TC NEWCO 20151 LIMITED

Company Documents

DateDescription
10/06/1510 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM
5TH FLOOR 1 EXCHANGE CRESCENT
CONFERENCE SQUARE
EDINBURGH
LOTHIAN
EH3 8UL

View Document

06/02/156 February 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

06/02/156 February 2015 DIRECTOR APPOINTED NICHOLAS MARK CHADWICK

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MS SARAH BROUGHTON

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM
TURCAN CONNELL
PRINCES EXCHANGE 1 EARL GREY STREET
EDINBURGH
EH3 9EE

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR MHAIRI TAYLOR

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR OBE

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY RUSSELL HYND

View Document

09/01/159 January 2015 CHANGE OF NAME 09/01/2014

View Document

09/01/159 January 2015 COMPANY NAME CHANGED EDINBURGH HOTEL LIMITED
CERTIFICATE ISSUED ON 09/01/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/07/1410 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

01/04/141 April 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

22/08/1322 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

11/02/1311 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

10/02/1210 February 2012 SECRETARY APPOINTED RUSSELL JOHN HYND

View Document

10/02/1210 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY BELL & SCOTT (SECRETARIAL SERVICES) LIMITED

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES TAYLOR OBE / 13/12/2011

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI JOAN TAYLOR / 13/12/2011

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM
16 HILL STREET
EDINBURGH
MIDLOTHIAN
EH2 3LD

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

23/02/1123 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

12/02/1012 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI JOAN TAYLOR / 01/10/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OBE PETER JAMES TAYLOR / 01/10/2009

View Document

12/02/1012 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BELL & SCOTT (SECRETARIAL SERVICES) LIMITED / 01/10/2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 SECRETARY RESIGNED

View Document

29/01/0529 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/10/00

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 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