Thomsons Coffee Company Limited GLASGOW


Thomsons Coffee Company started in year 2001 as Private Limited Company with registration number SC220852. The Thomsons Coffee Company company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Glasgow at Thomsons Coffee Burnfield Avenue. Postal code: G46 7TL. Since Tue, 3rd Feb 2009 Thomsons Coffee Company Limited is no longer carrying the name Sorrentos Coffee Company.

The firm has 2 directors, namely Russell J., Stuart J.. Of them, Russell J., Stuart J. have been with the company the longest, being appointed on 10 May 2012. 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.

Thomsons Coffee Company Limited Address / Contact

Office Address Thomsons Coffee Burnfield Avenue
Office Address2 Thornliebank
Town Glasgow
Post code G46 7TL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC220852
Date of Incorporation Tue, 3rd Jul 2001
Industry Production of coffee and coffee substitutes
End of financial Year 30th July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Russell J.

Position: Director

Appointed: 10 May 2012

Stuart J.

Position: Director

Appointed: 10 May 2012

Scott M.

Position: Director

Appointed: 10 May 2012

Resigned: 11 June 2019

John G.

Position: Secretary

Appointed: 31 March 2010

Resigned: 27 August 2014

Donald M.

Position: Secretary

Appointed: 07 January 2009

Resigned: 31 March 2010

Donald M.

Position: Director

Appointed: 07 January 2009

Resigned: 31 March 2010

John G.

Position: Director

Appointed: 21 April 2005

Resigned: 27 August 2014

Moira G.

Position: Director

Appointed: 05 July 2001

Resigned: 21 April 2005

Moira B.

Position: Secretary

Appointed: 05 July 2001

Resigned: 07 January 2009

Whbc Nominee Directors Limited

Position: Nominee Director

Appointed: 03 July 2001

Resigned: 05 July 2001

Whbc Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 2001

Resigned: 05 July 2001

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Exchangelaw (710) Limited from Glasgow. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Scott M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Exchangelaw (710) Limited

Thomsons Coffee Burnfield Avenue, Thornliebank, Glasgow, G46 7TL

Legal authority Scots Law
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc627439
Notified on 11 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scott M.

Notified on 6 April 2016
Ceased on 11 June 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Sorrentos Coffee Company February 3, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-15 158-4 92536 47569 761107 24698 908      
Balance Sheet
Cash Bank On Hand      2 45881926 90959 67667 45047 234
Current Assets67 10263 60674 09090 38397 040109 542112 866138 120152 695213 477357 899367 848
Debtors38 38639 56629 54839 48260 04049 48452 98482 60068 98486 311185 756233 404
Net Assets Liabilities     98 90853 0674 67951 178122 287234 986207 244
Property Plant Equipment     141 940133 109154 474135 927130 807166 987334 131
Total Inventories     60 05857 42454 70156 80267 490104 69387 210
Cash Bank In Hand3274634 5354 678        
Intangible Fixed Assets35 00035 00028 00021 00014 0007 000      
Stocks Inventory28 38923 57740 00746 22337 00060 058      
Net Assets Liabilities Including Pension Asset Liability  36 47569 761107 24698 908      
Tangible Fixed Assets   5 34147 385141 940      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve-16 158-5 92535 47568 761106 24697 908      
Shareholder Funds-15 158-4 92536 47569 761107 24698 908      
Other
Accumulated Amortisation Impairment Intangible Assets     28 00035 00035 00035 00035 00035 00035 000
Accumulated Depreciation Impairment Property Plant Equipment     36 04763 95894 886115 741134 814153 461193 505
Additions Other Than Through Business Combinations Property Plant Equipment      22 94452 2932 51513 95354 827207 188
Average Number Employees During Period     88711889
Creditors     82 771105 673153 506152 474118 579188 293245 223
Disposals Decrease In Depreciation Impairment Property Plant Equipment      314     
Disposals Property Plant Equipment      3 864 207   
Fixed Assets  28 00026 34161 385148 940133 109     
Increase From Amortisation Charge For Year Intangible Assets      7 000     
Increase From Depreciation Charge For Year Property Plant Equipment      28 22530 92820 85519 07318 64740 044
Intangible Assets     7 000      
Intangible Assets Gross Cost      35 00035 00035 00035 00035 00035 000
Net Current Assets Liabilities-50 158-39 9258 47543 42048 09726 7717 193-15 38622194 898169 606122 625
Property Plant Equipment Gross Cost     177 987197 067249 360251 668265 621320 448527 636
Taxation Including Deferred Taxation Balance Sheet Subtotal      26 62220 14117 72916 63422 05131 114
Total Assets Less Current Liabilities-15 158-4 92536 47569 761109 482175 711140 302139 088136 148225 705336 593456 756
Useful Life Intangible Assets Years      555555
Useful Life Property Plant Equipment Years      252542544
Advances Credits Directors        5 2378 416  
Creditors Due Within One Year117 260103 53165 61547 68448 94382 771      
Intangible Fixed Assets Cost Or Valuation35 000 35 00035 00035 00035 000      
Number Shares Allotted 1 000 1 0001 0001 000      
Par Value Share 1 111      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000      
Creditors Due After One Year    2 23676 803      
Intangible Fixed Assets Aggregate Amortisation Impairment  7 00014 00021 00028 000      
Intangible Fixed Assets Amortisation Charged In Period   7 0007 0007 000      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   721        
Tangible Fixed Assets Additions   5 72855 988116 271      
Tangible Fixed Assets Cost Or Valuation   5 72861 716177 987      
Tangible Fixed Assets Depreciation   38714 33136 047      
Tangible Fixed Assets Depreciation Charged In Period   38713 94421 716      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to Sat, 30th Jul 2022
filed on: 30th, April 2023
Free Download (1 page)

Company search

Advertisements