Advanced company searchLink opens in new window

TC NEWCO 20151 LIMITED

Company number SC203174

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2016 DS01 Application to strike the company off the register
21 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
10 Jun 2015 AA Micro company accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
21 May 2015 AD01 Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to 35 Drumsheugh Gardens Edinburgh EH3 7RN on 21 May 2015
06 Feb 2015 AP01 Appointment of Ms Sarah Broughton as a director on 13 January 2015
06 Feb 2015 AP01 Appointment of Nicholas Mark Chadwick as a director on 13 January 2015
06 Feb 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 December 2014
06 Feb 2015 AD01 Registered office address changed from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 6 February 2015
29 Jan 2015 TM01 Termination of appointment of Peter James Taylor Obe as a director on 13 January 2015
29 Jan 2015 TM01 Termination of appointment of Mhairi Joan Taylor as a director on 13 January 2015
29 Jan 2015 TM02 Termination of appointment of Russell John Hynd as a secretary on 13 January 2015
09 Jan 2015 CERTNM Company name changed edinburgh hotel LIMITED\certificate issued on 09/01/15
  • CONNOT ‐ Change of name notice
09 Jan 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-09
10 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
01 Apr 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
22 Aug 2013 AA Accounts for a dormant company made up to 31 October 2012
11 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
01 Aug 2012 AA Accounts for a dormant company made up to 31 October 2011
10 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
10 Feb 2012 AP03 Appointment of Russell John Hynd as a secretary
10 Feb 2012 TM02 Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary
09 Feb 2012 CH01 Director's details changed for Mhairi Joan Taylor on 13 December 2011