- Company Overview for TCAM NOMINEES (NO. 1) LIMITED (SC170830)
- Filing history for TCAM NOMINEES (NO. 1) LIMITED (SC170830)
- People for TCAM NOMINEES (NO. 1) LIMITED (SC170830)
- More for TCAM NOMINEES (NO. 1) LIMITED (SC170830)
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) |
---|---|---|---|
11 May 2016 | CH01 | Director's details changed for Mr Haig Robbie Bathgate on 10 May 2016 | |
13 Apr 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 | |
05 Apr 2016 | AD02 | Register inspection address has been changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to 16 Charlotte Square Edinburgh EH2 4DF | |
05 Apr 2016 | AD03 | Register(s) moved to registered inspection location 16 Charlotte Square Edinburgh EH2 4DF | |
05 Apr 2016 | AD02 | Register inspection address has been changed from 24 Great King Street Edinburgh EH3 6QN to 16 Charlotte Square Edinburgh EH2 4DF | |
05 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
11 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2016 | CC04 | Statement of company's objects | |
10 Feb 2016 | CERTNM |
Company name changed tc nominees (no.1) LIMITED\certificate issued on 10/02/16
|
|
10 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2016 | TM01 | Termination of appointment of Ian Robert Clark as a director on 19 January 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Robin David Fulton as a director on 19 January 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Douglas Andrew Connell as a director on 19 January 2016 | |
26 Jan 2016 | AD01 | Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to Level 1 Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN on 26 January 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
15 Jan 2016 | AD04 | Register(s) moved to registered office address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE | |
13 Nov 2015 | TM01 | Termination of appointment of Simon Aeneas Mackintosh as a director on 12 November 2015 | |
13 Nov 2015 | TM02 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 12 November 2015 | |
26 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
25 Feb 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
05 Jun 2013 | TM01 | Termination of appointment of Robert Hair as a director | |
29 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
02 Apr 2013 | TM01 | Termination of appointment of Robert Turcan as a director |