JOHN STUART THOM LIMITED

49 John Finnie Street 49 John Finnie Street, Kilmarnock, KA1 1EE, East Ayrshire, United Kingdom
StatusACTIVE
Company No.SC479010
CategoryPrivate Limited Company
Incorporated02 Jun 2014
Age9 years, 11 months, 28 days
JurisdictionScotland

SUMMARY

JOHN STUART THOM LIMITED is an active private limited company with number SC479010. It was incorporated 9 years, 11 months, 28 days ago, on 02 June 2014. The company address is 49 John Finnie Street 49 John Finnie Street, Kilmarnock, KA1 1EE, East Ayrshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-08

New address: 49 John Finnie Street C/O Myvo Ltd F4 Kilmarnock East Ayrshire KA1 1EE

Old address: 14-18 East Shaw Street Kilmarnock KA1 4AN Scotland

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2020

Action Date: 14 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Stuart Thom

Change date: 2020-06-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2020

Action Date: 14 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tracey Elizabeth Thom

Change date: 2020-06-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2020

Action Date: 14 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Stuart Thom

Change date: 2020-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-05

New address: 14-18 East Shaw Street Kilmarnock KA1 4AN

Old address: 3 Lamlash Gardens Kilmarnock Ayrshire

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

Old address: First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE Scotland

Change date: 2018-05-22

New address: 3 Lamlash Gardens Kilmarnock Ayrshire

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-02

Psc name: Tracey Elizabeth Thom

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Stuart Thom

Notification date: 2017-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-04

Officer name: John Stuart Thom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Address

Type: AD01

New address: First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE

Old address: 11 Willow House Newhouse Business Park Newhouse Rd Grangemouth FK3 8LL

Change date: 2016-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Incorporation company

Date: 02 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GJL PROPERTY DEVELOPERS (DIGBETH) LIMITED

CEDAR COURT,HALESOWEN,B63 1ED

Number:11028841
Status:ACTIVE
Category:Private Limited Company

HIAUK LIMITED

28 WILTON ROAD,BEXHILL-ON-SEA,TN40 1EZ

Number:04484922
Status:ACTIVE
Category:Private Limited Company

INSTRUMENT CONSULTANT TECHNICAL SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07579775
Status:ACTIVE
Category:Private Limited Company

PPT HOLDINGS LIMITED

C/O D P C,STOKE ON TRENT,ST4 2QY

Number:03627798
Status:ACTIVE
Category:Private Limited Company

SKILLRISE LIMITED

JUPITER HOUSE WARLEY HILL BUSINESS PARK,BRENTWOOD,CM13 3BE

Number:01954695
Status:LIQUIDATION
Category:Private Limited Company

STG (PROJECTS) LTD

BEDFORD I-LAB STANNARD WAY,BEDFORD,MK44 3RZ

Number:07428277
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source