Spreng Thomson Limited GLASGOW


Founded in 1997, Spreng Thomson, classified under reg no. SC173454 is an active company. Currently registered at The Herald Building G1 1RU, Glasgow the company has been in the business for 27 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Tuesday 5th April 2016 Spreng Thomson Limited is no longer carrying the name Liddell Thomson.

The company has 4 directors, namely Lisa M., Deborah J. and Callum S. and others. Of them, Lesley T. has been with the company the longest, being appointed on 27 March 1997 and Lisa M. has been with the company for the least time - from 1 November 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Shirley T. who worked with the the company until 25 October 2012.

Spreng Thomson Limited Address / Contact

Office Address The Herald Building
Office Address2 155 Albion Street
Town Glasgow
Post code G1 1RU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC173454
Date of Incorporation Fri, 14th Mar 1997
Industry Public relations and communications activities
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Lisa M.

Position: Director

Appointed: 01 November 2023

Deborah J.

Position: Director

Appointed: 01 April 2017

Callum S.

Position: Director

Appointed: 22 December 2015

Lesley T.

Position: Director

Appointed: 27 March 1997

Graeme M.

Position: Director

Appointed: 31 July 2012

Resigned: 29 May 2015

Karen M.

Position: Director

Appointed: 31 July 2012

Resigned: 25 October 2012

Shirley T.

Position: Secretary

Appointed: 01 June 2001

Resigned: 25 October 2012

Shirley T.

Position: Director

Appointed: 01 June 2001

Resigned: 25 October 2012

Colin L.

Position: Director

Appointed: 27 March 1997

Resigned: 31 March 2011

Blp Creations Limited

Position: Corporate Nominee Director

Appointed: 14 March 1997

Resigned: 27 March 1997

Blp Formations Limited

Position: Corporate Nominee Director

Appointed: 14 March 1997

Resigned: 27 March 1997

Blp Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 1997

Resigned: 01 June 2001

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Spreng Thomson Holdings Limited from Glasgow, Scotland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Spreng Thomson Holdings Limited

The Herald Building 155 Albion Street, Glasgow, G1 1RU, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc380878
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Liddell Thomson April 5, 2016
Blp 974 April 8, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand83 426138 23747 78253 980162 360139 974148 637
Current Assets480 532557 963518 820492 028602 589639 297590 139
Debtors397 106419 726471 038438 048440 229499 323441 502
Net Assets Liabilities411 981454 118407 896374 570393 832425 000419 722
Other Debtors4 3259 2486 9016 3225 0032 6132 662
Property Plant Equipment5 4826 8379 82912 1207 5614 1083 333
Other
Accumulated Amortisation Impairment Intangible Assets323 000323 000323 000323 000323 000323 000 
Accumulated Depreciation Impairment Property Plant Equipment64 02066 36670 83578 37485 26890 19844 817
Amounts Owed By Group Undertakings302 762302 762342 762342 762342 762342 762347 762
Amounts Owed To Group Undertakings10 45112 27612 27612 27612 27612 27612 276
Average Number Employees During Period7899878
Creditors72 937109 500118 886127 275214 88150 00044 167
Disposals Decrease In Depreciation Impairment Property Plant Equipment 307    47 423
Disposals Property Plant Equipment 307    47 423
Fixed Assets5 4826 8379 82912 1207 5614 1083 333
Increase From Depreciation Charge For Year Property Plant Equipment 2 6534 4697 5396 8944 9302 042
Intangible Assets Gross Cost323 000323 000323 000323 000323 000323 000 
Net Current Assets Liabilities407 595448 463399 934364 753387 708471 672461 390
Other Creditors8 6318 64614 95315 96219 55016 59111 199
Other Taxation Social Security Payable43 57064 80250 41471 638116 96882 84670 898
Property Plant Equipment Gross Cost69 50273 20380 66490 49492 82994 30648 150
Provisions For Liabilities Balance Sheet Subtotal1 0961 1821 8672 3031 437780834
Total Additions Including From Business Combinations Property Plant Equipment 4 0087 4619 8302 3351 4771 267
Total Assets Less Current Liabilities413 077455 300409 763376 873395 269475 780464 723
Trade Creditors Trade Payables10 28523 77641 24327 39916 08755 91228 447
Trade Debtors Trade Receivables90 019107 716121 37588 96492 464153 94891 078
Bank Borrowings Overdrafts    50 00050 00044 167

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, July 2023
Free Download (9 pages)

Company search

Advertisements