E.G. THOMSON (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

E.G. THOMSON (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC029873

Incorporation date

11/02/1954

Size

Small

Contacts

Registered address

Registered address

C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EECopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1954)
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon12/01/2026
Change of details for Mr Bruce Gordon Kilpatrick as a person with significant control on 2025-11-21
dot icon12/01/2026
Change of details for Mr Edward Asseily as a person with significant control on 2025-11-21
dot icon12/01/2026
Notification of William James Edward Thomson as a person with significant control on 2025-11-21
dot icon12/01/2026
Notification of Edward John Alexander Thomson as a person with significant control on 2025-11-21
dot icon12/01/2026
Change of details for Turcan Connell (Trustees) Limited as a person with significant control on 2025-11-21
dot icon09/01/2026
Accounts for a small company made up to 2025-03-31
dot icon05/08/2025
Termination of appointment of Bruce Gordon Kilpatrick as a director on 2025-08-04
dot icon08/01/2025
Director's details changed for Mr Craig John Mcdermid on 2024-12-30
dot icon08/01/2025
Director's details changed for Edward John Alexander Thomson on 2024-12-30
dot icon08/01/2025
Director's details changed for William James Edward Thomson on 2024-12-30
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon28/11/2024
Registration of charge SC0298730011, created on 2024-11-15
dot icon05/11/2024
Accounts for a small company made up to 2024-03-31
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon04/01/2024
Change of details for Turcan Connell (Trustees) Limited as a person with significant control on 2016-04-06
dot icon19/12/2023
Director's details changed for Mr Bruce Gordon Kilpatrick on 2023-12-18
dot icon19/12/2023
Notification of Bruce Gordon Kilpatrick as a person with significant control on 2022-08-11
dot icon18/12/2023
Notification of Edward Asseily as a person with significant control on 2022-08-11
dot icon18/12/2023
Cessation of Charles Whiteford Young as a person with significant control on 2022-08-11
dot icon18/12/2023
Cessation of William Ronald Erskine Thomson as a person with significant control on 2022-08-11
dot icon08/11/2023
Accounts for a small company made up to 2023-03-31
dot icon17/01/2023
Change of details for Mr Charles Whiteford Young as a person with significant control on 2023-01-18
dot icon17/01/2023
Change of details for William Ronald Erskine Thomson as a person with significant control on 2023-01-18
dot icon17/01/2023
Registered office address changed from C/O the City Partnership (Uk) Limited Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 2023-01-18
dot icon17/01/2023
Termination of appointment of the City Partnership (Uk) Limited as a secretary on 2023-01-18
dot icon17/01/2023
Appointment of Turcan Connell Company Secretaries Limited as a secretary on 2023-01-18
dot icon12/01/2023
Registered office address changed from C/O the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH United Kingdom to C/O the City Partnership (Uk) Limited Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2023-01-13
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/12/2022
Accounts for a small company made up to 2022-03-31
dot icon19/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/12/2021
Termination of appointment of William Ronald Erskine Thomson as a director on 2021-12-20
dot icon17/12/2021
Accounts for a small company made up to 2021-03-31
dot icon28/07/2021
Appointment of Mr Michael Stewart Mcgregor as a director on 2021-07-26
dot icon25/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon15/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon28/07/2020
Termination of appointment of David Keith-Welsh as a director on 2020-07-27
dot icon14/07/2020
Director's details changed for Mr Charles Whiteford Young on 2020-07-14
dot icon21/04/2020
Director's details changed for Mr Charles Whiteford Young on 2020-04-20
dot icon10/02/2020
Director's details changed for Edward John Alexander Thomson on 2020-02-10
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon16/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon30/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon07/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon06/07/2017
Appointment of Mr Craig John Mcdermid as a director on 2017-07-01
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon29/11/2016
Secretary's details changed for The City Partnership (Uk) Limited on 2016-11-24
dot icon29/11/2016
Registered office address changed from C/O the City Partnership (Uk) Limited Thistle House 21 Thistle Street Edinburgh EH2 1DF to C/O the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH on 2016-11-29
dot icon22/07/2016
Change of share class name or designation
dot icon22/07/2016
Resolutions
dot icon19/07/2016
Termination of appointment of David Callum Robertson Graham as a director on 2016-07-18
dot icon06/07/2016
Appointment of Mr Edward Asseily as a director on 2016-07-01
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon31/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon17/07/2015
Appointment of Mr Bruce Gordon Kilpatrick as a director on 2015-04-01
dot icon17/07/2015
Termination of appointment of Duncan Henry Rogers as a director on 2015-07-16
dot icon13/01/2015
Full accounts made up to 2014-03-31
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/01/2014
Director's details changed for Mr Charles Whiteford Young on 2013-12-30
dot icon27/11/2013
Full accounts made up to 2013-03-31
dot icon05/02/2013
Registered office address changed from 108 Princes Street Edinburgh EH2 3AA United Kingdom on 2013-02-05
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/11/2012
Auditor's resignation
dot icon31/10/2012
Full accounts made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/10/2011
Full accounts made up to 2011-03-31
dot icon24/06/2011
Appointment of The City Partnership (Uk) Limited as a secretary
dot icon24/06/2011
Termination of appointment of Roselyn Hardie as a secretary
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/10/2010
Full accounts made up to 2010-03-31
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for David Callum Robertson Graham on 2009-12-31
dot icon14/01/2010
Director's details changed for Edward John Alexander Thomson on 2009-12-31
dot icon14/01/2010
Director's details changed for Duncan Henry Rogers on 2009-12-31
dot icon14/01/2010
Director's details changed for William Ronald Erskine Thomson on 2009-12-31
dot icon14/01/2010
Director's details changed for William James Edward Thomson on 2009-12-31
dot icon14/01/2010
Director's details changed for Mr Charles Whiteford Young on 2009-12-31
dot icon14/01/2010
Director's details changed for David Keith-Welsh on 2009-12-31
dot icon14/01/2010
Secretary's details changed for Roselyn Ann Hardie on 2009-12-31
dot icon08/01/2010
Director's details changed for Mr Peter Ronald Howard Thomson on 2009-12-31
dot icon02/12/2009
Full accounts made up to 2009-03-31
dot icon02/02/2009
Full accounts made up to 2008-03-31
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon15/05/2008
Registered office changed on 15/05/2008 from suite 7 bonnington bond 2 anderson place edinburgh EH6 5NP
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon12/04/2007
Full accounts made up to 2006-03-31
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon12/01/2007
Director's particulars changed
dot icon12/01/2007
Director's particulars changed
dot icon05/06/2006
Director resigned
dot icon26/04/2006
Full accounts made up to 2005-03-31
dot icon07/04/2006
Dec mort/charge *
dot icon07/04/2006
Dec mort/charge *
dot icon07/04/2006
Dec mort/charge *
dot icon07/04/2006
Dec mort/charge *
dot icon29/03/2006
New director appointed
dot icon29/03/2006
Director resigned
dot icon29/03/2006
New director appointed
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon12/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon28/04/2005
Full accounts made up to 2004-03-31
dot icon10/02/2005
New secretary appointed
dot icon10/02/2005
Secretary resigned
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon21/12/2004
Delivery ext'd 3 mth 31/03/04
dot icon23/11/2004
Auditor's resignation
dot icon03/05/2004
Group of companies' accounts made up to 2003-03-31
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon07/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon01/05/2003
Full accounts made up to 2002-03-31
dot icon28/02/2003
Partic of mort/charge *
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon13/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon19/12/2002
Certificate of change of name
dot icon02/12/2002
New secretary appointed
dot icon02/12/2002
Secretary resigned
dot icon10/09/2002
New director appointed
dot icon25/06/2002
Auditor's resignation
dot icon30/04/2002
Full accounts made up to 2001-03-31
dot icon26/04/2002
New secretary appointed
dot icon26/04/2002
Secretary resigned
dot icon23/01/2002
Return made up to 31/12/01; full list of members
dot icon22/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon23/10/2001
New director appointed
dot icon01/05/2001
Full accounts made up to 2000-03-31
dot icon27/03/2001
New director appointed
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon07/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon03/05/2000
Full group accounts made up to 1999-03-31
dot icon25/01/2000
Return made up to 31/12/99; full list of members
dot icon11/01/2000
Delivery ext'd 3 mth 31/03/99
dot icon05/05/1999
Full group accounts made up to 1998-03-31
dot icon04/02/1999
Return made up to 31/12/98; no change of members
dot icon25/01/1999
Delivery ext'd 3 mth 31/03/98
dot icon01/09/1998
Director resigned
dot icon01/09/1998
New secretary appointed
dot icon01/05/1998
Full group accounts made up to 1997-03-31
dot icon28/01/1998
Return made up to 31/12/97; no change of members
dot icon19/12/1997
Delivery ext'd 3 mth 31/03/97
dot icon04/04/1997
Full group accounts made up to 1996-03-31
dot icon28/01/1997
Return made up to 31/12/96; full list of members
dot icon15/01/1997
Director resigned
dot icon29/11/1996
Delivery ext'd 3 mth 31/03/96
dot icon12/09/1996
Memorandum and Articles of Association
dot icon22/08/1996
Resolutions
dot icon07/06/1996
New director appointed
dot icon07/06/1996
New director appointed
dot icon30/04/1996
Full accounts made up to 1995-03-31
dot icon12/02/1996
Return made up to 31/12/95; no change of members
dot icon07/12/1995
Delivery ext'd 3 mth 31/03/95
dot icon25/01/1995
Full group accounts made up to 1994-03-31
dot icon24/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/01/1994
Return made up to 31/12/93; full list of members
dot icon15/12/1993
Full accounts made up to 1993-03-31
dot icon29/01/1993
Return made up to 03/01/93; full list of members
dot icon27/01/1993
Full accounts made up to 1992-03-31
dot icon26/01/1993
Dec mort/charge *
dot icon30/11/1992
Registered office changed on 30/11/92 from: 33 st marys street edinburgh EH1 1TN
dot icon15/09/1992
Partic of mort/charge *
dot icon14/04/1992
Memorandum and Articles of Association
dot icon10/04/1992
Miscellaneous
dot icon10/04/1992
Resolutions
dot icon29/01/1992
Return made up to 03/01/92; full list of members
dot icon28/01/1992
Full accounts made up to 1991-03-31
dot icon20/06/1991
Partic of mort/charge 6895A
dot icon15/05/1991
Partic of mort/charge 5499
dot icon15/05/1991
Partic of mort/charge 5498
dot icon01/02/1991
Full accounts made up to 1990-03-31
dot icon30/01/1991
Return made up to 03/01/91; no change of members
dot icon06/02/1990
Return made up to 03/01/90; no change of members
dot icon05/02/1990
Full accounts made up to 1989-03-31
dot icon26/01/1989
Full accounts made up to 1988-03-31
dot icon26/01/1989
Return made up to 27/12/88; full list of members
dot icon08/02/1988
Return made up to 01/01/88; full list of members
dot icon02/02/1988
Full accounts made up to 1987-03-31
dot icon17/06/1987
Partic of mort/charge 5588
dot icon17/06/1987
Partic of mort/charge 5587
dot icon27/03/1987
Full accounts made up to 1986-03-31
dot icon02/02/1987
Return made up to 06/01/87; full list of members
dot icon11/02/1954
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TURCAN CONNELL COMPANY SECRETARIES LIMITED
Corporate Secretary
18/01/2023 - Present
352
THE CITY PARTNERSHIP (UK) LIMITED
Corporate Secretary
24/06/2011 - 18/01/2023
35
Asseily, Edward
Director
01/07/2016 - Present
5
Keith-Welsh, David
Director
02/10/2001 - 27/07/2020
3
Mr Edward John Alexander Thomson
Director
21/03/2006 - Present
7

Persons with Significant Control

9
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 E.G. THOMSON (HOLDINGS) LIMITED

E.G. THOMSON (HOLDINGS) LIMITED is an(a) Active company incorporated on 11/02/1954 with the registered office located at C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.G. THOMSON (HOLDINGS) LIMITED?

toggle

E.G. THOMSON (HOLDINGS) LIMITED is currently Active. It was registered on 11/02/1954 .

Where is E.G. THOMSON (HOLDINGS) LIMITED located?

toggle

E.G. THOMSON (HOLDINGS) LIMITED is registered at C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE.

What does E.G. THOMSON (HOLDINGS) LIMITED do?

toggle

E.G. THOMSON (HOLDINGS) LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for E.G. THOMSON (HOLDINGS) LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-31 with updates.