Advanced company searchLink opens in new window

THE TOWN HOUSE COLLECTION HOLDINGS LIMITED

Company number SC408188

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)
11 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2023 SH19 Statement of capital on 18 April 2023
  • GBP 0.20
18 Apr 2023 CAP-SS Solvency Statement dated 17/02/23
18 Apr 2023 SH20 Statement by Directors
18 Apr 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Apr 2023 DS01 Application to strike the company off the register
03 Oct 2022 AA Full accounts made up to 31 December 2021
27 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
10 Feb 2022 AD01 Registered office address changed from Hilton Edinburgh Grosvenor Hotel 5 - 21 Grosvenor Street Edinburgh EH12 5EF Scotland to Yotel Edinburgh, 68 - 73 Queen Street Edinburgh EH2 4NA on 10 February 2022
06 Jan 2022 TM01 Termination of appointment of Anthony Gerrard Troy as a director on 31 December 2021
30 Sep 2021 AA Full accounts made up to 31 December 2020
28 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
12 Feb 2021 AA Full accounts made up to 31 December 2019
01 Dec 2020 AP01 Appointment of Mr Christopher Penny as a director on 30 November 2020
25 Nov 2020 TM01 Termination of appointment of Sarah Broughton as a director on 29 October 2020
30 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
27 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
27 Feb 2019 AD01 Registered office address changed from Blythswood Square Hotel 11 Blythswood Square Glasgow G2 4AD Scotland to Hilton Edinburgh Grosvenor Hotel 5 - 21 Grosvenor Street Edinburgh EH12 5EF on 27 February 2019
27 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
27 Jul 2018 MR04 Satisfaction of charge SC4081880006 in full
27 Jul 2018 MR04 Satisfaction of charge SC4081880005 in full
06 Oct 2017 AA Full accounts made up to 31 December 2016