TFC PROPERTIES SCOTLAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

16/04/2516 April 2025 Registered office address changed from Suite 411 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ United Kingdom to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 2025-04-16

View Document

17/12/2417 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Change of details for Mr Kevin Dooley as a person with significant control on 2024-02-12

View Document

13/02/2413 February 2024 Director's details changed for Mrs Elaine Dooley on 2024-02-12

View Document

12/02/2412 February 2024 Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to Suite 411 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ on 2024-02-12

View Document

12/02/2412 February 2024 Change of details for Miss Dawn Elizabeth Dooley as a person with significant control on 2024-02-12

View Document

12/02/2412 February 2024 Change of details for Mr Ryan Dooley as a person with significant control on 2024-02-12

View Document

12/02/2412 February 2024 Change of details for Mrs Elaine Dooley as a person with significant control on 2024-02-12

View Document

12/02/2412 February 2024 Director's details changed for Mr Ryan Dooley on 2024-02-12

View Document

12/02/2412 February 2024 Director's details changed for Miss Dawn Elizabeth Dooley on 2024-02-12

View Document

12/02/2412 February 2024 Director's details changed for Mr Kevin Dooley on 2024-02-12

View Document

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Registration of charge SC5723840005, created on 2022-11-01

View Document

21/10/2221 October 2022 Registration of charge SC5723840004, created on 2022-10-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/08/201 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS DAWN ELIZABETH DOOLEY / 15/01/2020

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

24/08/1924 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/04/1926 April 2019 CURRSHO FROM 31/07/2018 TO 31/12/2017

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 8 DOUGLAS STREET HAMILTON LANARKSHIRE ML3 0BP SCOTLAND

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

26/02/1826 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5723840003

View Document

19/02/1819 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5723840001

View Document

19/02/1819 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5723840002

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DOOLEY / 06/02/2018

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR RYAN DOOLEY / 06/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/07/1731 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information