Background WavePink WaveYellow Wave

THOMSON-LENG PROVIDENT FUND NOMINEES LIMITED (SC185360)

THOMSON-LENG PROVIDENT FUND NOMINEES LIMITED (SC185360) is an active UK company. incorporated on 30 April 1998. with registered office in Dundee. The company operates in the Financial and Insurance Activities sector, engaged in administration of financial markets. THOMSON-LENG PROVIDENT FUND NOMINEES LIMITED has been registered for 27 years. Current directors include MUTCH, Watson, NIMMO, Struan David Ian, THOMSON, Christopher Harold William.

Company Number
SC185360
Status
active
Type
ltd
Incorporated
30 April 1998
Age
27 years
Address
Whitehall House, Dundee, DD1 4BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Administration of financial markets
Directors
MUTCH, Watson, NIMMO, Struan David Ian, THOMSON, Christopher Harold William
SIC Codes
66110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMSON-LENG PROVIDENT FUND NOMINEES LIMITED

THOMSON-LENG PROVIDENT FUND NOMINEES LIMITED is an active company incorporated on 30 April 1998 with the registered office located in Dundee. The company operates in the Financial and Insurance Activities sector, specifically engaged in administration of financial markets. THOMSON-LENG PROVIDENT FUND NOMINEES LIMITED was registered 27 years ago.(SIC: 66110)

Status

active

Active since 27 years ago

Company No

SC185360

LTD Company

Age

27 Years

Incorporated 30 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Whitehall House 33 Yeaman Shore Dundee, DD1 4BJ,

Timeline

7 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
May 21
Director Left
Oct 22
Director Left
Apr 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

THORNTONS LAW LLP

Active
Whitehall House, DundeeDD1 4BJ
Corporate secretary
Appointed 01 Dec 2004

MUTCH, Watson

Active
Whitehall House, DundeeDD1 4BJ
Born August 1963
Director
Appointed 10 Sept 2014

NIMMO, Struan David Ian

Active
Whitehall House, DundeeDD1 4BJ
Born December 1972
Director
Appointed 10 Sept 2014

THOMSON, Christopher Harold William

Active
Meadowside, DundeeDD1 1LN
Born July 1950
Director
Appointed 01 Sept 2005

THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3RU
Corporate secretary
Appointed 30 Apr 1998
Resigned 30 Nov 2004

DOUGLAS, Irene

Resigned
45 Thurso Crescent, DundeeDD2 4AS
Born August 1957
Director
Appointed 22 Jul 1998
Resigned 23 Jun 2022

HALL, David Gordon

Resigned
Madoch Court, PerthPH2 7UL
Born July 1971
Director
Appointed 18 Mar 2008
Resigned 31 Aug 2022

HUTCHESON, Iain Henderson

Resigned
60 Riverside Road, Newport On TayDD6 8LJ
Nominee director
Appointed 30 Apr 1998
Resigned 22 Jul 1998

MCGUIRE, Ian Charles

Resigned
Whitehall House, DundeeDD1 4BJ
Born May 1963
Director
Appointed 10 Sept 2014
Resigned 30 Apr 2020

ROBERTSON, John Stewart

Resigned
4 Rosemarkie Crescent, DundeeDD5 2RQ
Born March 1949
Director
Appointed 30 Apr 1998
Resigned 22 Jul 1998

THOMSON, Brian Harold

Resigned
Kemback House, CuparKY15 5TN
Born November 1918
Director
Appointed 22 Jul 1998
Resigned 31 Aug 2005

THOMSON, Lewis Murray

Resigned
Braehead, DundeeDD2 5DD
Born November 1936
Director
Appointed 22 Jul 1998
Resigned 01 Oct 2007
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Dormant
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 April 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2008
AAAnnual Accounts
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
287Change of Registered Office
Legacy
2 May 2007
363aAnnual Return
Legacy
2 May 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
23 April 2007
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 April 2006
AAAnnual Accounts
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 May 2005
AAAnnual Accounts
Legacy
10 May 2005
363aAnnual Return
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
23 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2004
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Resolution
10 May 2002
RESOLUTIONSResolutions
Resolution
10 May 2002
RESOLUTIONSResolutions
Resolution
10 May 2002
RESOLUTIONSResolutions
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2000
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
288bResignation of Director or Secretary
Legacy
31 July 1998
288bResignation of Director or Secretary
Legacy
31 July 1998
88(2)R88(2)R
Legacy
14 May 1998
225Change of Accounting Reference Date
Incorporation Company
30 April 1998
NEWINCIncorporation