TM COMPANY SERVICES LIMITED - EDINBURGH

TM COMPANY SERVICES LIMITED - EDINBURGH

.

Overview

TM COMPANY SERVICES LIMITED is a company officer from Edinburgh Midlothian. This company officer is, or was, associated with at least 346 company roles.
Their most recent appointment, in our records, was to EPISO 3 INCENTIVE PARTNERS (GP) LIMITED on 2012-10-18, from which they resigned on 2022-02-21.

Address

Edinburgh Quay, 133, Fountainbridge
Edinburgh
Midlothian
EH3 9AG

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
EPISO 3 INCENTIVE PARTNERS (GP) LIMITED Active Corporate Nominee Secretary 2012-10-18 until 2022-02-21 RESIGNED
PETER GREGSON LIMITED Active Corporate Nominee Secretary 2008-10-31 until 2010-03-01 RESIGNED £46,927 cash, £23,601 equity
CASTLE HOTEL MANAGEMENT COMPANY LIMITED Active Corporate Nominee Secretary 2008-02-12 until 2009-02-05 RESIGNED £35,192 cash, £84,186 equity
BALBIRNIE HOUSE HOTEL LIMITED Active Corporate Nominee Secretary 2008-02-01 until 2014-01-13 RESIGNED £12,497 cash, £2,312,204 equity
ST COLUMBA'S HOSPICE (2007) LIMITED Active Corporate Nominee Secretary 2007-12-12 until 2018-01-01 RESIGNED
AIKENGALL COMMUNITY WIND COMPANY (HOLDINGS) LIMITED Active Corporate Nominee Secretary 2007-11-15 until 2007-11-22 RESIGNED
R H YOUNG AGRICULTURAL ENGINEERS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2007-10-05 until 2008-09-30 RESIGNED
OSIM REAL ESTATE GP LIMITED Active - Proposal to Strike off Corporate Nominee Secretary 2007-10-03 until 2008-01-23 RESIGNED £5,197 equity
WHEATSHEAF GENERAL PARTNER (NO 2) LIMITED Active Corporate Nominee Secretary 2007-10-03 until 2008-04-02 RESIGNED
WHEATSHEAF GENERAL PARTNER LIMITED Active Corporate Nominee Secretary 2007-10-03 until 2008-04-02 RESIGNED
FESTIVALS EDINBURGH LIMITED Active Corporate Nominee Secretary 2007-10-01 until 2007-10-03 RESIGNED £581,474 cash, £102,834 equity
PLUTOT LA VIE Active Corporate Nominee Secretary 2007-07-20 until 2007-07-20 RESIGNED
OLD MANSE HALLIN LIMITED Active Corporate Nominee Secretary 2007-06-08 until 2011-01-01 RESIGNED £39,252 equity
SDI PRODUCTIONS LTD Active Corporate Nominee Secretary 2007-06-08 until 2007-09-21 RESIGNED £17,015 cash, £48,480 equity
ST NICHOLAS PRODUCTIONS LIMITED Active Corporate Nominee Secretary 2007-06-05 until 2011-03-03 RESIGNED £193,898 equity
RED KITE ENTERTAINMENT LIMITED Dissolved - no longer trading or on registry NOMSEC 2007-05-02 until 2007-05-02 RESIGNED
CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) FINANCE LIMITED Active Corporate Nominee Secretary 2007-03-26 until 2015-09-04 RESIGNED
CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) INVESTMENTS LIMITED Active Corporate Nominee Secretary 2007-03-26 until 2015-09-04 RESIGNED
GLOBAL DESTINATIONS FUND I (GP) LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2007-03-15 until 2007-03-15 RESIGNED
DH LIVERPOOL LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2007-01-11 until 2009-03-13 RESIGNED
DH PLYMOUTH LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2007-01-11 until 2009-03-13 RESIGNED
GRETNA HALL LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2006-12-18 until 2007-01-04 RESIGNED
AIKENGALL COMMUNITY WIND COMPANY LIMITED Active Corporate Nominee Secretary 2006-12-18 until 2006-12-19 RESIGNED
DSP INFINITY GP LIMITED Active Corporate Nominee Secretary 2006-12-18 until 2007-01-29 RESIGNED £3 equity
SLATEBIN LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2006-12-01 until 2016-03-11 RESIGNED
WEST RIVERSIDE (GP1) LIMITED Active - Proposal to Strike off Corporate Nominee Secretary 2006-11-14 until 2006-11-14 RESIGNED
WEST RIVERSIDE (GP2) LIMITED Active - Proposal to Strike off Corporate Nominee Secretary 2006-11-14 until 2006-11-14 RESIGNED
MELVILLE JAMESON PRODUCTIONS LIMITED Active Corporate Nominee Secretary 2006-11-02 until 2010-02-23 RESIGNED £2 cash, £2 equity
APHILITY LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2006-09-12 until 2007-04-03 RESIGNED £2 equity
DEVA GENERAL PARTNER (NO. 2) LIMITED Active Corporate Nominee Secretary 2006-09-12 until 2006-10-17 RESIGNED
DH TORPHICHEN STREET LIMITED Active Corporate Nominee Secretary 2006-09-12 until 2012-03-09 RESIGNED £-1,277,907 equity
MUIRCAMBUS STEADING DEVELOPMENTS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2006-08-21 until 2012-02-07 RESIGNED
DROVERS INN LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2006-08-21 until 2010-08-21 RESIGNED £10,891 cash, £-1,579,295 equity
THREE THISTLES PLC Active Corporate Nominee Secretary 2006-08-14 until 2015-01-22 RESIGNED £905,035 cash, £4,158,624 equity
DH BRADFORD LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2006-06-08 until 2009-03-13 RESIGNED
UK THEATRE SCHOOL LIMITED Dissolved - no longer trading or on registry Corporate Nominee Secretary 2006-06-08 until 2006-07-12 RESIGNED
PETROCELTIC TURKEY LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2006-03-31 until 2006-04-11 RESIGNED
CALA PROPERTIES (BRANDON) LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2006-02-22 until 2006-05-26 RESIGNED
EQUESTRIAN FACILITIES SCOTLAND LIMITED Active - Proposal to Strike off Corporate Nominee Secretary 2005-12-19 until 2005-12-21 RESIGNED
DEVA GENERAL PARTNER LIMITED Active Corporate Nominee Secretary 2005-11-18 until 2006-01-31 RESIGNED
MARCHGLEN PROPERTY COMPANY LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2005-11-18 until 2005-11-21 RESIGNED
HENDERSON STONE & CO LIMITED Active Corporate Nominee Secretary 2005-10-03 until 2006-01-18 RESIGNED £-240,531 equity
THE IMP CORPORATION LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2005-09-30 until 2006-11-13 RESIGNED £18 cash, £-2 equity
C S JAMES & SONS LIMITED Active Corporate Nominee Secretary 2005-09-14 until 2005-09-22 RESIGNED £100 equity
CHARTER PROPERTY (SCOTLAND) LIMITED Dissolved - no longer trading or on registry Corporate Nominee Secretary 2005-08-19 until 2005-08-23 RESIGNED
INVOCAS FINANCIAL LTD Dissolved - no longer trading Corporate Nominee Secretary 2005-07-22 until 2005-08-31 RESIGNED
INVOCAS FINANCIAL SOLUTIONS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2005-07-22 until 2005-08-31 RESIGNED
DAVID HUGHES DANCE SCOTLAND Dissolved - no longer trading Corporate Nominee Secretary 2005-06-21 until 2005-07-02 RESIGNED
GRIMPLY FILMS LIMITED Dissolved - no longer trading or on registry Corporate Nominee Secretary 2005-06-09 until 2006-11-13 RESIGNED
BILLI PRODUCTIONS LIMITED Active Corporate Nominee Secretary 2005-04-27 until 2005-05-10 RESIGNED £-5,624,111 equity
RED KITE DISTRIBUTION LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2005-04-20 until 2006-11-13 RESIGNED £21,522 cash, £11,578 equity
HELICAL (GLASGOW) LIMITED Dissolved - no longer trading NOMSEC 2005-03-11 until 2005-03-21 RESIGNED
HULEMOSS PROPERTIES LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2005-03-11 until 2006-07-31 RESIGNED £39,211 cash, £-1,090,632 equity
MARCHGLEN CARE CENTRE LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2005-03-11 until 2005-11-21 RESIGNED
BIG BOX NETWORK LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2005-02-18 until 2005-10-19 RESIGNED £93 cash, £-2,953 equity
CORIOLIS MEDIA LIMITED Active Corporate Nominee Secretary 2005-02-18 until 2005-03-12 RESIGNED £-35,864 equity
LYRA Active Corporate Nominee Secretary 2005-02-18 until 2005-03-02 RESIGNED
SYNCHRONICITY FILMS LIMITED Active Corporate Nominee Secretary 2005-02-18 until 2005-05-13 RESIGNED £250,550 cash, £280,527 equity
BALLANTYNE UK LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2004-12-23 until 2005-02-15 RESIGNED
MOREDUN LP (GENERAL PARTNER) LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2004-12-17 until 2005-03-31 RESIGNED
HART PROPERTIES (EDINBURGH) LTD Dissolved - no longer trading Corporate Nominee Secretary 2004-09-10 until 2009-09-07 RESIGNED
TOURISM ENTERPRISE AND MANAGEMENT LIMITED Active Corporate Nominee Secretary 2004-09-07 until 2020-12-31 RESIGNED £84,548 equity
THISTLE PUB COMPANY II PLC Dissolved - no longer trading Corporate Nominee Secretary 2004-09-02 until 2015-01-22 RESIGNED
MD MILNE LIMITED Active Corporate Nominee Secretary 2004-07-23 until 2004-09-16 RESIGNED £22,330 cash
YOUTH THEATRE ARTS SCOTLAND Active Corporate Nominee Secretary 2004-06-28 until 2004-08-03 RESIGNED
DALRY COMMUNITY WIND COMPANY LIMITED Active Corporate Nominee Secretary 2004-06-22 until 2004-07-05 RESIGNED
KAMYA CONSULTING LIMITED Active Corporate Nominee Secretary 2004-06-22 until 2004-07-27 RESIGNED £6,627 equity
ANKUR ARTS PRODUCTIONS LTD. Dissolved - no longer trading Corporate Nominee Secretary 2004-06-21 until 2004-06-21 RESIGNED
KINGDOM CARE (KINCARDINE) LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2004-06-16 until 2004-06-21 RESIGNED
KINGDOM CARE (CABARFEIDH) LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2004-06-16 until 2004-06-21 RESIGNED
KINGDOM CARE (NURSING HOME GROUP) LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2004-06-16 until 2004-06-21 RESIGNED
FORT NEVIS LIMITED Active Corporate Nominee Secretary 2004-05-24 until 2004-08-09 RESIGNED £28,198 cash, £1,253,668 equity
SHONA REPPE PUPPETS Active Corporate Nominee Secretary 2004-04-29 until 2004-04-29 RESIGNED
EDINBURGH ROYAL CHORAL UNION Active Corporate Nominee Secretary 2004-04-28 until 2004-04-28 RESIGNED
DUNCRAGGAN RESIDENTIAL PROPERTY LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2004-04-13 until 2007-01-12 RESIGNED
EUROART (MEDIA) SCOTLAND LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2004-04-13 until 2004-04-13 RESIGNED £83 cash, £-53,977 equity
DRM BUILDING LTD Active Corporate Nominee Secretary 2004-03-15 until 2004-09-22 RESIGNED £44,663 cash, £1,821 equity
DUDDINGSTON HOUSE SOUTHERN LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2004-02-12 until 2009-03-13 RESIGNED
J.J. & H.B. 1788 CASHMERE MILLS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2004-02-12 until 2004-03-19 RESIGNED
GLENLYON TWEED MILL LIMITED Active Corporate Nominee Secretary 2003-12-09 until 2015-01-22 RESIGNED £5,148 cash, £-132,696 equity
SLIM JIM FILMS LTD. Active Corporate Nominee Secretary 2003-11-28 until 2003-11-28 RESIGNED £-3,232 equity
RED KITE FILMS LIMITED Dissolved - no longer trading or on registry Corporate Nominee Secretary 2003-11-21 until 2006-11-13 RESIGNED
RED KITE PRODUCTIONS LIMITED Dissolved - no longer trading or on registry Corporate Nominee Secretary 2003-11-21 until 2006-11-13 RESIGNED
DH PEEBLES LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2003-10-17 until 2009-07-14 RESIGNED £88 cash, £88 equity
BEAVER PERSEVERANCE LIMITED Active Corporate Nominee Secretary 2003-10-03 until 2003-11-24 RESIGNED £260,582 cash, £933,045 equity
IRROCCO PATISSERIE PRINCES SQUARE LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2003-10-02 until 2003-10-25 RESIGNED £-12,117 equity
REYNARD NOMINEES (KEIR AND TYNRON) LIMITED Dissolved - no longer trading NOMSEC 2003-10-01 until 2014-11-11 RESIGNED £2 cash, £2 equity
KEMP COMMUNICATIONS (UK) LIMITED Active Corporate Nominee Secretary 2003-09-04 until 2003-09-04 RESIGNED £5,828 cash, £804 equity
H S MORTGAGES LIMITED Dissolved - no longer trading or on registry Corporate Nominee Secretary 2003-07-03 CURRENT
GLENOGIL ESTATES LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2003-06-24 until 2013-03-28 RESIGNED £24,591 equity
RENWICK COUNTRY PROPERTIES LIMITED Active Corporate Nominee Secretary 2003-06-24 until 2015-07-31 RESIGNED £-205,126 equity
KJA (HUTTON) LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2003-04-10 until 2003-05-16 RESIGNED £3 cash, £3 equity
THE COOK'S ROOM LIMITED Liquidation Corporate Nominee Secretary 2003-04-10 until 2003-06-18 RESIGNED
BORDER CARAVANS LIMITED Active Corporate Nominee Secretary 2003-03-12 until 2003-04-15 RESIGNED £3,402,964 equity
CREATIVE EDINBURGH LIMITED Active Corporate Nominee Secretary 2003-03-07 until 2007-01-15 RESIGNED
BROOM ESTATES (BOTHWELL) LIMITED Active Corporate Nominee Secretary 2003-02-27 until 2003-03-10 RESIGNED £611,953 equity
CLIPPENS DEVELOPMENTS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2003-02-10 until 2005-12-05 RESIGNED £1,404 cash, £-90,996 equity
DUDDINGSTON HOUSE RENFIELD STREET LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2003-02-10 until 2012-12-09 RESIGNED £-4,441,954 equity
STEADIPIX PRODUCTIONS LIMITED Active Corporate Nominee Secretary 2003-01-14 until 2003-01-14 RESIGNED £48,095 cash, £69,429 equity
THEATRE OBJEKTIV LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2002-11-29 until 2002-11-29 RESIGNED


Related People

Name Occupation Address No of Appointments
NON-EXECTUIVE DIRECTOR PAUL DAVID WYNN Director Belfast, Northern Ireland 32
MR CHRISTOPHER LORAINE SPENCER Consultant Richmond, England 90
MR CHARLES STEWART HAYSOM Civil Engineer Bradford, United Kingdom 42
MR GRAHAM DIXON Biological Scientist Bradford, United Kingdom 20
JOHN CLARKE FOX Engineer East Grinstead 16
JOHN GARBUTT Stockton On Tees 7
MR JOHN HENRY NEEDHAM Director Watford, England 12
JOHN PETER O`KANE Chartered Accountant Harrogate 15
MR ALAN PHILIP SCOTT Company Director Dunfermline 57
MR DAVID LAWRENCE WITHERS Director Alfreton, United Kingdom 26
MR GAVIN MICHAEL CAWTHRA Board Member Leyland, England 26
MR ROBERT BRIAN MARRILL Company Director Bradford, United Kingdom 11
MR STEPHEN MACPHERSON Company Director Bradford, United Kingdom 4
MR THOMAS HALL Company Director Bradford, United Kingdom 17
MR STEWART ORRELL Director London, United Kingdom 31
MRS PAMELA JANE DOHERTY None London, England 22
MS JOANNE KAY Waste Water Operations Manager Dunfermline, Scotland 3
MR BRIAN ELLIOT STRATHIE Finance Director Glasgow, Scotland 18
MS KAREN ANNE DEE Engineering Manager Dunfermline, Scotland 3
MRS ALISON MARIE FETTES Treasury, Tax & Insurance Manager London, England 3

Nearby People

Name Occupation Address No of Appointments
REYNARD NOMINEES LIMITED Edinburgh 283
TM COMPANY SERVICES LIMITED Edinburgh 301
TM COMPANY SERVICES LIMITED EDINBURGH, SCOTLAND 363
TM COMPANY SERVICES LIMITED EDINBURGH, SCOTLAND 363
TODS MURRAY LLP Edinburgh 6
REYNARD NOMINEES LIMITED Edinburgh 46
DAVID WILLIAM MCLETCHIE Msp Edinburgh 5
MS SARA KAY BANNERMAN Fundraising Manager Edinburgh, Scotland 1
MS MARALYN THOMSON BOYLE Corporate Fundraising Manager Edinburgh, Scotland 2
MS ANNE HUGHES Area Fundraising Manager Edinburgh, Scotland 1