- Company Overview for TSPC HOLDINGS LIMITED (SC279747)
- Filing history for TSPC HOLDINGS LIMITED (SC279747)
- People for TSPC HOLDINGS LIMITED (SC279747)
- More for TSPC HOLDINGS LIMITED (SC279747)
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) |
---|---|---|---|
27 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
16 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 Dec 2023 | AP01 | Appointment of Mr Peter Gordon Ryder as a director on 1 November 2023 | |
11 Dec 2023 | AP01 | Appointment of Mr Lindsay Duncan Gunn Darroch as a director on 1 April 2023 | |
06 Dec 2023 | TM01 | Termination of appointment of Kenneth William Thomson as a director on 19 September 2023 | |
06 Dec 2023 | TM01 | Termination of appointment of Hugh Derek Mckay as a director on 19 September 2023 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
28 Feb 2023 | AP01 | Appointment of Mr Christopher John Todd as a director on 18 October 2022 | |
28 Feb 2023 | AP01 | Appointment of Mr Barry George Dewar as a director on 21 June 2022 | |
28 Feb 2023 | TM01 | Termination of appointment of Alan John Baillie as a director on 31 October 2022 | |
13 Jun 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
01 Jul 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
06 Apr 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
02 Mar 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
28 Feb 2020 | TM01 | Termination of appointment of Lindsay Duncan Gunn Darroch as a director on 12 July 2019 | |
12 Feb 2020 | AD01 | Registered office address changed from 9 Whitehall Crescent Dundee DD1 4AR to 11 Whitehall Crescent Dundee DD1 4AR on 12 February 2020 | |
25 Mar 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 10 February 2019 with updates | |
05 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 18 September 2018
|
|
12 Mar 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates |