Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > E.G. THOMSON (HOLDINGS) LIMITED
Company Information for

E.G. THOMSON (HOLDINGS) LIMITED

C/O TURCAN CONNELL PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, EH3 9EE,
Company Registration Number
SC029873
Private Limited Company
Active

Company Overview

About E.g. Thomson (holdings) Ltd
E.G. THOMSON (HOLDINGS) LIMITED was founded on 1954-02-11 and has its registered office in Edinburgh. The organisation's status is listed as "Active". E.g. Thomson (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
E.G. THOMSON (HOLDINGS) LIMITED
 
Legal Registered Office
C/O TURCAN CONNELL PRINCES EXCHANGE
1 EARL GREY STREET
EDINBURGH
EH3 9EE
Other companies in EH2
 
Filing Information
Company Number SC029873
Company ID Number SC029873
Date formed 1954-02-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 00:57:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.G. THOMSON (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E.G. THOMSON (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
THE CITY PARTNERSHIP (UK) LIMITED
Company Secretary 2011-06-24
EDWARD ASSEILY
Director 2016-07-01
DAVID KEITH-WELSH
Director 2001-10-02
BRUCE GORDON KILPATRICK
Director 2015-04-01
CRAIG JOHN MCDERMID
Director 2017-07-01
EDWARD JOHN ALEXANDER THOMSON
Director 2006-03-21
PETER RONALD HOWARD THOMSON
Director 2001-03-23
WILLIAM JAMES EDWARD THOMSON
Director 2006-03-21
WILLIAM RONALD ERSKINE THOMSON
Director 1988-12-27
CHARLES WHITEFORD YOUNG
Director 2002-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CALLUM ROBERTSON GRAHAM
Director 1996-06-04 2016-07-18
DUNCAN HENRY ROGERS
Director 1988-12-27 2015-07-16
ROSELYN ANN HARDIE
Company Secretary 2005-02-01 2011-06-24
DAVID WILLIAM BROWN WALKER
Director 1996-06-04 2006-05-17
COLIN WALTER KILPATRICK
Director 1988-12-27 2006-03-21
CHARLES WHITEFORD YOUNG
Company Secretary 2002-11-30 2005-02-01
DAVID CALLUM ROBERTSON GRAHAM
Company Secretary 2002-03-29 2002-11-30
KENNETH ANDREW LINN
Company Secretary 1998-08-20 2002-03-29
DAVID WILLIAM BROWN WALKER
Company Secretary 1988-12-27 1998-08-20
MICHAEL FRANCIS STRACHAN
Director 1988-12-27 1996-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THE CITY PARTNERSHIP (UK) LIMITED PAY LATER LTD Company Secretary 2018-05-08 CURRENT 2017-03-28 Active
THE CITY PARTNERSHIP (UK) LIMITED AMBERSIDE ALP LIMITED Company Secretary 2017-10-31 CURRENT 2017-10-31 Active
THE CITY PARTNERSHIP (UK) LIMITED EVENTING FIRST PLC Company Secretary 2017-05-18 CURRENT 2016-09-19 Active
THE CITY PARTNERSHIP (UK) LIMITED BEECHWOOD RECYCLING LIMITED Company Secretary 2017-02-09 CURRENT 2015-01-06 Liquidation
THE CITY PARTNERSHIP (UK) LIMITED ASTWOOD ENERGY LIMITED Company Secretary 2017-02-01 CURRENT 2015-01-06 Liquidation
THE CITY PARTNERSHIP (UK) LIMITED TW COMPOSTING LIMITED Company Secretary 2017-02-01 CURRENT 2016-02-12 Liquidation
THE CITY PARTNERSHIP (UK) LIMITED CHF HEROGLIFFIX LIMITED Company Secretary 2017-01-20 CURRENT 2008-01-10 Active
THE CITY PARTNERSHIP (UK) LIMITED BRITISH SMALLER COMPANIES VCT PLC Company Secretary 2014-12-01 CURRENT 1995-12-06 Active
THE CITY PARTNERSHIP (UK) LIMITED BRITISH SMALLER COMPANIES VCT2 PLC Company Secretary 2014-12-01 CURRENT 2000-10-04 Active
THE CITY PARTNERSHIP (UK) LIMITED PEMBROKE VCT PLC Company Secretary 2012-11-27 CURRENT 2012-11-26 Active
THE CITY PARTNERSHIP (UK) LIMITED JAKERS! GLOBAL PLC Company Secretary 2012-07-16 CURRENT 2012-01-30 Active - Proposal to Strike off
THE CITY PARTNERSHIP (UK) LIMITED CHF PIP! PLC Company Secretary 2011-07-26 CURRENT 2011-07-26 In Administration/Administrative Receiver
THE CITY PARTNERSHIP (UK) LIMITED BORDLANDS DEVELOPMENTS LIMITED Company Secretary 2011-06-24 CURRENT 1974-11-28 Active
THE CITY PARTNERSHIP (UK) LIMITED E. G. THOMSON (TRAVEL) LIMITED Company Secretary 2011-06-24 CURRENT 1976-01-22 Active
THE CITY PARTNERSHIP (UK) LIMITED BEN LINE AGENCIES LIMITED Company Secretary 2011-06-24 CURRENT 1986-07-17 Active
THE CITY PARTNERSHIP (UK) LIMITED SCOTTISH CONNECTIONS LIMITED Company Secretary 2011-06-24 CURRENT 1990-06-05 Active
THE CITY PARTNERSHIP (UK) LIMITED BEN LINE SHIPPING LIMITED Company Secretary 2011-06-24 CURRENT 1975-02-21 Active
THE CITY PARTNERSHIP (UK) LIMITED BEN MANAGEMENT SERVICES LIMITED Company Secretary 2011-06-24 CURRENT 1980-06-30 Active
THE CITY PARTNERSHIP (UK) LIMITED AMATI AIM VCT PLC Company Secretary 2010-04-01 CURRENT 2001-01-10 Active
THE CITY PARTNERSHIP (UK) LIMITED VENTUS VCT PLC Company Secretary 2009-02-01 CURRENT 2004-08-13 Liquidation
THE CITY PARTNERSHIP (UK) LIMITED VENTUS 2 VCT PLC Company Secretary 2009-02-01 CURRENT 2006-01-05 Liquidation
EDWARD ASSEILY ASSEILY VENTURES LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
EDWARD ASSEILY AICOLLECT LTD Director 2017-06-01 CURRENT 2017-06-01 Active - Proposal to Strike off
DAVID KEITH-WELSH KWELSH & CO. LTD Director 1998-03-31 CURRENT 1998-03-25 Active - Proposal to Strike off
CRAIG JOHN MCDERMID SUPPORT IN SPORT GROUP LIMITED Director 2017-11-04 CURRENT 2001-06-15 Active
CRAIG JOHN MCDERMID LIVINGSTON JAMES LTD Director 2017-10-11 CURRENT 2009-08-06 Active
CRAIG JOHN MCDERMID THE MURRAY FOUNDATION Director 2017-02-13 CURRENT 2017-02-13 Active
CRAIG JOHN MCDERMID CANCER SUPPORT SCOTLAND (TAK TENT) Director 2016-08-19 CURRENT 1994-10-12 Active
CRAIG JOHN MCDERMID MURRAY METALS INVESTMENTS LIMITED Director 2014-04-11 CURRENT 2012-02-17 Active - Proposal to Strike off
CRAIG JOHN MCDERMID ALPHASTRUT LTD Director 2014-04-11 CURRENT 2008-12-04 Active - Proposal to Strike off
CRAIG JOHN MCDERMID MURRAY METALS LIMITED Director 2012-05-11 CURRENT 2012-02-17 Active
CRAIG JOHN MCDERMID MURRAY CAPITAL GROUP LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
CRAIG JOHN MCDERMID MCL PARTNERS LIMITED Director 2010-02-24 CURRENT 2009-12-18 Dissolved 2013-12-06
CRAIG JOHN MCDERMID HAMMOND RESOURCES LIMITED Director 2008-05-08 CURRENT 2008-03-11 Dissolved 2014-01-15
CRAIG JOHN MCDERMID RISE SCOTLAND LIMITED Director 2005-12-09 CURRENT 2003-08-22 Dissolved 2014-01-15
PETER RONALD HOWARD THOMSON THOMSON TREES LIMITED Director 2008-10-24 CURRENT 2008-10-24 Active
WILLIAM RONALD ERSKINE THOMSON THE MERCHANT NAVY MEMORIAL TRUST (SCOTLAND) Director 2009-07-30 CURRENT 2009-07-30 Dissolved 2016-05-10
WILLIAM RONALD ERSKINE THOMSON BEN LINE AGENCIES LIMITED Director 1991-10-08 CURRENT 1986-07-17 Active
WILLIAM RONALD ERSKINE THOMSON BORDLANDS DEVELOPMENTS LIMITED Director 1988-10-21 CURRENT 1974-11-28 Active
WILLIAM RONALD ERSKINE THOMSON BEN LINE SHIPPING LIMITED Director 1988-10-21 CURRENT 1975-02-21 Active
WILLIAM RONALD ERSKINE THOMSON BEN MANAGEMENT SERVICES LIMITED Director 1988-10-21 CURRENT 1980-06-30 Active
CHARLES WHITEFORD YOUNG MAVEN INCOME AND GROWTH VCT 5 PLC Director 2012-06-01 CURRENT 2000-10-03 Active
CHARLES WHITEFORD YOUNG M.P. SEAWAYS S.S. LIMITED Director 2009-02-06 CURRENT 1994-07-22 Dissolved 2016-10-18
CHARLES WHITEFORD YOUNG BEN LINE AGENCIES LIMITED Director 2007-10-02 CURRENT 1986-07-17 Active
CHARLES WHITEFORD YOUNG EGTH (TRAVEL) LIMITED Director 2004-07-08 CURRENT 1979-10-18 Active
CHARLES WHITEFORD YOUNG BORDLANDS DEVELOPMENTS LIMITED Director 2003-10-01 CURRENT 1974-11-28 Active
CHARLES WHITEFORD YOUNG E. G. THOMSON (TRAVEL) LIMITED Director 2003-10-01 CURRENT 1976-01-22 Active
CHARLES WHITEFORD YOUNG SCOTTISH CONNECTIONS LIMITED Director 2003-10-01 CURRENT 1990-06-05 Active
CHARLES WHITEFORD YOUNG BEN LINE SHIPPING LIMITED Director 2003-10-01 CURRENT 1975-02-21 Active
CHARLES WHITEFORD YOUNG BEN MANAGEMENT SERVICES LIMITED Director 2003-06-09 CURRENT 1980-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-04Change of details for Turcan Connell (Trustees) Limited as a person with significant control on 2016-04-06
2023-01-18Change of details for Mr Charles Whiteford Young as a person with significant control on 2023-01-18
2023-01-18Change of details for William Ronald Erskine Thomson as a person with significant control on 2023-01-18
2023-01-18REGISTERED OFFICE CHANGED ON 18/01/23 FROM C/O the City Partnership (Uk) Limited Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland
2023-01-18Termination of appointment of the City Partnership (Uk) Limited on 2023-01-18
2023-01-18Appointment of Turcan Connell Company Secretaries Limited as company secretary on 2023-01-18
2023-01-13REGISTERED OFFICE CHANGED ON 13/01/23 FROM C/O the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH United Kingdom
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-19CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-23APPOINTMENT TERMINATED, DIRECTOR WILLIAM RONALD ERSKINE THOMSON
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RONALD ERSKINE THOMSON
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-28AP01DIRECTOR APPOINTED MR MICHAEL STEWART MCGREGOR
2021-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH-WELSH
2020-07-14CH01Director's details changed for Mr Charles Whiteford Young on 2020-07-14
2020-04-21CH01Director's details changed for Mr Charles Whiteford Young on 2020-04-20
2020-02-10CH01Director's details changed for Edward John Alexander Thomson on 2020-02-10
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-06AP01DIRECTOR APPOINTED MR CRAIG JOHN MCDERMID
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 37085
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-29CH04SECRETARY'S DETAILS CHNAGED FOR THE CITY PARTNERSHIP (UK) LIMITED on 2016-11-24
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM C/O the City Partnership (Uk) Limited Thistle House 21 Thistle Street Edinburgh EH2 1DF
2016-07-22SH08Change of share class name or designation
2016-07-22RES12Resolution of varying share rights or name
2016-07-22RES01ADOPT ARTICLES 18/07/2016
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CALLUM ROBERTSON GRAHAM
2016-07-06AP01DIRECTOR APPOINTED MR EDWARD ASSEILY
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 37085
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-17AP01DIRECTOR APPOINTED MR BRUCE GORDON KILPATRICK
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN HENRY ROGERS
2015-01-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 37085
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 37085
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-14CH01Director's details changed for Mr Charles Whiteford Young on 2013-12-30
2013-11-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/13 FROM 108 Princes Street Edinburgh EH2 3AA United Kingdom
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-14AUDAUDITOR'S RESIGNATION
2012-10-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-19AR0131/12/11 FULL LIST
2011-10-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-24AP04CORPORATE SECRETARY APPOINTED THE CITY PARTNERSHIP (UK) LIMITED
2011-06-24TM02APPOINTMENT TERMINATED, SECRETARY ROSELYN HARDIE
2011-01-06AR0131/12/10 FULL LIST
2010-10-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-14AR0131/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WHITEFORD YOUNG / 31/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RONALD ERSKINE THOMSON / 31/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES EDWARD THOMSON / 31/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN ALEXANDER THOMSON / 31/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HENRY ROGERS / 31/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH-WELSH / 31/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CALLUM ROBERTSON GRAHAM / 31/12/2009
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / ROSELYN ANN HARDIE / 31/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RONALD HOWARD THOMSON / 31/12/2009
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM SUITE 7 BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-04-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-15363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-12288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12288cDIRECTOR'S PARTICULARS CHANGED
2006-06-05288bDIRECTOR RESIGNED
2006-04-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-04-07419a(Scot)DEC MORT/CHARGE *****
2006-04-07419a(Scot)DEC MORT/CHARGE *****
2006-04-07419a(Scot)DEC MORT/CHARGE *****
2006-04-07419a(Scot)DEC MORT/CHARGE *****
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-29288bDIRECTOR RESIGNED
2006-03-29288aNEW DIRECTOR APPOINTED
2006-01-19363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-12244DELIVERY EXT'D 3 MTH 31/03/05
2005-04-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-10288bSECRETARY RESIGNED
2005-02-10288aNEW SECRETARY APPOINTED
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-21244DELIVERY EXT'D 3 MTH 31/03/04
2004-11-23AUDAUDITOR'S RESIGNATION
2004-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2004-01-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-07244DELIVERY EXT'D 3 MTH 31/03/03
2003-05-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-02-28410(Scot)PARTIC OF MORT/CHARGE *****
2003-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-13244DELIVERY EXT'D 3 MTH 31/03/02
2002-12-19CERTNMCOMPANY NAME CHANGED E.G. THOMSON (SHIPPING) LIMITED CERTIFICATE ISSUED ON 19/12/02
2002-12-02288bSECRETARY RESIGNED
2002-12-02288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

Licences & Regulatory approval
We could not find any licences issued to E.G. THOMSON (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E.G. THOMSON (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-02-28 Outstanding WEATHERBYS BANK LIMITED
SHIP MORTGAGE (MORTGAGE "A") 1992-09-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SHIP MORTGAGE 1991-06-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT 1991-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STATUTORY MORTGAGE 1987-06-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STATUTORY MORTGAGE 1980-04-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANT 1980-04-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANT 1980-04-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E.G. THOMSON (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of E.G. THOMSON (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.G. THOMSON (HOLDINGS) LIMITED
Trademarks
We have not found any records of E.G. THOMSON (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.G. THOMSON (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as E.G. THOMSON (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where E.G. THOMSON (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.G. THOMSON (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E.G. THOMSON (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.