TSPC HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/12/2311 December 2023 Appointment of Mr Lindsay Duncan Gunn Darroch as a director on 2023-04-01

View Document

11/12/2311 December 2023 Appointment of Mr Peter Gordon Ryder as a director on 2023-11-01

View Document

06/12/236 December 2023 Termination of appointment of Hugh Derek Mckay as a director on 2023-09-19

View Document

06/12/236 December 2023 Termination of appointment of Kenneth William Thomson as a director on 2023-09-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/02/2328 February 2023 Termination of appointment of Alan John Baillie as a director on 2022-10-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

28/02/2328 February 2023 Appointment of Mr Barry George Dewar as a director on 2022-06-21

View Document

28/02/2328 February 2023 Appointment of Mr Christopher John Todd as a director on 2022-10-18

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/07/211 July 2021 Accounts for a small company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/04/206 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR LINDSAY DARROCH

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 9 WHITEHALL CRESCENT DUNDEE DD1 4AR

View Document

25/03/1925 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

05/12/185 December 2018 18/09/18 STATEMENT OF CAPITAL GBP 36

View Document

12/03/1812 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

27/04/1627 April 2016 ARTICLES OF ASSOCIATION

View Document

27/04/1627 April 2016 ADOPT ARTICLES 22/03/2016

View Document

09/03/169 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN

View Document

23/03/1523 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

19/03/1519 March 2015 17/03/15 STATEMENT OF CAPITAL GBP 35.00

View Document

20/02/1520 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / HUGH DEREK MCKAY / 03/02/2015

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR EILEEN MATTHEW

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK DUNCAN / 03/02/2015

View Document

27/05/1427 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

27/05/1427 May 2014 27/05/14 STATEMENT OF CAPITAL GBP 34

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM THOMSON / 27/01/2012

View Document

25/02/1425 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

12/06/1312 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1312 June 2013 12/06/13 STATEMENT OF CAPITAL GBP 647389

View Document

26/02/1326 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/02/1325 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED LINDSAY DUNCAN GUNN DARROCH

View Document

10/02/1210 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

12/01/1212 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP SCOTT

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP SCOTT

View Document

03/03/113 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM THOMSON / 01/08/2010

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CAMERON SCOTT / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES GAIR COUSTON / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN BAILLIE / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW BROWN / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN AGNES MATTHEW / 08/09/2010

View Document

25/08/1025 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

25/08/1025 August 2010 25/08/10 STATEMENT OF CAPITAL GBP 647394

View Document

01/07/101 July 2010 SHARE ACQUISITION APPROVED/RE-APPOINTMENTS 27/04/2010

View Document

06/04/106 April 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 SAIL ADDRESS CREATED

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM THOMSON / 02/04/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CAMERON SCOTT / 01/01/2010

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP CAMERON SCOTT / 12/01/2010

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES PATON

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

25/02/0925 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

11/03/0811 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

06/04/066 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/066 April 2006 £ NC 600000/648355 21/03/06

View Document

06/04/066 April 2006 NC INC ALREADY ADJUSTED 05/04/06

View Document

17/03/0617 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06

View Document

17/06/0517 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/0517 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0517 June 2005 £ NC 100/600000 07/06/05

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 50 CASTLE STREET DUNDEE DD1 3RU

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 COMPANY NAME CHANGED TAYSIDE SOLICITORS PROPERTY CENT RE HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/03/05

View Document

15/03/0515 March 2005 COMPANY NAME CHANGED CASTLELAW (NO.564) LIMITED CERTIFICATE ISSUED ON 15/03/05

View Document

10/02/0510 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company