TC TRUSTEES LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

01/04/251 April 2025 Termination of appointment of Ian Robert Clark as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Ms Sarah Victoria Jackson as a director on 2025-04-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/07/243 July 2024 Director's details changed for Mr Jon Paul James Macaulay on 2024-07-03

View Document

14/06/2414 June 2024 Termination of appointment of Jonathan Mark Robertson as a director on 2024-03-31

View Document

05/04/245 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

04/04/244 April 2024 Appointment of Ms Alice Shirley Warne as a director on 2024-04-01

View Document

04/04/244 April 2024 Appointment of Ms Simran Kaur Panesar-Saggu as a director on 2024-04-01

View Document

04/04/244 April 2024 Appointment of Ms Jennifer Younger as a director on 2024-04-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

13/04/2313 April 2023 Accounts for a dormant company made up to 2022-09-30

View Document

02/02/232 February 2023 Appointment of Mr Murray Duncan Soutar as a director on 2023-01-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

07/04/227 April 2022 Appointment of Mr Richard Douglas-Home as a director on 2022-04-01

View Document

05/04/225 April 2022 Termination of appointment of John Gardiner as a director on 2022-04-01

View Document

25/03/2225 March 2022 Director's details changed for Mr Tom Duguid on 2021-12-09

View Document

12/11/2112 November 2021 Registration of charge SC4073820008, created on 2021-10-28

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON MACKINTOSH

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR LOUDON

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR GRAEME GASS

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR ALISTAIR RUSHWORTH

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR PETER JAMES MURRIN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

03/04/183 April 2018 DIRECTOR APPOINTED LINDSEY ANN OGILVIE

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM GILLINGHAM

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DONALD FRANK GLENDINNING MACLEOD / 23/11/2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALIX ELIZABETH FRANCIS / 01/04/2017

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR HEATHER THOMPSON

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN FULTON

View Document

15/06/1615 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DONALD FRANK GLENDENNING MACLEOD / 01/04/2016

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR JOHN GARDINER

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED DONALD FRANK GLENDENNING MACLEOD

View Document

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4073820005

View Document

12/02/1612 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM DUGUID / 19/10/2015

View Document

16/12/1516 December 2015 CHANGE PERSON AS DIRECTOR

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CONNELL

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALIX ELIZABETH STORRIE / 21/03/2015

View Document

29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MS LOUISE MARGARET JOHNSTON

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON PAUL

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR NOEL FRANCIS FERRY

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR JOHN CHRISTOPHER PHELPS SHELDON

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR JON PAUL JAMES MACAULAY

View Document

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4073820004

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR APPOINTED ALIX ELIZABETH STORRIE

View Document

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

24/12/1324 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4073820003

View Document

15/10/1315 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/07/1327 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4073820002

View Document

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT TURCAN

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/1212 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/06/1214 June 2012 DIRECTOR APPOINTED MRS HEATHER THOMPSON

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR DONALD WILLIAM SIMPSON

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR ALEXANDER KENNETH GARDEN

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED GRIERSON ROBERT DUNLOP

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED ALISON JANE PAUL

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED IAN ROBERT CLARK

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED JONATHAN MARK ROBERTSON

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED NIALL STRINGER

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED DAVID CAMERON OGILVY

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED GILLIAN CRANDLES

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED PETER SOUTHERN LITTLEFIELD

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED ADAM RICHARD GILLINGHAM

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR ROBIN DAVID FULTON

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED ALASDAIR JOHN LOUDON

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR ROBERT CHEYNE TURCAN

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR GAVIN GRAHAM ROBERT MCEWAN

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR SIMON AENEAS MACKINTOSH

View Document

02/04/122 April 2012 DIRECTOR APPOINTED TOM DUGUID

View Document

14/09/1114 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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