Background WavePink WaveYellow Wave

THOMSON PARTNERS LIMITED (SC050691)

THOMSON PARTNERS LIMITED (SC050691) is an active UK company. incorporated on 1 June 1972. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THOMSON PARTNERS LIMITED has been registered for 53 years. Current directors include BUCHANAN, Dianne Elizabeth, SCROPE, Christopher Richard Adrian.

Company Number
SC050691
Status
active
Type
ltd
Incorporated
1 June 1972
Age
53 years
Address
95a George Street, Edinburgh, EH2 3ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUCHANAN, Dianne Elizabeth, SCROPE, Christopher Richard Adrian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMSON PARTNERS LIMITED

THOMSON PARTNERS LIMITED is an active company incorporated on 1 June 1972 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THOMSON PARTNERS LIMITED was registered 53 years ago.(SIC: 74990)

Status

active

Active since 53 years ago

Company No

SC050691

LTD Company

Age

53 Years

Incorporated 1 June 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

SELECTION THOMSON LIMITED
From: 1 June 1972To: 7 October 1993
Contact
Address

95a George Street Edinburgh, EH2 3ES,

Previous Addresses

95a George Street Edinburgh EH2 3ES Scotland
From: 28 December 2023To: 28 December 2023
95a George Street Edinburgh EH2 3ES Scotland
From: 28 December 2023To: 28 December 2023
C/O Odgers Berndtson 93 West George Street Glasgow G2 1PB
From: 3 February 2014To: 28 December 2023
93 West George Street Glasgow G2 1PB Scotland
From: 3 February 2014To: 3 February 2014
C/O Odgers Berndtson 77 Nelson Mandela Place 5Th Flr Stock Exchange Ct Glasgow G2 1QT
From: 26 January 2010To: 3 February 2014
C/O Odgers Ray & Berndtson 5Th Floor, Stock Exchange Crt 77 Nelson Mandela Place Glasgow G2 1QT United Kingdom
From: 1 June 1972To: 26 January 2010
Timeline

3 key events • 2016 - 2025

Funding Officers Ownership
Director Left
Jul 16
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BUCHANAN, Dianne Elizabeth

Active
George Street, EdinburghEH2 3ES
Secretary
Appointed 01 Aug 2025

BUCHANAN, Dianne Elizabeth

Active
George Street, EdinburghEH2 3ES
Born July 1971
Director
Appointed 01 Aug 2025

SCROPE, Christopher Richard Adrian

Active
Green End Farmhouse, WareSG12 0NX
Born May 1970
Director
Appointed 15 Jul 2009

BUDGE, Ian Forbes

Resigned
17 Newtyle Road, PaisleyPA1 3JU
Secretary
Appointed N/A
Resigned 08 Apr 1994

JIBSON, Fiona Mckenzie

Resigned
1 The Poplars, GlasgowG61 4SD
Secretary
Appointed 11 Apr 1994
Resigned 31 May 2006

PETERS, David Anthony

Resigned
George Street, EdinburghEH2 3ES
Secretary
Appointed 31 May 2006
Resigned 31 Jul 2025

BATTERSBY, John Leslie

Resigned
8 Verinia Court, WoodstockOX20 1LF
Born December 1947
Director
Appointed 01 Jul 1998
Resigned 14 Jun 2005

BOGGIS-ROLFE, Richard

Resigned
The Glebe House, TetburyGL8 8PW
Born April 1950
Director
Appointed 31 May 2006
Resigned 31 Mar 2016

CLELAND, Ronald John

Resigned
136 Terregles Avenue, GlasgowG41 4DQ
Born July 1945
Director
Appointed N/A
Resigned 31 May 2006

EVA, Peggoty

Resigned
Landrick Stables, StirlingFK15 0HY
Born February 1952
Director
Appointed N/A
Resigned 31 Mar 1997

MACGREGOR, Colin Murray

Resigned
11 Abbey Drive, GlasgowG14 9LZ
Born May 1939
Director
Appointed 13 Jan 1992
Resigned 02 Oct 1992

MACINTYRE, Stuart William

Resigned
Greystones Montrose Terrace, Bridge Of WeirPA11 3DD
Born April 1957
Director
Appointed 01 Aug 1991
Resigned 31 May 2006

MCNEIL, Ian Henderson

Resigned
27 Cambridge Street, LondonSW1V 4PR
Born February 1949
Director
Appointed 31 May 2006
Resigned 15 Jul 2009

PETERS, David Anthony

Resigned
George Street, EdinburghEH2 3ES
Born October 1961
Director
Appointed 31 May 2006
Resigned 01 Aug 2025

RAIT, Andrew Percy

Resigned
The Inclosure, StirlingFK8 2HY
Director
Appointed N/A
Resigned 26 May 1989

THOMSON, Alexander William Baylis

Resigned
Trean House Leny Feus, CallanderFK17 8AS
Born March 1935
Director
Appointed N/A
Resigned 20 Jan 2000

Persons with significant control

1

Cannon Street, LondonEC4M 6XD

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

141

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 August 2009
AAAnnual Accounts
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
14 April 2008
225Change of Accounting Reference Date
Legacy
14 April 2008
287Change of Registered Office
Legacy
9 April 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
4 April 2008
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
287Change of Registered Office
Legacy
20 May 2006
419a(Scot)419a(Scot)
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Small
16 November 2005
AAAnnual Accounts
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2003
AAAnnual Accounts
Auditors Resignation Company
16 August 2002
AUDAUD
Accounts With Accounts Type Small
6 February 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1999
AAAnnual Accounts
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
169169
Accounts With Accounts Type Small
21 January 1998
AAAnnual Accounts
Legacy
3 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 April 1994
288288
Legacy
14 February 1994
88(2)R88(2)R
Legacy
14 February 1994
123Notice of Increase in Nominal Capital
Resolution
14 February 1994
RESOLUTIONSResolutions
Resolution
14 February 1994
RESOLUTIONSResolutions
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1993
AAAnnual Accounts
Certificate Change Of Name Company
6 October 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
26 February 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Legacy
30 November 1992
288288
Legacy
5 October 1992
288288
Legacy
30 January 1992
88(2)Return of Allotment of Shares
Legacy
30 January 1992
123Notice of Increase in Nominal Capital
Resolution
30 January 1992
RESOLUTIONSResolutions
Resolution
30 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 January 1992
AAAnnual Accounts
Legacy
15 January 1992
288288
Legacy
15 January 1992
363sAnnual Return (shuttle)
Legacy
30 August 1991
288288
Legacy
5 February 1991
363aAnnual Return
Accounts With Accounts Type Small
25 January 1991
AAAnnual Accounts
Memorandum Articles
28 February 1990
MAMA
Resolution
28 February 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Miscellaneous
15 August 1989
MISCMISC
Miscellaneous
15 August 1989
MISCMISC
Resolution
15 August 1989
RESOLUTIONSResolutions
Resolution
15 August 1989
RESOLUTIONSResolutions
Legacy
8 June 1989
288288
Accounts With Accounts Type Small
14 April 1989
AAAnnual Accounts
Legacy
14 February 1989
363363
Legacy
3 February 1988
363363
Accounts With Accounts Type Small
29 January 1988
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 1987
AAAnnual Accounts
Legacy
20 February 1987
363363
Legacy
5 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
1 June 1972
MISCMISC