TC NOMINEES (NO. 4) LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
TC NOMINEES (NO. 4) LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
TC NOMINEES (NO. 4) LIMITED was incorporated 26 years ago on 23/07/1997 and has the registered number: SC177487. The accounts status is DORMANT and accounts are next due on 30/04/2024.
TC NOMINEES (NO. 4) LIMITED was incorporated 26 years ago on 23/07/1997 and has the registered number: SC177487. The accounts status is DORMANT and accounts are next due on 30/04/2024.
TC NOMINEES (NO. 4) LIMITED - EDINBURGH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
C/O TURCAN CONNELL PRINCES EXCHANGE
EDINBURGH
EH3 9EE
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/07/2023 | 06/08/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TURCAN CONNELL COMPANY SECRETARIES LIMITED | Corporate Secretary | 2012-07-01 | CURRENT | ||
MR IAN ROBERT CLARK | Mar 1961 | British | Director | 1997-07-23 | CURRENT |
NIALL STRINGER | May 1965 | British | Director | 1999-04-01 | CURRENT |
DAVID CAMERON OGILVY | Nov 1963 | British | Director | 2003-05-05 | CURRENT |
JONATHAN MARK ROBERTSON | Jan 1960 | British | Director | 1997-07-23 | CURRENT |
MR GAVIN GRAHAM ROBERT MCEWAN | Jul 1973 | British | Director | 2010-04-01 | CURRENT |
MR KENNETH GEORGE MACDONALD | Apr 1973 | British | Director | 2020-04-01 | CURRENT |
MR ALEXANDER KENNETH GARDEN | May 1974 | British, | Director | 2007-04-01 | CURRENT |
GRIERSON ROBERT DUNLOP | May 1974 | British | Director | 2010-04-01 | CURRENT |
MS GILLIAN CRANDLES | Aug 1971 | British | Director | 2010-04-01 | CURRENT |
D.W. COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1997-07-23 UNTIL 1997-08-07 | RESIGNED | ||
MR ROBIN DAVID FULTON | Aug 1956 | Scottish | Director | 1999-06-21 UNTIL 2016-06-30 | RESIGNED |
MRS HEATHER THOMPSON | Dec 1961 | British | Director | 1997-12-04 UNTIL 2017-03-31 | RESIGNED |
MR ROBERT CHEYNE TURCAN | May 1947 | British | Director | 1997-07-23 UNTIL 2013-03-28 | RESIGNED |
MR MALCOLM GRAHAM STRANG STEEL | Nov 1946 | British | Director | 1997-12-04 UNTIL 2009-03-31 | RESIGNED |
HUBERT JAMES ROSS | Nov 1948 | British | Director | 1997-12-04 UNTIL 2010-04-30 | RESIGNED |
MRS ALISON JANE PAUL | Jun 1967 | British | Director | 1999-04-01 UNTIL 2015-04-01 | RESIGNED |
MR ALEXANDER RENTOUL MONTGOMERY | May 1969 | British | Director | 2005-04-01 UNTIL 2015-09-21 | RESIGNED |
DAVID KENNETH MCLELLAN | Jul 1946 | British | Director | 1997-07-23 UNTIL 1997-11-28 | RESIGNED |
NEIL ALASTAIR MACLEOD | Apr 1942 | British | Director | 1997-07-23 UNTIL 2004-03-31 | RESIGNED |
MR SIMON AENEAS MACKINTOSH | Feb 1957 | British | Director | 1997-12-04 UNTIL 2019-06-28 | RESIGNED |
MR KENNETH RICHARD MACKAY | Mar 1967 | British | Director | 2002-04-01 UNTIL 2010-10-29 | RESIGNED |
ALASDAIR JOHN LOUDON | Apr 1956 | British | Director | 2001-04-02 UNTIL 2019-03-28 | RESIGNED |
ADAM RICHARD GILLINGHAM | Dec 1958 | British | Director | 1997-12-04 UNTIL 2018-03-31 | RESIGNED |
PHILIPPA JAYNE CUNNIFF | Nov 1974 | British | Director | 2006-04-01 UNTIL 2012-02-10 | RESIGNED |
MR DOUGLAS ANDREW CONNELL | May 1954 | British | Director | 1997-07-23 UNTIL 2015-06-30 | RESIGNED |
ROBIN ORR BLAIR | Jan 1940 | British | Director | 1997-07-23 UNTIL 2000-04-01 | RESIGNED |
TURCAN CONNELL WS | Corporate Secretary | 1997-08-07 UNTIL 2012-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Turcan Connell | 2016-04-06 - 2019-07-02 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - TC NOMINEES (NO. 4) LIMITED | 2024-03-06 | 31-07-2023 | £1 Cash £1 equity |
Dormant Company Accounts - TC NOMINEES (NO. 4) LIMITED | 2023-03-09 | 31-07-2022 | £1 Cash £1 equity |
Dormant Company Accounts - TC NOMINEES (NO. 4) LIMITED | 2022-01-26 | 31-07-2021 | £1 Cash £1 equity |
Dormant Company Accounts - TC NOMINEES (NO. 4) LIMITED | 2021-04-22 | 31-07-2020 | £1 Cash £1 equity |
Dormant Company Accounts - TC NOMINEES (NO. 4) LIMITED | 2020-05-19 | 31-07-2019 | £1 Cash £1 equity |
Dormant Company Accounts - TC NOMINEES (NO. 4) LIMITED | 2019-03-23 | 31-07-2018 | £1 Cash £1 equity |
Dormant Company Accounts - TC NOMINEES (NO. 4) LIMITED | 2018-03-27 | 31-07-2017 | £1 Cash £1 equity |
Dormant Company Accounts - TC NOMINEES (NO. 4) LIMITED | 2017-03-28 | 31-07-2016 | £1 Cash £1 equity |
Dormant Company Accounts - TC NOMINEES (NO. 4) LIMITED | 2016-04-13 | 31-07-2015 | £1 Cash £1 equity |
Dormant Company Accounts - TC NOMINEES (NO. 4) LIMITED | 2015-03-27 | 31-07-2014 | £1 Cash £1 equity |