Download leads from Nexok and grow your business. Find out more

Normand & Thomson (Hillend) Limited

Documents

Total Documents146
Total Pages1,075

Filing History

11 June 2020Total exemption full accounts made up to 31 January 2020
19 May 2020Confirmation statement made on 3 April 2020 with no updates
31 May 2019Total exemption full accounts made up to 31 January 2019
25 April 2019Confirmation statement made on 3 April 2019 with no updates
3 May 2018Total exemption full accounts made up to 31 January 2018
3 April 2018Termination of appointment of David Mark Walker as a secretary on 20 March 2018
3 April 2018Notification of Damato Engineering Limited as a person with significant control on 20 March 2018
3 April 2018Confirmation statement made on 3 April 2018 with updates
3 April 2018Termination of appointment of David Mark Walker as a director on 20 March 2018
3 April 2018Termination of appointment of John Henry Flockhart as a director on 20 March 2018
3 April 2018Termination of appointment of Alan Clark Thomson as a director on 20 March 2018
3 April 2018Termination of appointment of Brian Ray Forrester as a director on 20 March 2018
3 April 2018Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB to Normand & Thomson Ridge Way, Hillend Industrial Estate Dalgety Bay Dunfermline Fife KY11 9JH on 3 April 2018
3 April 2018Cessation of Ridgeway Holdings Limited as a person with significant control on 20 March 2018
27 March 2018Registration of charge SC0482820003, created on 20 March 2018
30 November 2017Confirmation statement made on 25 November 2017 with no updates
30 November 2017Confirmation statement made on 25 November 2017 with no updates
13 July 2017Total exemption full accounts made up to 31 January 2017
13 July 2017Total exemption full accounts made up to 31 January 2017
1 December 2016Confirmation statement made on 25 November 2016 with updates
1 December 2016Confirmation statement made on 25 November 2016 with updates
8 September 2016Appointment of Mr James Clement Mcaleese as a director on 1 September 2016
8 September 2016Appointment of Mr James Clement Mcaleese as a director on 1 September 2016
16 July 2016Satisfaction of charge 1 in full
16 July 2016Satisfaction of charge 1 in full
18 April 2016Total exemption small company accounts made up to 31 January 2016
18 April 2016Total exemption small company accounts made up to 31 January 2016
7 April 2016Appointment of Mr Christopher Ian Caithness as a director on 5 April 2016
7 April 2016Appointment of Mr Christopher Ian Caithness as a director on 5 April 2016
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3,700
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3,700
16 March 2015Total exemption small company accounts made up to 31 January 2015
16 March 2015Total exemption small company accounts made up to 31 January 2015
28 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 3,700
28 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 3,700
2 April 2014Total exemption small company accounts made up to 31 January 2014
2 April 2014Total exemption small company accounts made up to 31 January 2014
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3,700
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3,700
11 July 2013Total exemption small company accounts made up to 31 January 2013
11 July 2013Total exemption small company accounts made up to 31 January 2013
22 May 2013Appointment of Alan Clark Thomson as a director
22 May 2013Appointment of Alan Clark Thomson as a director
30 November 2012Annual return made up to 25 November 2012 with a full list of shareholders
30 November 2012Annual return made up to 25 November 2012 with a full list of shareholders
3 May 2012Total exemption small company accounts made up to 31 January 2012
3 May 2012Total exemption small company accounts made up to 31 January 2012
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders
24 March 2011Total exemption small company accounts made up to 31 January 2011
24 March 2011Total exemption small company accounts made up to 31 January 2011
25 November 2010Annual return made up to 25 November 2010 with a full list of shareholders
25 November 2010Annual return made up to 25 November 2010 with a full list of shareholders
7 October 2010Total exemption small company accounts made up to 31 January 2010
7 October 2010Total exemption small company accounts made up to 31 January 2010
7 July 2010Annual return made up to 23 June 2010 with a full list of shareholders
7 July 2010Director's details changed for John Henry Flockhart on 23 June 2010
7 July 2010Annual return made up to 23 June 2010 with a full list of shareholders
7 July 2010Director's details changed for John Henry Flockhart on 23 June 2010
10 May 2010Termination of appointment of James Cassie as a director
10 May 2010Termination of appointment of James Cassie as a director
29 July 2009Return made up to 23/06/09; full list of members
29 July 2009Return made up to 23/06/09; full list of members
20 July 2009Registered office changed on 20/07/2009 from thomson house hillend industrial estate dunfermline fife KY11 9JH
20 July 2009Registered office changed on 20/07/2009 from thomson house hillend industrial estate dunfermline fife KY11 9JH
21 April 2009Total exemption small company accounts made up to 31 January 2009
21 April 2009Total exemption small company accounts made up to 31 January 2009
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 July 2008Return made up to 23/06/08; change of members
11 July 2008Return made up to 23/06/08; change of members
16 June 2008Total exemption small company accounts made up to 31 January 2008
16 June 2008Total exemption small company accounts made up to 31 January 2008
11 July 2007Total exemption small company accounts made up to 31 January 2007
11 July 2007Return made up to 23/06/07; no change of members
11 July 2007Total exemption small company accounts made up to 31 January 2007
11 July 2007Return made up to 23/06/07; no change of members
4 August 2006Return made up to 23/06/06; full list of members
4 August 2006Return made up to 23/06/06; full list of members
17 July 2006Total exemption small company accounts made up to 31 January 2006
17 July 2006Total exemption small company accounts made up to 31 January 2006
9 December 2005Total exemption small company accounts made up to 31 January 2005
9 December 2005Total exemption small company accounts made up to 31 January 2005
4 July 2005Return made up to 23/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
4 July 2005Return made up to 23/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
30 November 2004Full accounts made up to 31 January 2004
30 November 2004Full accounts made up to 31 January 2004
28 September 2004Return made up to 23/06/04; full list of members
28 September 2004Return made up to 23/06/04; full list of members
1 December 2003Accounts for a medium company made up to 31 January 2003
1 December 2003Accounts for a medium company made up to 31 January 2003
12 July 2003Return made up to 23/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
12 July 2003Return made up to 23/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
1 October 2002Full accounts made up to 31 January 2002
1 October 2002Full accounts made up to 31 January 2002
2 July 2002Return made up to 23/06/02; full list of members
2 July 2002Return made up to 23/06/02; full list of members
13 November 2001Full accounts made up to 31 January 2001
13 November 2001Full accounts made up to 31 January 2001
20 July 2001Return made up to 23/06/01; full list of members
20 July 2001Return made up to 23/06/01; full list of members
5 March 2001New director appointed
5 March 2001New director appointed
14 November 2000Accounting reference date extended from 06/01/01 to 31/01/01
14 November 2000Accounting reference date extended from 06/01/01 to 31/01/01
6 November 2000Full accounts made up to 6 January 2000
6 November 2000Full accounts made up to 6 January 2000
6 November 2000Full accounts made up to 6 January 2000
4 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
4 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
3 November 1999Full accounts made up to 6 January 1999
3 November 1999Full accounts made up to 6 January 1999
3 November 1999Full accounts made up to 6 January 1999
26 June 1999Return made up to 23/06/99; no change of members
26 June 1999Return made up to 23/06/99; no change of members
23 June 1999Director resigned
23 June 1999Director resigned
30 March 1999New secretary appointed
30 March 1999Secretary resigned
30 March 1999Secretary resigned
30 March 1999New secretary appointed
4 November 1998Full accounts made up to 6 January 1998
4 November 1998Full accounts made up to 6 January 1998
4 November 1998Full accounts made up to 6 January 1998
20 August 1998Return made up to 01/07/98; change of members
20 August 1998Return made up to 01/07/98; change of members
7 November 1997Accounts for a small company made up to 6 January 1997
7 November 1997Accounts for a small company made up to 6 January 1997
7 November 1997Accounts for a small company made up to 6 January 1997
11 September 1997Return made up to 01/07/97; full list of members
11 September 1997Return made up to 01/07/97; full list of members
5 November 1996Accounts for a small company made up to 6 January 1996
5 November 1996Accounts for a small company made up to 6 January 1996
5 November 1996Accounts for a small company made up to 6 January 1996
8 July 1996Return made up to 01/07/96; no change of members
8 July 1996Return made up to 01/07/96; no change of members
6 November 1995Accounts for a small company made up to 6 January 1995
6 November 1995Accounts for a small company made up to 6 January 1995
6 November 1995Accounts for a small company made up to 6 January 1995
7 September 1995Return made up to 01/07/95; no change of members
7 September 1995Return made up to 01/07/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
26 May 1989Memorandum and Articles of Association
26 May 1989Memorandum and Articles of Association
12 January 1971Incorporation
12 January 1971Incorporation
Sign up now to grow your client base. Plans & Pricing