JOHN STUART THOM LIMITED
Status | ACTIVE |
Company No. | SC479010 |
Category | Private Limited Company |
Incorporated | 02 Jun 2014 |
Age | 9 years, 11 months, 28 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
GJL PROPERTY DEVELOPERS (DIGBETH) LIMITED
CEDAR COURT,HALESOWEN,B63 1ED
Number: | 11028841 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
C/O D P C,STOKE ON TRENT,ST4 2QY
Number: | 03627798 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUPITER HOUSE WARLEY HILL BUSINESS PARK,BRENTWOOD,CM13 3BE
Number: | 01954695 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BEDFORD I-LAB STANNARD WAY,BEDFORD,MK44 3RZ
Number: | 07428277 |
Status: | ACTIVE |
Category: | Private Limited Company |