Thomson Gray Limited EDINBURGH


Founded in 2004, Thomson Gray, classified under reg no. SC270835 is an active company. Currently registered at Prospect House EH2 1DF, Edinburgh the company has been in the business for twenty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 9 directors in the the company, namely Laurence C., Alan B. and Wesley B. and others. In addition one secretary - James G. - is with the firm. 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.

Thomson Gray Limited Address / Contact

Office Address Prospect House
Office Address2 5 Thistle Street
Town Edinburgh
Post code EH2 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC270835
Date of Incorporation Mon, 19th Jul 2004
Industry Quantity surveying activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Laurence C.

Position: Director

Appointed: 01 February 2023

Alan B.

Position: Director

Appointed: 01 February 2023

Wesley B.

Position: Director

Appointed: 01 February 2023

Alistair M.

Position: Director

Appointed: 01 January 2020

Gerald G.

Position: Director

Appointed: 04 April 2016

Ross L.

Position: Director

Appointed: 01 January 2014

James G.

Position: Secretary

Appointed: 01 June 2012

James G.

Position: Director

Appointed: 01 January 2009

John M.

Position: Director

Appointed: 01 September 2007

Stuart G.

Position: Director

Appointed: 19 July 2004

Stuart G.

Position: Secretary

Appointed: 01 March 2011

Resigned: 01 June 2012

Sharon R.

Position: Director

Appointed: 01 January 2009

Resigned: 30 November 2013

Roderick S.

Position: Director

Appointed: 01 September 2007

Resigned: 31 January 2014

Alexander T.

Position: Secretary

Appointed: 19 July 2004

Resigned: 28 February 2011

Alexander T.

Position: Director

Appointed: 19 July 2004

Resigned: 01 June 2012

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is James G. This PSC and has 25-50% shares.

James G.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand21 00715 0736 86563 742530 798315 779194 218
Current Assets728 989903 847931 8761 132 2531 722 0711 679 5711 775 726
Debtors511 543623 969637 170779 774974 2461 140 8731 248 619
Net Assets Liabilities266 961359 526422 805637 332823 189772 503982 762
Other Debtors1 3914 1095891 5562 4508925 779
Property Plant Equipment101 90894 42294 434101 38485 80879 84080 810
Total Inventories196 439264 805287 841288 737217 027222 919332 889
Other
Accrued Liabilities67 73497 73251 02755 75059 48994 82262 330
Accumulated Depreciation Impairment Property Plant Equipment29 33249 36069 20393 651118 677143 462169 031
Average Number Employees During Period27343544475070
Bank Borrowings Overdrafts77 81190 97553 26137 719   
Corporation Tax Payable41 79932 58928 00667 739132 118108 168195 451
Creditors77 81190 97537 719584 305974 490977 408859 274
Increase From Depreciation Charge For Year Property Plant Equipment 20 02819 84324 44825 02624 78525 569
Net Current Assets Liabilities257 122364 080375 590547 948747 581702 163916 452
Other Taxation Social Security Payable75 08883 96781 155120 84394 234111 817143 542
Prepayments34 41535 19842 42640 88147 17038 60673 964
Property Plant Equipment Gross Cost131 240143 781163 637195 035204 485223 302249 841
Provisions For Liabilities Balance Sheet Subtotal14 2588 0009 50012 00010 2009 50014 500
Total Additions Including From Business Combinations Property Plant Equipment 12 54119 85531 3989 45018 81726 539
Total Assets Less Current Liabilities359 030458 501470 024649 332833 389782 003997 262
Trade Creditors Trade Payables146 424191 524276 237191 232385 193420 187262 469
Trade Debtors Trade Receivables475 737584 662594 155654 644909 1591 101 3751 100 045
Work In Progress196 439264 805287 841288 737217 027222 919332 889

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 7th, July 2023
Free Download (9 pages)

Company search

Advertisements