Active - Proposal to Strike off
Company Information for TCP (2) LIMITED
115 LAURISTON PLACE, EDINBURGH, EH3 9JG,
|
Company Registration Number
SC160096
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TCP (2) LIMITED | |
Legal Registered Office | |
115 LAURISTON PLACE EDINBURGH EH3 9JG Other companies in EH3 | |
Company Number | SC160096 | |
---|---|---|
Company ID Number | SC160096 | |
Date formed | 1995-08-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2021 | |
Account next due | 30/06/2023 | |
Latest return | 30/08/2015 | |
Return next due | 27/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 14:58:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN MCKENZIE SHAND |
||
IAN MCKENZIE SHAND |
||
PETER ALEXANDER WHITELAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONALD GEORGE SHAND |
Director | ||
FRASER MCNAUGHTON SHAND |
Director | ||
GEORGE SHAND |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRIPLE CROWN (GROVE STREET) LIMITED | Company Secretary | 2000-06-06 | CURRENT | 1999-09-29 | Active - Proposal to Strike off | |
NEWCO (625) LIMITED | Company Secretary | 2000-05-31 | CURRENT | 2000-04-05 | Active - Proposal to Strike off | |
TRIPLE CROWN (STEWART) LIMITED | Company Secretary | 1998-06-25 | CURRENT | 1998-06-08 | Active - Proposal to Strike off | |
TCP (1) LIMITED | Company Secretary | 1997-08-30 | CURRENT | 1989-01-23 | Active - Proposal to Strike off | |
THE LEITH PROPERTY COMPANY LIMITED | Director | 2012-09-12 | CURRENT | 1994-02-18 | Active - Proposal to Strike off | |
ANDSTRAT (NO. 363) LIMITED | Director | 2011-09-21 | CURRENT | 2011-09-21 | Active | |
FC APARTMENTS LIMITED | Director | 2011-09-21 | CURRENT | 2011-09-21 | Liquidation | |
TCRH COMPANY LIMITED | Director | 2011-08-08 | CURRENT | 2011-08-04 | Liquidation | |
DREGHORN (ABERDEEN) LIMITED | Director | 2007-05-15 | CURRENT | 1958-03-28 | Active | |
DREGHORN DEVELOPMENTS LIMITED | Director | 2007-04-24 | CURRENT | 2007-03-26 | Active | |
TRIPLE CROWN (EDINBURGH QUAY) LIMITED | Director | 2004-09-20 | CURRENT | 2004-02-05 | Active | |
PARTMILE LIMITED | Director | 2002-03-28 | CURRENT | 2001-12-05 | Active | |
RAMDOCK LIMITED | Director | 2002-03-28 | CURRENT | 2001-12-05 | Active | |
ANDSTRAT (NO. 144) LIMITED | Director | 2002-03-27 | CURRENT | 2001-12-05 | Active | |
NEWCO (625) LIMITED | Director | 2000-05-31 | CURRENT | 2000-04-05 | Active - Proposal to Strike off | |
TRIPLE CROWN (GROVE STREET) LIMITED | Director | 1999-10-20 | CURRENT | 1999-09-29 | Active - Proposal to Strike off | |
LITTLEJOHNS LIMITED | Director | 1999-04-01 | CURRENT | 1991-08-26 | Active | |
GRINMOST (NO 90) LIMITED | Director | 1999-03-31 | CURRENT | 1998-06-08 | Active | |
TCP (1) LIMITED | Director | 1999-03-23 | CURRENT | 1989-01-23 | Active - Proposal to Strike off | |
TRIPLE CROWN (STEWART) LIMITED | Director | 1998-06-25 | CURRENT | 1998-06-08 | Active - Proposal to Strike off | |
ANDSTRAT (NO. 361) LIMITED | Director | 2013-06-09 | CURRENT | 2011-09-21 | Active | |
TCP (1) LIMITED | Director | 2012-09-12 | CURRENT | 1989-01-23 | Active - Proposal to Strike off | |
THE LEITH PROPERTY COMPANY LIMITED | Director | 2012-09-12 | CURRENT | 1994-02-18 | Active - Proposal to Strike off | |
FC APARTMENTS LIMITED | Director | 2012-04-12 | CURRENT | 2011-09-21 | Liquidation | |
TRIPLE CROWN (EDINBURGH QUAY) LIMITED | Director | 2004-09-20 | CURRENT | 2004-02-05 | Active | |
NEWCO (625) LIMITED | Director | 2000-05-31 | CURRENT | 2000-04-05 | Active - Proposal to Strike off | |
TRIPLE CROWN (GROVE STREET) LIMITED | Director | 1999-10-20 | CURRENT | 1999-09-29 | Active - Proposal to Strike off | |
WILDGULL LIMITED | Director | 1999-05-04 | CURRENT | 1999-04-22 | Active | |
TRIPLE CROWN (STEWART) LIMITED | Director | 1998-06-25 | CURRENT | 1998-06-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 199998 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 199998 | |
AR01 | 30/08/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 199998 | |
AR01 | 30/08/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 11/09/13 STATEMENT OF CAPITAL;GBP 199998 | |
AR01 | 30/08/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 30/08/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER WHITELAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRASER SHAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE SHAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD SHAND | |
MG01s | Particulars of a mortgage or charge / charge no: 13 | |
MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 11 | |
MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 | |
MG01s | Particulars of a mortgage or charge / charge no: 12 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 30/08/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 30/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRASER MCNAUGHTON SHAND / 30/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD GEORGE SHAND / 30/08/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 30/08/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/09/02 | |
363s | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
CERTNM | COMPANY NAME CHANGED RAMDOCK LIMITED CERTIFICATE ISSUED ON 28/03/02 | |
363s | RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | HSBC BANK PLC | |
FLOATING CHARGE | Outstanding | HSBC BANK PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TCP (2) LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TCP (2) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |