23 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 23/06/99 from: woodburn road blackburn industrial estate blackburn aberdeenshire AB21 0RX
Documents
Accounts with accounts type small
Date: 15 Jun 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 03 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/98; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 22 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/97; no change of members
Documents
Accounts with accounts type small
Date: 23 Jun 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 18 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/96; no change of members
Documents
Accounts with accounts type small
Date: 04 Jun 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 12 Oct 1995
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/08/95
Documents
Resolution
Date: 12 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/95; full list of members
Documents
Accounts with accounts type small
Date: 16 Feb 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 12 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/94; no change of members
Documents
Accounts with accounts type small
Date: 31 May 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 25 Feb 1994
Category: Address
Type: 287
Description: Registered office changed on 25/02/94 from: investment house 6 union row aberdeen AB9 8DQ
Documents
Legacy
Date: 23 Aug 1993
Category: Annual-return
Type: 363x
Description: Return made up to 11/08/93; full list of members
Documents
Legacy
Date: 06 Nov 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/08
Documents
Legacy
Date: 18 Sep 1992
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 18 Sep 1992
Category: Capital
Type: 88(2)R
Description: Ad 01/09/92--------- £ si 5000@1=5000 £ ic 1000/6000
Documents
Legacy
Date: 18 Sep 1992
Category: Capital
Type: 88(2)R
Description: Ad 01/09/92--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 16 Sep 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 16 Sep 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Certificate change of name company
Date: 11 Sep 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed verano LIMITED\certificate issued on 14/09/92
Documents
Resolution
Date: 08 Sep 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BLYTHE FLAT MANAGEMENT COMPANY LIMITED
200 BLYTHE ROAD,LONDON,W14 0HH
Number: | 08599734 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 JUBILEE ROAD JUBILEE ROAD,MANCHESTER,M24 2LT
Number: | 11424656 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAULKS YARD,LANGPORT,TA10 9PJ
Number: | 11215011 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANTHAM,BEWDLEY,DY12 2EU
Number: | 00251722 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROGRAMMED COMPUTER RESOURCE LIMITED
11A BRYANT ROAD,DORSET,BH12 5DW
Number: | 02716339 |
Status: | ACTIVE |
Category: | Private Limited Company |
232 ELM DRIVE,NEWPORT,NP11 6PB
Number: | 11110275 |
Status: | ACTIVE |
Category: | Private Limited Company |