Company NameThomson & Scott Limited
Company StatusActive
Company Number08766026
CategoryPrivate Limited Company
Incorporation Date7 November 2013(10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMrs Amanda Hussain Thomson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Exmouth Market
London
Greater London
EC1R 4QL
Director NameMr Ian Arthur McAinsh Thomson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(same day as company formation)
RoleWine Sales
Country of ResidenceEngland
Correspondence Address23 Exmouth Market
London
Greater London
EC1R 4QL
Director NameMr Shyamal Lallah
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-11 Pine Street
Room Ex.404
London
EC1R 0JH
Director NameMs Elisa Del Carmen Barrera Mercado
Date of BirthApril 1965 (Born 59 years ago)
NationalityMexican
StatusResigned
Appointed11 February 2019(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 April 2021)
RoleCompany Director
Country of ResidenceMexico
Correspondence Address23 Exmouth Market
London
Greater London
EC1R 4QL
Director NameMiss Harriet Cullen
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Exmouth Market
London
Greater London
EC1R 4QL

Contact

Websitewww.thompsonandscott.com

Location

Registered Address404 Exmouth House
3-11 Pine Street
London
EC1R 0JH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

880k at £0.01Amanda Hussain Thomson
43.86%
Ordinary
880k at £0.01Ian Thomson
43.86%
Ordinary
246.4k at £0.01Andy Annett
12.28%
Ordinary

Financials

Year2014
Net Worth£19,715
Cash£230
Current Liabilities£2,924

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Charges

19 September 2017Delivered on: 19 September 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
15 September 2017Delivered on: 18 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
19 July 2023Director's details changed for Mr Ian Arthur Mcainsh Thomson on 29 June 2023 (2 pages)
19 July 2023Registered office address changed from 3-11 Pine Street Room Ex.404 London EC1R 0JH England to 3-11 Pine Street 404 Exmouth House London EC1R 0JH on 19 July 2023 (1 page)
19 July 2023Director's details changed for Mrs Amanda Hussain Thomson on 29 June 2023 (2 pages)
5 July 2023Termination of appointment of Shyamal Lallah as a director on 10 May 2023 (1 page)
16 June 2023Accounts for a small company made up to 30 September 2022 (14 pages)
3 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
25 June 2022Accounts for a small company made up to 30 September 2021 (15 pages)
1 October 2021Registered office address changed from 23 Exmouth Market London Greater London EC1R 4QL England to 3-11 Pine Street Room Ex.404 London EC1R 0JH on 1 October 2021 (1 page)
16 September 2021Director's details changed for Mrs Amanda Hussain Thomson on 15 September 2021 (2 pages)
16 September 2021Director's details changed for Mr Ian Arthur Mcainsh Thomson on 15 September 2021 (2 pages)
19 July 2021Director's details changed for Mr Ian Arthur Mcainsh Thomson on 19 July 2021 (2 pages)
19 July 2021Confirmation statement made on 19 July 2021 with updates (8 pages)
19 July 2021Director's details changed for Mrs Amanda Hussain Thomson on 19 July 2021 (2 pages)
13 July 2021Accounts for a small company made up to 30 September 2020 (15 pages)
22 June 2021Director's details changed for Mrs Amanda Hussain Thomson on 21 June 2021 (2 pages)
22 June 2021Notification of Zeitgeist Investments Ltd as a person with significant control on 1 June 2021 (2 pages)
21 June 2021Withdrawal of a person with significant control statement on 21 June 2021 (2 pages)
10 June 2021Director's details changed for Mr Ian Arthur Mcainsh Thomson on 10 June 2021 (2 pages)
10 June 2021Director's details changed for Mrs Amanda Hussain Thomson on 10 June 2021 (2 pages)
14 May 2021Memorandum and Articles of Association (39 pages)
14 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 April 2021Termination of appointment of Elisa Del Carmen Barrera Mercado as a director on 23 April 2021 (1 page)
12 October 2020Director's details changed for Mr Ian Arthur Mcainsh Thomson on 12 October 2020 (2 pages)
12 October 2020Director's details changed for Mrs Amanda Hussain Thomson on 12 October 2020 (2 pages)
6 October 2020Accounts for a small company made up to 30 September 2019 (13 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
3 July 2020Termination of appointment of Harriet Cullen as a director on 1 July 2020 (1 page)
21 January 2020Memorandum and Articles of Association (34 pages)
21 January 2020Statement of company's objects (2 pages)
21 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 November 2019Confirmation statement made on 7 November 2019 with updates (7 pages)
3 July 2019Accounts for a small company made up to 30 September 2018 (16 pages)
14 June 2019Appointment of Miss Harriet Cullen as a director on 1 June 2019 (2 pages)
14 June 2019Appointment of Mr Shyamal Lallah as a director on 1 June 2019 (2 pages)
24 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New share class created 30/01/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
24 April 2019Particulars of variation of rights attached to shares (2 pages)
24 April 2019Change of share class name or designation (2 pages)
9 April 2019Notification of a person with significant control statement (2 pages)
4 April 2019Appointment of Ms Elisa Del Carmen Barrera Mercado as a director on 11 February 2019 (2 pages)
4 April 2019Statement of capital following an allotment of shares on 11 February 2019
  • GBP 46,380.78
(3 pages)
11 March 2019Cessation of Ian Arthur Mcainsh Thomson as a person with significant control on 11 March 2019 (1 page)
11 March 2019Cessation of Amanda Hussain Thomson as a person with significant control on 11 March 2019 (1 page)
20 December 2018Confirmation statement made on 7 November 2018 with updates (6 pages)
20 December 2018Statement of capital following an allotment of shares on 19 August 2018
  • GBP 39,514.74
(3 pages)
19 December 2018Statement of capital following an allotment of shares on 20 August 2018
  • GBP 3,951,474
(3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (17 pages)
2 January 2018Statement of capital following an allotment of shares on 17 November 2017
  • GBP 34,575.4
(3 pages)
2 January 2018Statement of capital following an allotment of shares on 17 November 2017
  • GBP 34,575.4
(3 pages)
21 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
21 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
19 September 2017Registration of charge 087660260002, created on 19 September 2017 (26 pages)
19 September 2017Registration of charge 087660260002, created on 19 September 2017 (26 pages)
18 September 2017Registration of charge 087660260001, created on 15 September 2017 (23 pages)
18 September 2017Registration of charge 087660260001, created on 15 September 2017 (23 pages)
14 September 2017Second filing of Confirmation Statement dated 07/11/2016 (6 pages)
14 September 2017Second filing of Confirmation Statement dated 07/11/2016 (6 pages)
6 July 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
6 July 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
28 March 2017Registered office address changed from Barworks 23 Exmouth Market London London EC1R 4QL England to 23 Exmouth Market London Greater London EC1R 4QL on 28 March 2017 (1 page)
28 March 2017Registered office address changed from Barworks 23 Exmouth Market London London EC1R 4QL England to 23 Exmouth Market London Greater London EC1R 4QL on 28 March 2017 (1 page)
23 February 2017Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
23 February 2017Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
10 February 2017Director's details changed for Mrs Amanda Hussain Thomson on 9 February 2017 (2 pages)
10 February 2017Director's details changed for Mrs Amanda Hussain Thomson on 9 February 2017 (2 pages)
9 February 2017Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Barworks 23 Exmouth Market London London EC1R 4QL on 9 February 2017 (1 page)
9 February 2017Director's details changed for Mr Ian Arthur Mcainsh Thomson on 9 February 2017 (2 pages)
9 February 2017Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Barworks 23 Exmouth Market London London EC1R 4QL on 9 February 2017 (1 page)
9 February 2017Director's details changed for Mr Ian Arthur Mcainsh Thomson on 9 February 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 201607/11/16 Statement of Capital gbp 32556.88
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 14/09/2017
(8 pages)
16 November 201607/11/16 Statement of Capital gbp 32556.88
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 14/09/2017
(8 pages)
3 November 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 32,068.49
(4 pages)
3 November 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 32,068.49
(4 pages)
13 February 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 24,263.48
(4 pages)
13 February 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 24,263.48
(4 pages)
12 January 2016Director's details changed for Mrs Amanda Hussain Thomson on 10 January 2016 (2 pages)
12 January 2016Director's details changed for Mrs Amanda Hussain Thomson on 10 January 2016 (2 pages)
5 January 2016Registered office address changed from Rosemary Cottage the Drove Twyford Winchester Hampshire SO21 1QL to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS on 5 January 2016 (1 page)
5 January 2016Registered office address changed from Rosemary Cottage the Drove Twyford Winchester Hampshire SO21 1QL to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS on 5 January 2016 (1 page)
8 December 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 21,756.13
(4 pages)
8 December 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 21,756.13
(4 pages)
18 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 20,064
(3 pages)
18 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 20,064
(3 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Sub-division of shares on 26 January 2015 (5 pages)
12 March 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 114
(6 pages)
12 March 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 114
(6 pages)
12 March 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 20,064
(6 pages)
12 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
12 March 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 20,064
(6 pages)
12 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
12 March 2015Sub-division of shares on 26 January 2015 (5 pages)
27 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
30 October 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
30 October 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)