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

W..d.c. & F. Thomson Limited


W..d.c. & F. Thomson started in year 1913 as Private Limited Company with registration number SC008621. The W..d.c. & F. Thomson company has been functioning successfully for 111 years now and its status is active. The firm's office is based in Dundee city centre at 22 Meadowside. Postal code: DD1 1LN.

At the moment there are 4 directors in the the firm, namely Alan H., John T. and Christopher T. and others. In addition one secretary - Tracey M. - is with the company. At the moment 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.

W..d.c. & F. Thomson Limited Address / Contact

Office Address 22 Meadowside
Office Address2 Dundee
Town Dundee city centre
Post code DD1 1LN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC008621
Date of Incorporation Mon, 14th Apr 1913
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 111 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Alan H.

Position: Director

Appointed: 25 June 2020

John T.

Position: Director

Appointed: 25 June 2020

Tracey M.

Position: Secretary

Appointed: 20 February 2019

Christopher T.

Position: Director

Appointed: 19 June 1997

Andrew T.

Position: Director

Appointed: 12 July 1990

Lewis T.

Position: Director

Resigned: 25 June 2020

Irene D.

Position: Secretary

Appointed: 20 June 2002

Resigned: 20 February 2019

Ronald H.

Position: Secretary

Appointed: 06 November 1995

Resigned: 20 June 2002

Allister M.

Position: Secretary

Appointed: 12 July 1990

Resigned: 27 October 1995

Alastair T.

Position: Director

Appointed: 12 July 1990

Resigned: 16 July 2004

Derek T.

Position: Director

Appointed: 12 July 1990

Resigned: 17 January 2002

Brian T.

Position: Director

Appointed: 12 July 1990

Resigned: 07 November 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand563 1691 132 9811 181 161924 772737 476
Current Assets594 2181 162 7121 215 812952 061762 367
Debtors31 04929 73134 65127 28924 891
Net Assets Liabilities12 279 90513 738 66214 481 67815 267 23013 018 650
Other Debtors31 04929 73134 65127 28924 891
Other
Corporation Tax Payable36 810101 108102 33985096 070
Creditors42 490106 848109 42610 891100 988
Investments Fixed Assets12 824 70013 968 69514 955 03916 822 74813 962 194
Net Current Assets Liabilities551 7281 055 8641 106 386941 170661 379
Other Creditors5 6805 7407 08710 0414 918
Other Investments Other Than Loans   16 822 74813 962 194
Provisions For Liabilities Balance Sheet Subtotal1 096 5231 285 8971 579 7472 496 6881 604 923
Total Assets Less Current Liabilities13 376 42815 024 55916 061 42517 763 91814 623 573

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 22nd, August 2023
Free Download (10 pages)

Company search

Advertisements