Advanced company searchLink opens in new window

T & C HOLDINGS LIMITED

Company number SC135626

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
29 Oct 2018 AP03 Appointment of Mr Martin Paul Reay as a secretary on 29 October 2018
29 Oct 2018 AP01 Appointment of Mr Martin Paul Reay as a director on 29 October 2018
01 Oct 2018 TM02 Termination of appointment of Claire Maith as a secretary on 21 September 2018
01 Oct 2018 TM01 Termination of appointment of Claire Maith as a director on 21 September 2018
01 Oct 2018 PSC07 Cessation of Claire Elizabeth Maith as a person with significant control on 21 September 2018
16 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
06 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
22 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 703,290
11 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 703,290
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Jul 2014 CH01 Director's details changed for Mr Peter Daniel David Vardy on 9 July 2014
27 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 703,290
04 Oct 2013 AA Full accounts made up to 31 December 2012
02 Feb 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
12 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 2
17 Dec 2012 AD01 Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 17 December 2012
17 Dec 2012 TM01 Termination of appointment of Athol Strachan as a director
17 Dec 2012 TM01 Termination of appointment of Jacqueline Strachan as a director
17 Dec 2012 AP03 Appointment of Claire Maith as a secretary
17 Dec 2012 AP01 Appointment of Sir Peter Vardy as a director