T & C ASSETS LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 Voluntary strike-off action has been suspended

View Document

15/11/2215 November 2022 Voluntary strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

17/10/2217 October 2022 Application to strike the company off the register

View Document

18/01/2218 January 2022 Satisfaction of charge 2 in full

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022 Statement of capital on 2022-01-06

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM THE WRIGHT BUSINESS CENTRE 1 LONMAY ROAD GLASGOW G33 4EL

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR COLIN WILSON MCLELLAN

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN REAY

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN REAY

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR MARTIN PAUL REAY

View Document

29/10/1829 October 2018 SECRETARY APPOINTED MR MARTIN PAUL REAY

View Document

01/10/181 October 2018 CESSATION OF CLAIRE ELIZABETH MAITH AS A PSC

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY CLAIRE MAITH

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MAITH

View Document

16/08/1816 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

22/07/1622 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

11/08/1511 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DANIEL DAVID VARDY / 09/07/2014

View Document

14/04/1414 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/03/1318 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

12/01/1312 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE STRACHAN

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR ATHOL STRACHAN

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM UNION PLAZA (6TH FLOOR), 1 UNION WYND ABERDEEN AB10 1DQ

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR PETER DANIEL DAVID VARDY

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MRS CLAIRE MAITH

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED SIR PETER VARDY

View Document

17/12/1217 December 2012 SECRETARY APPOINTED CLAIRE MAITH

View Document

06/12/126 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

27/09/1227 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ATHOL GORDON STRACHAN / 09/04/2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELSPETH STRACHAN / 09/04/2012

View Document

05/03/125 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ATHOL GORDON STRACHAN / 21/01/2011

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELSPETH STRACHAN / 21/01/2011

View Document

30/03/1130 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELSPETH STRACHAN / 21/01/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ATHOL GORDON STRACHAN / 21/01/2011

View Document

29/03/1029 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

03/11/093 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 SECRETARY APPOINTED PAUL & WILLIAMSONS LLP

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS

View Document

12/03/0912 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE STRACHAN / 01/05/2008

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ATHOL STRACHAN / 01/05/2008

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

03/11/083 November 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008

View Document

22/10/0822 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 FINAL DIVIDEND 28/12/07

View Document

20/08/0720 August 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

24/07/0724 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

03/06/063 June 2006 £ IC 368290/335002 28/04/06 £ SR 33288@1=33288

View Document

03/06/063 June 2006 PROPOSED CONTRACT 28/04/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 NC INC ALREADY ADJUSTED 10/05/05

View Document

11/07/0511 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0511 July 2005 £ NC 10000/368290 10/05/05

View Document

06/07/056 July 2005 S366A DISP HOLDING AGM 30/06/05

View Document

19/05/0519 May 2005 PARTIC OF MORT/CHARGE *****

View Document

27/04/0527 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 COMPANY NAME CHANGED TANTARK LIMITED CERTIFICATE ISSUED ON 20/04/05

View Document

01/03/051 March 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