Background WavePink WaveYellow Wave

J.G. THOMSON & CO. LIMITED (SC563887)

J.G. THOMSON & CO. LIMITED (SC563887) is an active UK company. incorporated on 21 April 2017. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. J.G. THOMSON & CO. LIMITED has been registered for 8 years. Current directors include DANE, Andrew William, MCCARTER, William.

Company Number
SC563887
Status
active
Type
ltd
Incorporated
21 April 2017
Age
8 years
Address
The Vaults, Edinburgh, EH6 6BZ
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
DANE, Andrew William, MCCARTER, William
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.G. THOMSON & CO. LIMITED

J.G. THOMSON & CO. LIMITED is an active company incorporated on 21 April 2017 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. J.G. THOMSON & CO. LIMITED was registered 8 years ago.(SIC: 11010)

Status

active

Active since 8 years ago

Company No

SC563887

LTD Company

Age

8 Years

Incorporated 21 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

The Vaults 87 Giles Street Edinburgh, EH6 6BZ,

Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Sept 20
Director Left
Sept 20
Loan Secured
Feb 21
Director Left
Mar 21
Director Joined
Jan 23
Director Left
Jan 23
Loan Cleared
Sept 25
Loan Secured
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

AITKEN, Douglas Henderson

Active
87 Giles Street, EdinburghEH6 6BZ
Secretary
Appointed 06 Sept 2021

DANE, Andrew William

Active
87 Giles Street, EdinburghEH6 6BZ
Born July 1983
Director
Appointed 17 Sept 2020

MCCARTER, William

Active
87 Giles Street, EdinburghEH6 6BZ
Born March 1984
Director
Appointed 31 Jan 2023

BREMNER, William Alexander

Resigned
87 Giles Street, EdinburghEH6 6BZ
Secretary
Appointed 17 Sept 2020
Resigned 06 Sept 2021

BREMNER, William Alexander

Resigned
87 Giles Street, EdinburghEH6 6BZ
Born November 1973
Director
Appointed 21 Apr 2017
Resigned 17 Sept 2020

IVALO, Kai

Resigned
87 Giles Street, EdinburghEH6 6BZ
Born December 1965
Director
Appointed 21 Apr 2017
Resigned 02 Mar 2021

RIDLEY, David John

Resigned
87 Giles Street, EdinburghEH6 6BZ
Born October 1969
Director
Appointed 21 Apr 2017
Resigned 24 Jan 2023

Persons with significant control

1

87 Giles Street, EdinburghEH6 6BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2025
AAAnnual Accounts
Legacy
14 November 2025
PARENT_ACCPARENT_ACC
Legacy
14 November 2025
AGREEMENT2AGREEMENT2
Legacy
14 November 2025
GUARANTEE2GUARANTEE2
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2024
AAAnnual Accounts
Legacy
13 September 2024
PARENT_ACCPARENT_ACC
Legacy
13 September 2024
AGREEMENT2AGREEMENT2
Legacy
13 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Legacy
1 November 2023
GUARANTEE2GUARANTEE2
Legacy
1 November 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
6 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2021
TM02Termination of Secretary
Memorandum Articles
10 May 2021
MAMA
Resolution
10 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
21 April 2017
NEWINCIncorporation