Company Information for TPO SCOTLAND LIMITED
TC YOUNG, 69A GEORGE STREET, EDINBURGH, EH2 2GJ,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
TPO SCOTLAND LIMITED | |
Legal Registered Office | |
TC YOUNG 69A GEORGE STREET EDINBURGH EH2 2GJ Other companies in EH2 | |
Company Number | SC489195 | |
---|---|---|
Company ID Number | SC489195 | |
Date formed | 2014-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2024 | |
Account next due | 31/07/2026 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-02-05 05:58:26 |
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 |
---|---|---|
CATHERINE MARY PEARSON |
||
GERALD ROY FITZJOHN |
||
DARYL MCINTOSH |
||
BRIAN MORAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN JAMES LAWSON |
Director | ||
WILLIAM ASHE MCCLINTOCK |
Director | ||
MALCOLM STEWART GRAHAM CANNON |
Director | ||
STUART JAMES TASKER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE RESIDENTIAL LETTINGS OMBUDSMAN LIMITED | Director | 2016-01-01 | CURRENT | 2008-09-03 | Active | |
THE PROPERTY OMBUDSMAN SCHEME LIMITED | Director | 2016-01-01 | CURRENT | 2007-04-12 | Active | |
THE RESIDENTIAL PROPERTY OMBUDSMAN SERVICES LIMITED | Director | 2016-01-01 | CURRENT | 2007-04-13 | Active | |
THE OMBUDSMAN FOR ESTATE AGENTS COMPANY LIMITED | Director | 2016-01-01 | CURRENT | 2007-04-12 | Active | |
FULL PROPERTY SERVICES LIMITED | Director | 2016-01-01 | CURRENT | 2007-04-12 | Active | |
THE RESIDENTIAL PROPERTY OMBUDSMAN LIMITED | Director | 2016-01-01 | CURRENT | 2007-04-13 | Active | |
THE LETTINGS OMBUDSMAN LIMITED | Director | 2016-01-01 | CURRENT | 2008-09-03 | Active | |
COMPLAINTS AND DISPUTES RESOLUTION LIMITED | Director | 2014-01-31 | CURRENT | 2007-04-13 | Active | |
THE PROPERTY OMBUDSMAN LIMITED | Director | 2000-02-09 | CURRENT | 1997-03-25 | Active | |
SAFEDEPOSITS SCOTLAND LIMITED | Director | 2016-07-28 | CURRENT | 2011-08-09 | Active | |
THE GOALKEEPERS UNION LIMITED | Director | 2016-04-26 | CURRENT | 2016-04-26 | Active - Proposal to Strike off | |
SPORTING IDOLS LIMITED | Director | 2009-10-12 | CURRENT | 2009-10-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Notification of a person with significant control statement | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/24 | ||
DIRECTOR APPOINTED MS DIANA WARWICK | ||
CESSATION OF GERALD ROY FITZJOHN AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR GERALD ROY FITZJOHN | ||
CONFIRMATION STATEMENT MADE ON 17/10/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/23 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Termination of appointment of Sandra Weeks on 2023-04-27 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
TM02 | Termination of appointment of Louisa Jane Dawson on 2021-05-05 | |
AP03 | Appointment of Mrs Sandra Weeks as company secretary on 2021-05-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MORAN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
AP03 | Appointment of Louisa Jane Dawson as company secretary on 2018-08-23 | |
TM02 | Termination of appointment of Catherine Mary Pearson on 2018-05-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JAMES LAWSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASHE MCCLINTOCK | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES LAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM STEWART GRAHAM CANNON | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / william ashe mcclintock | |
AP03 | Appointment of Mrs Catherine Mary Pearson as company secretary on 2015-10-07 | |
CH01 | Director's details changed for Mr Daryl Mclntosh on 2015-10-07 | |
TM02 | Termination of appointment of Stuart James Tasker on 2015-04-24 | |
RES15 | CHANGE OF COMPANY NAME 31/05/21 | |
AP01 | DIRECTOR APPOINTED MR DARYL MCLNTOSH | |
AP01 | DIRECTOR APPOINTED MR MALCOLM STEWART GRAHAM CANNON | |
AP01 | DIRECTOR APPOINTED MR BRIAN MORAN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations
|
|
|
|
|
|
|
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 TPO SCOTLAND LIMITED
The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as TPO SCOTLAND 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. |