ARTHUR THOMSON AND MARGARET TODD CHARITABLE COMPANY LIMITED, THE

Register to unlock more data on OkredoRegister

ARTHUR THOMSON AND MARGARET TODD CHARITABLE COMPANY LIMITED, THE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC094008

Incorporation date

25/06/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Millbridge Hall, Old Causeway, Kinross KY13 8DWCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1987)
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon24/03/2026
Application to strike the company off the register
dot icon10/09/2025
Resolutions
dot icon10/09/2025
Memorandum and Articles of Association
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon30/09/2024
Statement of company's objects
dot icon26/09/2024
Resolutions
dot icon26/09/2024
Memorandum and Articles of Association
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/04/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon08/05/2023
Termination of appointment of Barry Malcolm Davies as a director on 2023-04-06
dot icon20/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/05/2022
Termination of appointment of Campbell Colin Watson as a secretary on 2022-05-18
dot icon18/05/2022
Registered office address changed from 40 High Street Kinross KY13 8AN to Millbridge Hall Old Causeway Kinross KY13 8DW on 2022-05-18
dot icon18/05/2022
Termination of appointment of Peter Flounders as a director on 2021-05-18
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/04/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/03/2016
Annual return made up to 2016-03-12 no member list
dot icon05/01/2016
Appointment of David Graham Mackenzie Mills as a director on 2015-05-05
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/03/2015
Annual return made up to 2015-03-12 no member list
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/03/2014
Annual return made up to 2014-03-12 no member list
dot icon27/03/2014
Appointment of Mr Barry Malcolm Davies as a director
dot icon27/03/2014
Termination of appointment of Mary Morgan as a director
dot icon06/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/03/2013
Annual return made up to 2013-03-12 no member list
dot icon18/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/05/2012
Termination of appointment of John Stewart as a director
dot icon01/05/2012
Annual return made up to 2012-03-12 no member list
dot icon01/05/2012
Termination of appointment of Frank Livingston as a director
dot icon26/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/04/2011
Appointment of Rev Alan David Reid as a director
dot icon21/03/2011
Annual return made up to 2011-03-12 no member list
dot icon21/03/2011
Director's details changed for David Charles Eastop on 2011-03-21
dot icon21/03/2011
Secretary's details changed for Campbell Colin Watson on 2011-03-21
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/04/2010
Annual return made up to 2010-03-12 no member list
dot icon22/04/2010
Director's details changed for Frank Livingston on 2010-03-12
dot icon22/04/2010
Director's details changed for John Walter Stewart on 2010-03-12
dot icon22/04/2010
Director's details changed for Peter Flounders on 2010-03-12
dot icon22/04/2010
Director's details changed for David Little on 2010-03-12
dot icon22/04/2010
Director's details changed for David Charles Eastop on 2010-03-12
dot icon22/04/2010
Director's details changed for Fiona Clare Eastop on 2010-03-12
dot icon01/04/2009
Annual return made up to 12/03/09
dot icon14/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/01/2009
Appointment terminated director john munro
dot icon16/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/04/2008
Annual return made up to 12/03/08
dot icon25/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/03/2007
Annual return made up to 12/03/07
dot icon07/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/03/2006
Annual return made up to 12/03/06
dot icon30/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/03/2005
Annual return made up to 12/03/05
dot icon29/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon12/03/2004
Annual return made up to 12/03/04
dot icon19/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon26/03/2003
Annual return made up to 12/03/03
dot icon21/03/2002
Annual return made up to 12/03/02
dot icon12/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon31/12/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon29/03/2001
New director appointed
dot icon29/03/2001
New director appointed
dot icon26/03/2001
Annual return made up to 12/03/01
dot icon26/03/2001
Director resigned
dot icon13/03/2001
Accounts for a small company made up to 2000-09-30
dot icon25/05/2000
Accounts for a small company made up to 1999-09-30
dot icon24/03/2000
Annual return made up to 12/03/00
dot icon15/03/1999
Annual return made up to 12/03/99
dot icon11/02/1999
Accounts for a small company made up to 1998-09-30
dot icon29/04/1998
Annual return made up to 12/03/98
dot icon15/04/1998
Accounts for a small company made up to 1997-09-30
dot icon09/05/1997
Annual return made up to 12/03/97
dot icon25/04/1997
New director appointed
dot icon25/04/1997
New director appointed
dot icon09/04/1997
Accounts for a small company made up to 1996-09-30
dot icon12/03/1996
Annual return made up to 12/03/96
dot icon06/02/1996
Accounts for a small company made up to 1995-09-30
dot icon11/04/1995
Full accounts made up to 1994-09-30
dot icon03/03/1995
Annual return made up to 12/03/95
dot icon08/03/1994
Full accounts made up to 1993-09-30
dot icon08/03/1994
Annual return made up to 12/03/94
dot icon08/03/1993
Full accounts made up to 1992-09-30
dot icon08/03/1993
Director's particulars changed
dot icon08/03/1993
Annual return made up to 12/03/93
dot icon02/03/1992
Annual return made up to 12/03/92
dot icon07/02/1992
Full accounts made up to 1991-09-30
dot icon07/02/1992
Director resigned
dot icon22/05/1991
Annual return made up to 12/03/91
dot icon22/05/1991
Director resigned
dot icon22/05/1991
Director resigned
dot icon22/05/1991
Director resigned
dot icon22/05/1991
Director resigned
dot icon22/05/1991
Director resigned
dot icon22/05/1991
Director resigned;new director appointed
dot icon22/03/1991
Full accounts made up to 1990-09-30
dot icon22/03/1991
Registered office changed on 22/03/91 from: 18 high street kinross KY13 7AN
dot icon20/03/1990
Full accounts made up to 1989-09-30
dot icon20/03/1990
Annual return made up to 12/03/90
dot icon20/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/11/1989
Full accounts made up to 1988-09-30
dot icon13/11/1989
Secretary resigned;new secretary appointed
dot icon13/11/1989
Annual return made up to 30/09/88
dot icon09/11/1988
New secretary appointed
dot icon09/11/1988
New director appointed
dot icon19/05/1988
Annual return made up to 31/12/87
dot icon19/05/1988
Full accounts made up to 1987-09-30
dot icon15/07/1987
Secretary's particulars changed
dot icon15/07/1987
31/12/86 nsc
dot icon15/07/1987
Full accounts made up to 1986-03-31
dot icon15/07/1987
Accounting reference date shortened from 31/03 to 30/09
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-7.33 % *

* during past year

Cash in Bank

£54,139.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
169.08K
-
0.00
58.42K
-
2022
1
162.77K
-
0.00
54.14K
-
2022
1
162.77K
-
0.00
54.14K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

162.77K £Descended-3.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.14K £Descended-7.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie Mills, David Graham
Director
05/05/2015 - Present
1
Little, David Alexander
Director
31/05/2001 - Present
1
Munro, John, Rev Dr
Director
29/03/2001 - 02/01/2008
1
Davies, Barry Malcolm
Director
20/03/2014 - 06/04/2023
3
Reid, Alan David, Rev
Director
28/01/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTHUR THOMSON AND MARGARET TODD CHARITABLE COMPANY LIMITED, THE

ARTHUR THOMSON AND MARGARET TODD CHARITABLE COMPANY LIMITED, THE is an(a) Active company incorporated on 25/06/1985 with the registered office located at Millbridge Hall, Old Causeway, Kinross KY13 8DW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR THOMSON AND MARGARET TODD CHARITABLE COMPANY LIMITED, THE?

toggle

ARTHUR THOMSON AND MARGARET TODD CHARITABLE COMPANY LIMITED, THE is currently Active. It was registered on 25/06/1985 .

Where is ARTHUR THOMSON AND MARGARET TODD CHARITABLE COMPANY LIMITED, THE located?

toggle

ARTHUR THOMSON AND MARGARET TODD CHARITABLE COMPANY LIMITED, THE is registered at Millbridge Hall, Old Causeway, Kinross KY13 8DW.

What does ARTHUR THOMSON AND MARGARET TODD CHARITABLE COMPANY LIMITED, THE do?

toggle

ARTHUR THOMSON AND MARGARET TODD CHARITABLE COMPANY LIMITED, THE operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does ARTHUR THOMSON AND MARGARET TODD CHARITABLE COMPANY LIMITED, THE have?

toggle

ARTHUR THOMSON AND MARGARET TODD CHARITABLE COMPANY LIMITED, THE had 1 employees in 2022.

What is the latest filing for ARTHUR THOMSON AND MARGARET TODD CHARITABLE COMPANY LIMITED, THE?

toggle

The latest filing was on 31/03/2026: First Gazette notice for voluntary strike-off.