You are here: bizstats.co.uk > a-z index > J list

J. Thomson Colour Printers Limited GLASGOW


J. Thomson Colour Printers started in year 1953 as Private Limited Company with registration number SC029216. The J. Thomson Colour Printers company has been functioning successfully for 71 years now and its status is active. The firm's office is based in Glasgow at 303 Burnfield Road. Postal code: G46 7UQ.

The company has 3 directors, namely Karen B., Stephen D. and Kevin C.. Of them, Kevin C. has been with the company the longest, being appointed on 1 May 2005 and Karen B. and Stephen D. have been with the company for the least time - from 4 July 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

J. Thomson Colour Printers Limited Address / Contact

Office Address 303 Burnfield Road
Office Address2 Thornliebank
Town Glasgow
Post code G46 7UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC029216
Date of Incorporation Fri, 2nd Jan 1953
Industry Printing n.e.c.
End of financial Year 31st December
Company age 71 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Karen B.

Position: Director

Appointed: 04 July 2019

Stephen D.

Position: Director

Appointed: 04 July 2019

Kevin C.

Position: Director

Appointed: 01 May 2005

Margaret T.

Position: Director

Resigned: 04 July 2019

Hamish T.

Position: Director

Resigned: 08 February 2018

Nicholas T.

Position: Secretary

Appointed: 14 May 2015

Resigned: 04 July 2019

Marshall T.

Position: Director

Appointed: 01 November 2013

Resigned: 15 March 2019

Nicholas T.

Position: Director

Appointed: 31 March 1992

Resigned: 04 July 2019

Thomas G.

Position: Director

Appointed: 01 December 1991

Resigned: 16 May 2005

Anthony B.

Position: Director

Appointed: 01 June 1990

Resigned: 21 May 1992

John G.

Position: Director

Appointed: 01 June 1990

Resigned: 31 May 2002

Hamish T.

Position: Secretary

Appointed: 01 June 1990

Resigned: 14 May 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Bell & Bain (Holdings) Limited from Glasgow, Scotland. This PSC is classified as "a private limited company", 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. Another entity in the persons with significant control register is Nicholas T. This PSC owns 75,01-100% shares.

Bell & Bain (Holdings) Limited

303 Burnfield Road, Thornliebank, Glasgow, G46 7UQ, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc421090
Notified on 4 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas T.

Notified on 6 April 2016
Ceased on 4 July 2019
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 21st, June 2023
Free Download (33 pages)

Company search