Thomson Pettie Group LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies VAT Number of Thomson Pettie Group Limited
Last balance sheet date 2022-03-31 Trade Debtors £61,644 -614.99% Employees £129 -9.31% Total assets £1,526,204 -76.04%
THOMSON PETTIE TUBE PRODUCTS LIMITED
Company type Private Limited Company , Active Company Number SC143710 Record last updated Tuesday, April 6, 2021 11:04:42 AM UTC Official Address Whiteshaw Works Carluke Lanarkshire Ml85ej Clydesdale West There are 4 companies registered at this street
Postal Code ML85EJ Sector Manufacture of other fabricated metal products n.e.c.
Visits Document Type Publication date Download link Registry Apr 1, 2021 Appointment of a woman Registry Mar 31, 2021 Resignation of one Director (a man) Registry Sep 29, 2020 Five appointments: 3 men and 2 women,: 3 men and 2 women Registry Sep 29, 2020 Resignation of one Shareholder (50-75%) Registry Sep 29, 2020 Resignation of 2 people: one Director (a woman) Registry Jan 30, 2020 Appointment of a man as Director and Company Director Financials Nov 14, 2017 Annual accounts Registry Oct 5, 2017 Registration of a charge / charge code Registry Sep 13, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Sep 13, 2017 Statement of satisfaction of a charge / full / charge no 1 2599977... Registry Sep 13, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Aug 30, 2017 Registration of a charge / charge code Registry Apr 7, 2017 Confirmation statement made , with updates Financials Nov 9, 2016 Annual accounts Registry Apr 22, 2016 Appointment of a man as Company Director and Director Registry Apr 22, 2016 Appointment of a person as Director Registry Apr 6, 2016 Appointment of a man as Shareholder (50-75%) Registry Mar 29, 2016 Annual return Financials Nov 29, 2015 Annual accounts Registry May 27, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 14, 2015 Annual return Registry Apr 1, 2015 Notice of cancellation of shares Registry Apr 1, 2015 Resolution Registry Apr 1, 2015 Return of purchase of own shares Financials Nov 14, 2014 Annual accounts Registry Apr 3, 2014 Annual return Registry Jan 3, 2014 Resignation of one Director Registry Nov 15, 2013 Varying share rights and names Registry Nov 15, 2013 Resolution Registry Nov 1, 2013 Change of name certificate Registry Nov 1, 2013 Change of name certificate 2199772... Registry Nov 1, 2013 Resolution Registry Nov 1, 2013 Resignation of one Sales Executive and one Director (a man) Registry Nov 1, 2013 Company name change Financials Oct 28, 2013 Annual accounts Financials Oct 28, 2013 Annual accounts 2199743... Registry Sep 23, 2013 Resignation of one Director Registry Sep 23, 2013 Resignation of one Director 2591429... Registry Sep 6, 2013 Resignation of one Manager and one Director (a man) Registry May 7, 2013 Registration of a charge / charge code Registry May 7, 2013 Registration of a charge / charge code 2199024... Registry Apr 30, 2013 Registration of a charge / charge code Registry Apr 30, 2013 Registration of a charge / charge code 2198995... Registry Apr 27, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 27, 2013 Statement of satisfaction of a charge / full / charge no 1 2198982... Registry Apr 5, 2013 Annual return Registry Apr 5, 2013 Annual return 2590712... Financials Dec 11, 2012 Annual accounts Financials Dec 11, 2012 Annual accounts 2197798... Registry Apr 18, 2012 Statement of satisfaction in full or in part of a charge Registry Apr 18, 2012 Statement of satisfaction in full or in part of a charge 2196802... Registry Apr 17, 2012 Annual return Registry Apr 17, 2012 Annual return 2588618... Registry Mar 22, 2012 Particulars of a charge created by a company registered in scotland Registry Mar 22, 2012 Particulars of a charge created by a company registered in scotland 2196688... Registry Mar 16, 2012 Particulars of a charge created by a company registered in scotland Registry Mar 16, 2012 Particulars of a charge created by a company registered in scotland 2196663... Registry Mar 12, 2012 Statement of satisfaction in full or in part of a floating charge Registry Mar 12, 2012 Statement of satisfaction in full or in part of a floating charge 2196634... Registry Feb 15, 2012 Alteration to mortgage/charge Registry Feb 15, 2012 Alteration to mortgage/charge 2196537... Financials Oct 17, 2011 Annual accounts Financials Oct 17, 2011 Annual accounts 2252762... Registry Apr 21, 2011 Annual return Registry Apr 21, 2011 Annual return 2618719... Registry Apr 13, 2011 Alteration to mortgage/charge Registry Apr 13, 2011 Alteration to mortgage/charge 2262751... Financials Nov 30, 2010 Annual accounts Financials Nov 30, 2010 Annual accounts 2271083... Registry May 19, 2010 Statement of satisfaction in full or in part of a floating charge Registry May 19, 2010 Statement of satisfaction in full or in part of a floating charge 2206256... Registry May 12, 2010 Annual return Registry May 12, 2010 Change of particulars for director Registry May 12, 2010 Annual return Registry May 12, 2010 Change of particulars for director Registry Apr 16, 2010 Change of accounting reference date Registry Apr 16, 2010 Change of accounting reference date 2209778... Registry Apr 15, 2010 Statement of satisfaction in full or in part of a charge Registry Apr 15, 2010 Statement of satisfaction in full or in part of a charge 2209345... Registry Apr 14, 2010 Particulars of a charge created by a company registered in scotland Registry Apr 14, 2010 Particulars of a charge created by a company registered in scotland 2209345... Registry Apr 8, 2010 Particulars of a charge created by a company registered in scotland Registry Apr 8, 2010 Particulars of a charge created by a company registered in scotland 2210185... Registry Nov 24, 2009 Alteration to mortgage/charge Registry Nov 24, 2009 Alteration to mortgage/charge 2221961... Registry Nov 7, 2009 Particulars of a charge created by a company registered in scotland Registry Nov 7, 2009 Particulars of a charge created by a company registered in scotland 2223199... Financials Jun 9, 2009 Annual accounts Financials Jun 9, 2009 Annual accounts 2236649... Registry Apr 29, 2009 Annual return Registry Apr 29, 2009 Annual return 2607055... Financials May 21, 2008 Annual accounts Financials May 21, 2008 Annual accounts 2269890... Registry Apr 18, 2008 Annual return Registry Apr 18, 2008 Annual return 2653634... Registry May 2, 2007 Annual return Registry May 2, 2007 Annual return 1945930... Registry Apr 18, 2007 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Apr 18, 2007 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 1944957... Registry Mar 9, 2007 Resignation of a person