- Company Overview for TC EDINBURGH LTD (SC393193)
- Filing history for TC EDINBURGH LTD (SC393193)
- People for TC EDINBURGH LTD (SC393193)
- Charges for TC EDINBURGH LTD (SC393193)
- More for TC EDINBURGH LTD (SC393193)
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) |
---|---|---|---|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
19 Feb 2013 | CH03 | Secretary's details changed for Philip Alan Mowat on 30 October 2012 | |
19 Feb 2013 | CH01 | Director's details changed for Sandra Chilton on 30 October 2012 | |
19 Feb 2013 | CH01 | Director's details changed for Philip Alan Mowat on 30 October 2012 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Oct 2012 | AD01 | Registered office address changed from 79/3 Ashley Terrace Edinburgh EH11 1RT on 30 October 2012 | |
10 Sep 2012 | AA01 | Previous accounting period shortened from 29 February 2012 to 31 January 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
01 Apr 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
09 Feb 2011 | NEWINC |
Incorporation
|