Advanced company searchLink opens in new window

TC EDINBURGH LTD

Company number SC393193

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2019 DS01 Application to strike the company off the register
07 Mar 2019 AA Micro company accounts made up to 31 January 2019
19 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-18
15 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
11 Dec 2018 MR04 Satisfaction of charge 1 in full
17 Oct 2018 AA Micro company accounts made up to 31 January 2018
12 Sep 2018 AD01 Registered office address changed from 30 Kirk Brae Edinburgh Lothian EH16 6HH to 44(2F1) Biggar Road Edinburgh EH10 7BJ on 12 September 2018
15 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
17 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
17 Feb 2017 TM02 Termination of appointment of Philip Alan Mowat as a secretary on 1 February 2017
09 May 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
29 Feb 2016 TM01 Termination of appointment of Sandra Mowat as a director on 31 March 2015
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
27 Feb 2015 CH01 Director's details changed for Philip Alan Mowat on 1 July 2014
27 Feb 2015 CH03 Secretary's details changed for Philip Alan Mowat on 1 July 2014
22 Dec 2014 AD01 Registered office address changed from 84 Ashley Terrace Edinburgh EH11 1RT to 30 Kirk Brae Edinburgh Lothian EH16 6HH on 22 December 2014
22 Dec 2014 CH01 Director's details changed for Sandra Chilton on 10 January 2014
16 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100