Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TCP (2) LIMITED
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 Overview

About Tcp (2) Ltd
TCP (2) LIMITED was founded on 1995-08-30 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Tcp (2) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TCP (2) LIMITED
 
Legal Registered Office
115 LAURISTON PLACE
EDINBURGH
EH3 9JG
Other companies in EH3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TCP (2) LIMITED
Is this data useful to you?
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.

Company Officers of TCP (2) LIMITED

Current Directors
Officer Role Date Appointed
IAN MCKENZIE SHAND
Company Secretary 1995-09-13
IAN MCKENZIE SHAND
Director 1995-09-13
PETER ALEXANDER WHITELAW
Director 2012-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD GEORGE SHAND
Director 1995-09-13 2012-09-12
FRASER MCNAUGHTON SHAND
Director 1995-09-13 2012-09-12
GEORGE SHAND
Director 1995-09-13 2012-09-12
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1995-08-30 1995-09-13
JORDANS (SCOTLAND) LIMITED
Nominated Director 1995-08-30 1995-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MCKENZIE SHAND TRIPLE CROWN (GROVE STREET) LIMITED Company Secretary 2000-06-06 CURRENT 1999-09-29 Active - Proposal to Strike off
IAN MCKENZIE SHAND NEWCO (625) LIMITED Company Secretary 2000-05-31 CURRENT 2000-04-05 Active - Proposal to Strike off
IAN MCKENZIE SHAND TRIPLE CROWN (STEWART) LIMITED Company Secretary 1998-06-25 CURRENT 1998-06-08 Active - Proposal to Strike off
IAN MCKENZIE SHAND TCP (1) LIMITED Company Secretary 1997-08-30 CURRENT 1989-01-23 Active - Proposal to Strike off
IAN MCKENZIE SHAND THE LEITH PROPERTY COMPANY LIMITED Director 2012-09-12 CURRENT 1994-02-18 Active - Proposal to Strike off
IAN MCKENZIE SHAND ANDSTRAT (NO. 363) LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active
IAN MCKENZIE SHAND FC APARTMENTS LIMITED Director 2011-09-21 CURRENT 2011-09-21 Liquidation
IAN MCKENZIE SHAND TCRH COMPANY LIMITED Director 2011-08-08 CURRENT 2011-08-04 Liquidation
IAN MCKENZIE SHAND DREGHORN (ABERDEEN) LIMITED Director 2007-05-15 CURRENT 1958-03-28 Active
IAN MCKENZIE SHAND DREGHORN DEVELOPMENTS LIMITED Director 2007-04-24 CURRENT 2007-03-26 Active
IAN MCKENZIE SHAND TRIPLE CROWN (EDINBURGH QUAY) LIMITED Director 2004-09-20 CURRENT 2004-02-05 Active
IAN MCKENZIE SHAND PARTMILE LIMITED Director 2002-03-28 CURRENT 2001-12-05 Active
IAN MCKENZIE SHAND RAMDOCK LIMITED Director 2002-03-28 CURRENT 2001-12-05 Active
IAN MCKENZIE SHAND ANDSTRAT (NO. 144) LIMITED Director 2002-03-27 CURRENT 2001-12-05 Active
IAN MCKENZIE SHAND NEWCO (625) LIMITED Director 2000-05-31 CURRENT 2000-04-05 Active - Proposal to Strike off
IAN MCKENZIE SHAND TRIPLE CROWN (GROVE STREET) LIMITED Director 1999-10-20 CURRENT 1999-09-29 Active - Proposal to Strike off
IAN MCKENZIE SHAND LITTLEJOHNS LIMITED Director 1999-04-01 CURRENT 1991-08-26 Active
IAN MCKENZIE SHAND GRINMOST (NO 90) LIMITED Director 1999-03-31 CURRENT 1998-06-08 Active
IAN MCKENZIE SHAND TCP (1) LIMITED Director 1999-03-23 CURRENT 1989-01-23 Active - Proposal to Strike off
IAN MCKENZIE SHAND TRIPLE CROWN (STEWART) LIMITED Director 1998-06-25 CURRENT 1998-06-08 Active - Proposal to Strike off
PETER ALEXANDER WHITELAW ANDSTRAT (NO. 361) LIMITED Director 2013-06-09 CURRENT 2011-09-21 Active
PETER ALEXANDER WHITELAW TCP (1) LIMITED Director 2012-09-12 CURRENT 1989-01-23 Active - Proposal to Strike off
PETER ALEXANDER WHITELAW THE LEITH PROPERTY COMPANY LIMITED Director 2012-09-12 CURRENT 1994-02-18 Active - Proposal to Strike off
PETER ALEXANDER WHITELAW FC APARTMENTS LIMITED Director 2012-04-12 CURRENT 2011-09-21 Liquidation
PETER ALEXANDER WHITELAW TRIPLE CROWN (EDINBURGH QUAY) LIMITED Director 2004-09-20 CURRENT 2004-02-05 Active
PETER ALEXANDER WHITELAW NEWCO (625) LIMITED Director 2000-05-31 CURRENT 2000-04-05 Active - Proposal to Strike off
PETER ALEXANDER WHITELAW TRIPLE CROWN (GROVE STREET) LIMITED Director 1999-10-20 CURRENT 1999-09-29 Active - Proposal to Strike off
PETER ALEXANDER WHITELAW WILDGULL LIMITED Director 1999-05-04 CURRENT 1999-04-22 Active
PETER ALEXANDER WHITELAW TRIPLE CROWN (STEWART) LIMITED Director 1998-06-25 CURRENT 1998-06-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2022-09-0530/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-07-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 199998
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 199998
2015-11-23AR0130/08/15 ANNUAL RETURN FULL LIST
2015-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 199998
2014-10-03AR0130/08/14 ANNUAL RETURN FULL LIST
2014-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-09-11LATEST SOC11/09/13 STATEMENT OF CAPITAL;GBP 199998
2013-09-11AR0130/08/13 ANNUAL RETURN FULL LIST
2013-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-11-05AR0130/08/12 ANNUAL RETURN FULL LIST
2012-11-05AP01DIRECTOR APPOINTED MR PETER WHITELAW
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR FRASER SHAND
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SHAND
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DONALD SHAND
2012-10-17MG01sParticulars of a mortgage or charge / charge no: 13
2012-10-05MG02sStatement of satisfaction in full or in part of a charge /full /charge no 11
2012-10-05MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 10
2012-10-03MG01sParticulars of a mortgage or charge / charge no: 12
2012-02-22AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-14AR0130/08/11 ANNUAL RETURN FULL LIST
2011-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-11-08AR0130/08/10 FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER MCNAUGHTON SHAND / 30/08/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD GEORGE SHAND / 30/08/2010
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-10-14AR0130/08/09 FULL LIST
2009-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-10-15363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-12-14410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-01419a(Scot)DEC MORT/CHARGE *****
2007-12-01419a(Scot)DEC MORT/CHARGE *****
2007-11-30410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-29419a(Scot)DEC MORT/CHARGE *****
2007-09-21363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-10-03363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-09-27363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-13363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-17225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03
2003-10-27410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-09419a(Scot)DEC MORT/CHARGE *****
2003-10-09419a(Scot)DEC MORT/CHARGE *****
2003-10-09419a(Scot)DEC MORT/CHARGE *****
2003-10-09419a(Scot)DEC MORT/CHARGE *****
2003-09-29363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-09-26419a(Scot)DEC MORT/CHARGE *****
2003-09-26419a(Scot)DEC MORT/CHARGE *****
2003-08-15410(Scot)PARTIC OF MORT/CHARGE *****
2003-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-26363(287)REGISTERED OFFICE CHANGED ON 26/09/02
2002-09-26363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-03-28CERTNMCOMPANY NAME CHANGED RAMDOCK LIMITED CERTIFICATE ISSUED ON 28/03/02
2001-09-06363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-05-30AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-11-29410(Scot)PARTIC OF MORT/CHARGE *****
2000-09-20363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-06-14AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-02-09410(Scot)PARTIC OF MORT/CHARGE *****
1999-09-28363sRETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS
1999-06-28AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-09-29363sRETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS
1998-08-26410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TCP (2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TCP (2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-10-17 Outstanding HSBC BANK PLC
FLOATING CHARGE 2012-10-03 Outstanding HSBC BANK PLC
STANDARD SECURITY 2007-12-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-11-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-10-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2003-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-11-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-02-02 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1998-08-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1998-08-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1998-08-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1996-12-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1996-12-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2021-09-30

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

Intangible Assets
Patents
We have not found any records of TCP (2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TCP (2) LIMITED
Trademarks
We have not found any records of TCP (2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TCP (2) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TCP (2) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TCP (2) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TCP (2) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.