Hill, Thomson & Co., Limited DUMBARTON


Founded in 1936, Hill, Thomson &, classified under reg no. SC019016 is an active company. Currently registered at Kilmalid G82 2SS, Dumbarton the company has been in the business for 88 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 3 directors in the the firm, namely Edward F., Stuart M. and Catherine T.. In addition one secretary - Alexander S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hill, Thomson & Co., Limited Address / Contact

Office Address Kilmalid
Office Address2 Stirling Road
Town Dumbarton
Post code G82 2SS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC019016
Date of Incorporation Thu, 26th Mar 1936
Industry Non-trading company
End of financial Year 30th June
Company age 88 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Edward F.

Position: Director

Appointed: 01 October 2020

Stuart M.

Position: Director

Appointed: 11 December 2019

Alexander S.

Position: Secretary

Appointed: 22 May 2019

Catherine T.

Position: Director

Appointed: 01 September 2018

Vincent T.

Position: Director

Appointed: 01 September 2017

Resigned: 30 September 2020

Amanda H.

Position: Director

Appointed: 17 December 2014

Resigned: 31 August 2018

Ailsa M.

Position: Secretary

Appointed: 07 March 2013

Resigned: 22 May 2019

Herve F.

Position: Director

Appointed: 01 October 2008

Resigned: 31 August 2017

Stuart M.

Position: Director

Appointed: 01 October 2008

Resigned: 31 March 2022

Stuart M.

Position: Secretary

Appointed: 29 February 2008

Resigned: 14 February 2011

Jane E.

Position: Secretary

Appointed: 18 April 2006

Resigned: 14 February 2011

Christian P.

Position: Director

Appointed: 31 December 2003

Resigned: 28 June 2013

Gilles C.

Position: Director

Appointed: 21 December 2001

Resigned: 31 January 2005

Nicolas K.

Position: Director

Appointed: 21 December 2001

Resigned: 06 January 2005

Georges N.

Position: Director

Appointed: 21 December 2001

Resigned: 31 December 2003

Iain G.

Position: Director

Appointed: 21 December 2001

Resigned: 16 February 2004

Patrick O.

Position: Director

Appointed: 21 December 2001

Resigned: 31 July 2007

Martin R.

Position: Director

Appointed: 21 December 2001

Resigned: 01 February 2009

Aziz J.

Position: Director

Appointed: 21 December 2001

Resigned: 27 April 2012

Stuart M.

Position: Secretary

Appointed: 23 July 2001

Resigned: 18 April 2006

Emanuele B.

Position: Director

Appointed: 31 December 2000

Resigned: 08 February 2002

Anthony S.

Position: Director

Appointed: 07 April 2000

Resigned: 30 September 2008

Kneale A.

Position: Director

Appointed: 27 January 1998

Resigned: 30 June 2000

Alfred B.

Position: Director

Appointed: 01 November 1997

Resigned: 31 December 2000

John E.

Position: Director

Appointed: 01 November 1997

Resigned: 31 July 1999

Joanne M.

Position: Secretary

Appointed: 14 September 1995

Resigned: 23 July 2001

Ian J.

Position: Secretary

Appointed: 31 December 1993

Resigned: 14 September 1995

Angus G.

Position: Director

Appointed: 14 August 1993

Resigned: 28 February 1997

Alan M.

Position: Director

Appointed: 20 May 1993

Resigned: 07 April 2000

James E.

Position: Director

Appointed: 20 May 1993

Resigned: 27 January 1998

James W.

Position: Director

Appointed: 01 January 1992

Resigned: 30 April 1992

John A.

Position: Director

Appointed: 01 January 1992

Resigned: 31 August 1996

Alistair C.

Position: Director

Appointed: 01 January 1992

Resigned: 31 December 1993

Angus G.

Position: Director

Appointed: 14 August 1990

Resigned: 27 March 1992

William B.

Position: Director

Appointed: 14 August 1990

Resigned: 30 April 1991

Ivan S.

Position: Director

Appointed: 14 August 1990

Resigned: 30 June 1993

Ronald A.

Position: Director

Appointed: 14 August 1990

Resigned: 31 December 1991

Michael T.

Position: Secretary

Appointed: 14 August 1990

Resigned: 31 December 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Chivas Brothers Limited from Dumbarton, Scotland. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chivas Brothers Limited

Kilmalid Stirling Road, Dumbarton, G82 2SS, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc268758
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 31st, March 2023
Free Download (20 pages)

Company search