Background WavePink WaveYellow Wave

THOMSON INTERNATIONAL (FISH SALES) LIMITED (SC199134)

THOMSON INTERNATIONAL (FISH SALES) LIMITED (SC199134) is an active UK company. incorporated on 23 August 1999. with registered office in Thurso. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). THOMSON INTERNATIONAL (FISH SALES) LIMITED has been registered for 26 years. Current directors include THOMSON, William Alfred.

Company Number
SC199134
Status
active
Type
ltd
Incorporated
23 August 1999
Age
26 years
Address
7 Castle Gardens, Thurso, KW14 7GZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
THOMSON, William Alfred
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMSON INTERNATIONAL (FISH SALES) LIMITED

THOMSON INTERNATIONAL (FISH SALES) LIMITED is an active company incorporated on 23 August 1999 with the registered office located in Thurso. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). THOMSON INTERNATIONAL (FISH SALES) LIMITED was registered 26 years ago.(SIC: 46380)

Status

active

Active since 26 years ago

Company No

SC199134

LTD Company

Age

26 Years

Incorporated 23 August 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 31 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

7 Castle Gardens Barrock Street Thurso, KW14 7GZ,

Previous Addresses

32 Union Street Wick Caithness KW1 5ED
From: 23 August 1999To: 10 July 2017
Timeline

5 key events • 1999 - 2013

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Apr 13
Director Left
Apr 13
Capital Reduction
Apr 13
Share Buyback
Apr 13
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

THOMSON, William Alfred

Active
Barrock Street, ThursoKW14 7GZ
Secretary
Appointed 08 Apr 2013

THOMSON, William Alfred

Active
32 Union Street, WickKW1 5ED
Born July 1963
Director
Appointed 23 Aug 1999

CHISHOLM, Roger Gillespie

Resigned
28 Knockbreck Avenue, TainIV19 1LY
Secretary
Appointed 23 Aug 1999
Resigned 08 Apr 2013

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 23 Aug 1999
Resigned 23 Aug 1999

BANNERMAN, Iain Alasdair

Resigned
Slioch Lamington, InvergordonIV18 0PE
Born October 1942
Director
Appointed 23 Aug 1999
Resigned 08 Apr 2013

BANNERMAN, Robert Ross

Resigned
Suilven Lamington, InvergordonIV18 0PE
Born July 1944
Director
Appointed 23 Aug 1999
Resigned 08 Apr 2013

Persons with significant control

1

Mr William Alfred Thomson

Active
Scrabster, ThursoKW14 7UJ
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Capital Cancellation Shares
24 April 2013
SH06Cancellation of Shares
Resolution
24 April 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 April 2013
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name
15 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Secretary Company With Name
10 April 2013
TM02Termination of Secretary
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Small
4 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Small
5 September 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Small
30 November 2005
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Small
23 September 2004
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2003
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2001
AAAnnual Accounts
Legacy
23 January 2001
287Change of Registered Office
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
29 June 2000
88(2)R88(2)R
Legacy
29 June 2000
225Change of Accounting Reference Date
Legacy
25 August 1999
288bResignation of Director or Secretary
Incorporation Company
23 August 1999
NEWINCIncorporation