TCP DEVELOPMENTS LIMITED

SC337904
SUITE 6 KIRK HOUSE KIRK ROAD BEARSDEN GLASGOW G61 3RG

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 17 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2023 accounts Annual Accounts 19 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2022 accounts Annual Accounts 19 Buy now
15 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Dec 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2021 accounts Annual Accounts 18 Buy now
14 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
14 Jul 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
04 May 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
04 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2021 accounts Annual Accounts 18 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2020 officers Change of particulars for director (Mrs Caroline Elizabeth Madelin) 2 Buy now
21 Jul 2020 officers Appointment of director (Briony Jane Wilson) 2 Buy now
21 Jul 2020 officers Termination of appointment of director (Reginald John Harvey) 1 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2019 accounts Annual Accounts 18 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2018 accounts Annual Accounts 17 Buy now
01 Mar 2018 officers Termination of appointment of director (Jonathan Stephen Brand) 1 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Annual Accounts 17 Buy now
03 Jul 2017 officers Change of particulars for corporate secretary (Taylor Clark Limited) 1 Buy now
26 Jun 2017 officers Change of particulars for director (Mrs Caroline Elizabeth Madelin) 2 Buy now
26 Jun 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jun 2017 officers Change of particulars for director (Mr Reginald John Harvey) 2 Buy now
26 Jun 2017 officers Change of particulars for director (Mr Jonathan Stephen Brand) 2 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Aug 2016 officers Appointment of director (Mrs Caroline Elizabeth Madelin) 2 Buy now
08 Aug 2016 accounts Annual Accounts 17 Buy now
25 Nov 2015 annual-return Annual Return 4 Buy now
11 Aug 2015 accounts Annual Accounts 15 Buy now
06 Aug 2015 officers Termination of appointment of director (John Alexander Dippie) 1 Buy now
09 Dec 2014 annual-return Annual Return 4 Buy now
09 Dec 2014 officers Change of particulars for director (John Alexander Dippie) 2 Buy now
09 Dec 2014 officers Change of particulars for director (Mr Jonathan Stephen Brand) 2 Buy now
09 Dec 2014 officers Change of particulars for director (Mr Reginald John Harvey) 2 Buy now
02 Sep 2014 accounts Annual Accounts 30 Buy now
16 Dec 2013 annual-return Annual Return 6 Buy now
30 Jul 2013 accounts Annual Accounts 15 Buy now
22 Apr 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Apr 2013 accounts Annual Accounts 13 Buy now
11 Mar 2013 annual-return Annual Return 6 Buy now
11 Mar 2013 officers Change of particulars for director (Mr Reginald John Harvey) 2 Buy now
11 Mar 2013 officers Change of particulars for director (Mr Jonathan Stephen Brand) 2 Buy now
11 Mar 2013 officers Change of particulars for director (John Alexander Dippie) 2 Buy now
09 Jul 2012 officers Appointment of director (Mr Jonathan Stephen Brand) 3 Buy now
25 Jun 2012 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jun 2012 resolution Resolution 1 Buy now
07 Jun 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
07 Jun 2012 resolution Resolution 21 Buy now
07 Jun 2012 capital Return of Allotment of shares 4 Buy now
07 Jun 2012 officers Appointment of director (Mr Reginald John Harvey) 3 Buy now
07 Jun 2012 officers Appointment of director (John Alexander Dippie) 3 Buy now
07 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jun 2012 officers Appointment of corporate secretary (Taylor Clark Limited) 3 Buy now
07 Jun 2012 officers Termination of appointment of secretary (Maclay Murray & Spens Llp) 2 Buy now
07 Jun 2012 officers Termination of appointment of director (James Fitzsimons) 2 Buy now
13 Mar 2012 annual-return Annual Return 3 Buy now
13 Mar 2012 officers Change of particulars for corporate secretary (Maclay Murray & Spens Llp) 2 Buy now
13 Mar 2012 officers Change of particulars for director (James Patrick Fitzsimons) 2 Buy now
08 Sep 2011 accounts Annual Accounts 6 Buy now
15 Feb 2011 annual-return Annual Return 4 Buy now
15 Feb 2011 officers Change of particulars for corporate secretary (Maclay Murray & Spens Llp) 2 Buy now
29 Oct 2010 accounts Annual Accounts 5 Buy now
27 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2010 annual-return Annual Return 5 Buy now
12 Mar 2010 officers Change of particulars for director (James Patrick Fitzsimons) 2 Buy now
07 Dec 2009 accounts Annual Accounts 5 Buy now
13 Oct 2009 officers Change of particulars for director (James Patrick Fitzsimons) 3 Buy now
04 Jun 2009 officers Appointment terminated director ian quigley 1 Buy now
19 May 2009 resolution Resolution 19 Buy now
11 Mar 2009 annual-return Return made up to 15/02/09; full list of members 3 Buy now
09 Jul 2008 officers Director appointed ian spiers quigley 2 Buy now
09 Jul 2008 address Registered office changed on 09/07/2008 from quartermile one 15 lauriston place edinburgh EH3 9EP 1 Buy now
09 Jul 2008 accounts Accounting reference date extended from 28/02/2009 to 30/06/2009 1 Buy now
09 Jul 2008 resolution Resolution 1 Buy now
04 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
03 Jul 2008 officers Appointment terminated director vindex services LIMITED 1 Buy now
03 Jul 2008 officers Appointment terminated director vindex LIMITED 1 Buy now
03 Jul 2008 officers Director appointed james patrick fitzsimons 2 Buy now
02 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
14 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
15 Feb 2008 incorporation Incorporation Company 13 Buy now