Background WavePink WaveYellow Wave

THOMAS ARMCO AND FENCING LTD (SC198968)

THOMAS ARMCO AND FENCING LTD (SC198968) is an active UK company. incorporated on 17 August 1999. with registered office in West Lothian. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. THOMAS ARMCO AND FENCING LTD has been registered for 26 years. Current directors include THOMAS, Lowri Lloyd, THOMAS, Sarah Ellen, THOMAS, Wyn Lloyd.

Company Number
SC198968
Status
active
Type
ltd
Incorporated
17 August 1999
Age
26 years
Address
Polbeth Industrial Estate, West Lothian, EH55 8UU
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
THOMAS, Lowri Lloyd, THOMAS, Sarah Ellen, THOMAS, Wyn Lloyd
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS ARMCO AND FENCING LTD

THOMAS ARMCO AND FENCING LTD is an active company incorporated on 17 August 1999 with the registered office located in West Lothian. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. THOMAS ARMCO AND FENCING LTD was registered 26 years ago.(SIC: 77390)

Status

active

Active since 26 years ago

Company No

SC198968

LTD Company

Age

26 Years

Incorporated 17 August 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

MULHOLLAND PLANT SERVICES LIMITED
From: 17 August 1999To: 6 June 2024
Contact
Address

Polbeth Industrial Estate West Calder West Lothian, EH55 8UU,

Timeline

27 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Loan Cleared
Apr 16
Loan Cleared
Feb 17
Loan Secured
Jul 20
Loan Secured
Aug 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Jan 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

THOMAS, Lowri Lloyd

Active
Llwybr-Hir, HolywellCH7 5BL
Born March 1988
Director
Appointed 02 Nov 2023

THOMAS, Sarah Ellen

Active
Llwybr-Hir, HolywellCH7 5BL
Born January 1972
Director
Appointed 02 Nov 2023

THOMAS, Wyn Lloyd

Active
Llwybr-Hir, HolywellCH7 5BL
Born October 1967
Director
Appointed 02 Nov 2023

MULHOLLAND, George David

Resigned
38/10 Meadow Place Road, EdinburghEH12 7RY
Secretary
Appointed 17 Aug 1999
Resigned 02 Nov 2023

FIRST SCOTTISH SECRETARIES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee secretary
Appointed 17 Aug 1999
Resigned 17 Aug 1999

MULHOLLAND, George David

Resigned
38/10 Meadow Place Road, EdinburghEH12 7RY
Born December 1969
Director
Appointed 17 Aug 1999
Resigned 02 Nov 2023

MULHOLLAND, George David

Resigned
Balgreen House, LivingstonEH54 9AN
Born October 1942
Director
Appointed 17 Aug 1999
Resigned 02 Nov 2023

MULHOLLAND, Marion Findlay

Resigned
Balgreen House, LivingstonEH54 9AN
Born February 1948
Director
Appointed 17 Aug 1999
Resigned 02 Nov 2023

MULHOLLAND, Steven John

Resigned
Colinton Road, EdinburghEH13 0LE
Born May 1973
Director
Appointed 17 Aug 1999
Resigned 02 Nov 2023

FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee director
Appointed 17 Aug 1999
Resigned 17 Aug 1999

Persons with significant control

4

1 Active
3 Ceased
Caerwys, HolywellCH7 5BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2023

Mr George David Mulholland

Ceased
Polbeth Industrial Estate, West LothianEH55 8UU
Born October 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2023

Mr George David Mulholland

Ceased
Polbeth Industrial Estate, West LothianEH55 8UU
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2023

Mr Steven John Mulholland

Ceased
Polbeth Industrial Estate, West LothianEH55 8UU
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2023
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
6 August 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 June 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
10 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Accounts With Accounts Type Small
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2020
MR01Registration of a Charge
Change To A Person With Significant Control
21 April 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Accounts With Accounts Type Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Auditors Resignation Company
26 June 2013
AUDAUD
Auditors Resignation Company
19 June 2013
AUDAUD
Accounts With Accounts Type Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Small
16 April 2010
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
12 February 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 February 2010
466(Scot)466(Scot)
Legacy
4 February 2010
MG01sMG01s
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Small
3 June 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Small
11 April 2008
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2007
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 2005
AAAnnual Accounts
Legacy
30 April 2005
288cChange of Particulars
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 2003
AAAnnual Accounts
Legacy
22 August 2002
410(Scot)410(Scot)
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
410(Scot)410(Scot)
Legacy
12 April 2002
288cChange of Particulars
Accounts With Accounts Type Small
6 April 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2001
AAAnnual Accounts
Legacy
15 January 2001
288cChange of Particulars
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
88(2)R88(2)R
Legacy
14 September 1999
225Change of Accounting Reference Date
Legacy
14 September 1999
88(2)R88(2)R
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Incorporation Company
17 August 1999
NEWINCIncorporation