Advanced company searchLink opens in new window

TCAM NOMINEES (NO. 6) LIMITED

Company number SC427156

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 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2019 DS01 Application to strike the company off the register
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Nov 2019 AP01 Appointment of Mr Duncan Richard Walker as a director on 21 October 2019
31 Oct 2019 AP03 Appointment of Mr Duncan Richard Walker as a secretary on 21 October 2019
23 Oct 2019 TM01 Termination of appointment of Charles Edward Sparrow as a director on 11 October 2019
26 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
26 Jul 2019 TM01 Termination of appointment of Thomas Gerard Sheridan as a director on 26 July 2019
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
14 Aug 2018 TM01 Termination of appointment of Haig Robbie Bathgate as a director on 31 July 2018
14 Aug 2018 TM01 Termination of appointment of Alexander Rentoul Montgomery as a director on 31 July 2018
14 Aug 2018 AP01 Appointment of Mr Thomas Gerard Sheridan as a director on 31 July 2018
14 Aug 2018 AP01 Appointment of Mr Charles Edward Sparrow as a director on 31 July 2018
28 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
07 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
10 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
10 Jul 2017 AD03 Register(s) moved to registered inspection location 16 Charlotte Square Edinburgh EH2 4DF
10 Jul 2017 PSC02 Notification of Tcam Asset Management Limited as a person with significant control on 6 April 2017
22 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
27 Jun 2016 CH01 Director's details changed for Mr Alexander Rentoul Montgomery on 27 June 2016
27 Jun 2016 AD04 Register(s) moved to registered office address Level 1 Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN
27 Jun 2016 CH01 Director's details changed for Mr Haig Robbie Bathgate on 27 June 2016
11 May 2016 CH01 Director's details changed for Mr Haig Robbie Bathgate on 10 May 2016