Advanced company searchLink opens in new window

TN & HC PROPERTY LEASING LTD

Company number SC116125

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)
01 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
13 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
26 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
24 May 2022 AA Accounts for a dormant company made up to 31 March 2022
26 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
21 May 2021 AA Accounts for a dormant company made up to 31 March 2021
04 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
27 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
27 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
16 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
28 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
14 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
29 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
01 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
23 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
25 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
25 Jan 2016 AP01 Appointment of Mrs Helena Christina Moncrieff as a director on 4 December 2014
25 Jan 2016 CH01 Director's details changed for Thomas Norman Moncreiff on 25 January 2016
06 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
13 May 2015 AP04 Appointment of The a9 Partnership Limited as a secretary on 11 May 2015
12 May 2015 CERTNM Company name changed shetland salmon LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
12 May 2015 AD01 Registered office address changed from Da Banks Broo Nesbister Whiteness Shetland to 47 Commercial Road Lerwick Shetland ZE1 0NJ on 12 May 2015
12 May 2015 TM02 Termination of appointment of Thomas Norman Moncreiff as a secretary on 11 May 2015
24 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2