Background WavePink WaveYellow Wave

HILL, THOMSON & CO., LIMITED (SC019016)

HILL, THOMSON & CO., LIMITED (SC019016) is an active UK company. incorporated on 26 March 1936. with registered office in Dumbarton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HILL, THOMSON & CO., LIMITED has been registered for 89 years. Current directors include GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise.

Company Number
SC019016
Status
active
Type
ltd
Incorporated
26 March 1936
Age
89 years
Address
Kilmalid, Dumbarton, G82 2SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILL, THOMSON & CO., LIMITED

HILL, THOMSON & CO., LIMITED is an active company incorporated on 26 March 1936 with the registered office located in Dumbarton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HILL, THOMSON & CO., LIMITED was registered 89 years ago.(SIC: 74990)

Status

active

Active since 89 years ago

Company No

SC019016

LTD Company

Age

89 Years

Incorporated 26 March 1936

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Kilmalid Stirling Road Dumbarton, G82 2SS,

Previous Addresses

111/113 Renfrew Road Paisley PA3 4DY
From: 26 March 1936To: 1 July 2020
Timeline

13 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Apr 12
Director Left
Jun 13
Director Joined
Dec 14
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Mar 22
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SMILEY, Alexander Hugh

Active
Stirling Road, DumbartonG82 2SS
Secretary
Appointed 22 May 2019

GRANGER, Benjamin Jean Albert

Active
Stirling Road, DumbartonG82 2SS
Born January 1986
Director
Appointed 26 Jan 2026

MCKECHNIE, Stuart Andrew Ferrie

Active
Stirling Road, DumbartonG82 2SS
Born September 1969
Director
Appointed 11 Dec 2019

THOMPSON, Catherine Louise

Active
Stirling Road, DumbartonG82 2SS
Born May 1971
Director
Appointed 01 Sept 2018

EGAN, Jane

Resigned
11 Mccrorie Place, KilbarchanPA10 2BF
Secretary
Appointed 18 Apr 2006
Resigned 14 Feb 2011

JACKSON, Ian David

Resigned
40 Bruce Road, BishoptonPA7 5EY
Secretary
Appointed 31 Dec 1993
Resigned 14 Sept 1995

MACNAB, Stuart

Resigned
6 Station Rise, LochwinnochPA12 4NA
Secretary
Appointed 29 Feb 2008
Resigned 14 Feb 2011

MACNAB, Stuart

Resigned
6 Station Rise, LochwinnochPA12 4NA
Secretary
Appointed 23 Jul 2001
Resigned 18 Apr 2006

MALCOLM, Joanne Elizabeth

Resigned
9 Admiralty Gardens, GlasgowG60 5HU
Secretary
Appointed 14 Sept 1995
Resigned 23 Jul 2001

MAPPLEBECK, Ailsa Mary Robertson

Resigned
111/113 Renfrew RoadPA3 4DY
Secretary
Appointed 07 Mar 2013
Resigned 22 May 2019

THOMSON, Michael Graham

Resigned
536 Queensferry Road, EdinburghEH4 6AS
Secretary
Appointed N/A
Resigned 31 Dec 1993

ADAMS, Ronald Oliver

Resigned
4 Barons Hill Avenue, LinlithgowEH49 7JU
Born June 1932
Director
Appointed N/A
Resigned 31 Dec 1991

ASHWELL, Kneale Holland

Resigned
6 Clarence Crescent, WindsorSL4 5DT
Born December 1941
Director
Appointed 27 Jan 1998
Resigned 30 Jun 2000

ASHWORTH, John Brian

Resigned
Woodside Upper Colquhoun Street, Helensburgh
Born September 1936
Director
Appointed 01 Jan 1992
Resigned 31 Aug 1996

BASCETTA, Emanuele

Resigned
Abbanoy House, KilbarchanPA10 2PW
Born October 1956
Director
Appointed 31 Dec 2000
Resigned 08 Feb 2002

BAYVEL, Alfred Forsyth

Resigned
Templetonburn House, KilmarnockKA3 6HP
Born November 1946
Director
Appointed 01 Nov 1997
Resigned 31 Dec 2000

BURTON, William Berkeley

Resigned
111 Ridgway, LondonSW19 4TA
Born October 1928
Director
Appointed N/A
Resigned 30 Apr 1991

CAMBOURNAC, Gilles

Resigned
8 Cornwall Mews South, LondonSW7 4RZ
Born July 1947
Director
Appointed 21 Dec 2001
Resigned 31 Jan 2005

CAMERON, Alistair Greig

Resigned
28 Cramond Road North, EdinburghEH4 6JE
Born June 1933
Director
Appointed 01 Jan 1992
Resigned 31 Dec 1993

EASSON, John Eric

Resigned
29 Alston Gardens, GlasgowG61 4RZ
Born November 1944
Director
Appointed 01 Nov 1997
Resigned 31 Jul 1999

ESPEY, James Stuart

Resigned
17 Somerset Road, LondonSW19 5JZ
Born May 1943
Director
Appointed 20 May 1993
Resigned 27 Jan 1998

FELLS, Edward

Resigned
Stirling Road, DumbartonG82 2SS
Born June 1968
Director
Appointed 01 Oct 2020
Resigned 28 Nov 2025

FETTER, Herve Denis Michel

Resigned
Spear Mews, LondonSW5 9NA
Born June 1963
Director
Appointed 01 Oct 2008
Resigned 31 Aug 2017

GRIST, Iain

Resigned
Greenfields, RomseySO51 6DE
Born August 1954
Director
Appointed 21 Dec 2001
Resigned 16 Feb 2004

GUNN, Angus Ross

Resigned
22 Cammo Road, EdinburghEH4 8ED
Born February 1932
Director
Appointed N/A
Resigned 28 Feb 1997

GUNN, Angus Ross

Resigned
22 Cammo Road, EdinburghEH4 8ED
Born February 1932
Director
Appointed N/A
Resigned 27 Mar 1992

HAMILTON-STANLEY, Amanda

Resigned
111/113 Renfrew RoadPA3 4DY
Born June 1968
Director
Appointed 17 Dec 2014
Resigned 31 Aug 2018

JETHA, Aziz

Resigned
10 Grove Road, PinnerHA5 5HW
Born August 1951
Director
Appointed 21 Dec 2001
Resigned 27 Apr 2012

KRANTZ, Nicolas

Resigned
Flat 1, 43 Redington Road, LondonNW3 7RA
Born October 1970
Director
Appointed 21 Dec 2001
Resigned 06 Jan 2005

MACNAB, Stuart

Resigned
Stirling Road, DumbartonG82 2SS
Born May 1964
Director
Appointed 01 Oct 2008
Resigned 31 Mar 2022

MCWATTERS, Alan William

Resigned
8 Libo Avenue, GlasgowG78 4AL
Born March 1955
Director
Appointed 20 May 1993
Resigned 07 Apr 2000

NECTOUX, Georges

Resigned
Flat C, LondonSW1X 0DE
Born February 1943
Director
Appointed 21 Dec 2001
Resigned 31 Dec 2003

O'DRISCOLL, Patrick

Resigned
26 Canonsfield Road, WelwynAL6 0QH
Born April 1960
Director
Appointed 21 Dec 2001
Resigned 31 Jul 2007

PORTA, Christian

Resigned
4 Onslow Mews East, LondonSW7 3AA
Born July 1962
Director
Appointed 31 Dec 2003
Resigned 28 Jun 2013

RILEY, Martin Stanley

Resigned
115 Maze Hill, LondonSE10 8XQ
Born December 1954
Director
Appointed 21 Dec 2001
Resigned 01 Feb 2009

Persons with significant control

1

Stirling Road, DumbartonG82 2SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
17 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 May 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Memorandum Articles
13 April 2015
MAMA
Resolution
13 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Full
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Termination Secretary Company With Name
25 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
25 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Statement Of Companys Objects
22 July 2010
CC04CC04
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Resolution
9 February 2010
RESOLUTIONSResolutions
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Legacy
14 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
10 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
15 September 2005
225Change of Accounting Reference Date
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
2 May 2004
AAMDAAMD
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
288cChange of Particulars
Auditors Resignation Company
26 November 2002
AUDAUD
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288cChange of Particulars
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
225Change of Accounting Reference Date
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288cChange of Particulars
Legacy
5 September 2000
363aAnnual Return
Legacy
4 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
9 September 1999
363aAnnual Return
Legacy
9 September 1999
363(353)363(353)
Legacy
11 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
18 August 1998
363aAnnual Return
Auditors Resignation Company
17 July 1998
AUDAUD
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
22 August 1997
363aAnnual Return
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
287Change of Registered Office
Legacy
25 September 1996
288288
Legacy
26 August 1996
363aAnnual Return
Legacy
13 March 1996
288288
Legacy
23 January 1996
225(1)225(1)
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
4 October 1995
288288
Legacy
7 September 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Legacy
15 August 1994
363x363x
Legacy
24 June 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
27 August 1993
363x363x
Legacy
6 August 1993
288288
Legacy
27 July 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
10 May 1993
288288
Miscellaneous
9 September 1992
MISCMISC
Legacy
8 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1992
AAAnnual Accounts
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Legacy
14 January 1992
288288
Miscellaneous
11 December 1991
MISCMISC
Legacy
17 September 1991
363363
Accounts With Accounts Type Full
5 September 1991
AAAnnual Accounts
Legacy
16 May 1991
288288
Legacy
25 September 1990
363363
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
2 May 1990
287Change of Registered Office
Legacy
22 March 1990
419a(Scot)419a(Scot)
Legacy
6 September 1989
363363
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
5 September 1988
363363
Accounts With Accounts Type Full
5 September 1988
AAAnnual Accounts
Legacy
1 October 1987
363363
Legacy
1 October 1987
363(C)363(C)
Accounts With Made Up Date
1 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
363363
Legacy
7 November 1986
225(1)225(1)
Accounts With Accounts Type Full
6 October 1986
AAAnnual Accounts
Legacy
3 October 1985
363363
Legacy
8 October 1984
363363
Legacy
20 September 1983
363363
Legacy
12 April 1982
363363
Legacy
17 March 1981
363363
Legacy
16 January 1980
363363
Legacy
16 May 1979
363363
Legacy
21 August 1978
363363
Legacy
14 July 1977
363363
Resolution
8 June 1976
RESOLUTIONSResolutions
Memorandum Articles
12 April 1949
MEM/ARTSMEM/ARTS
Miscellaneous
26 March 1936
MISCMISC