TB HOLDINGS LIMITED
ABERDEEN LEDGE 893 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 4YL

Company number SC291713
Status Active
Incorporation Date 14 October 2005
Company Type Private Limited Company
Address 13 QUEEN'S ROAD, ABERDEEN, AB15 4YL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 October 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of TB HOLDINGS LIMITED are www.tbholdings.co.uk, and www.tb-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tb Holdings Limited is a Private Limited Company. The company registration number is SC291713. Tb Holdings Limited has been working since 14 October 2005. The present status of the company is Active. The registered address of Tb Holdings Limited is 13 Queen S Road Aberdeen Ab15 4yl. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. MASSIE, Gladys Anne is a Director of the company. MASSIE, Ian is a Director of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Nominee Director LEDGE SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 20 August 2012

Director
MASSIE, Gladys Anne
Appointed Date: 24 November 2005
71 years old

Director
MASSIE, Ian
Appointed Date: 24 November 2005
71 years old

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 31 March 2006
Appointed Date: 14 October 2005

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 20 August 2012
Appointed Date: 01 April 2006

Nominee Director
LEDGE SERVICES LIMITED
Resigned: 24 November 2005
Appointed Date: 14 October 2005

Persons With Significant Control

Gladys Anne Massie
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ian Massie
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TB HOLDINGS LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 14 October 2016 with updates
15 Apr 2016
Satisfaction of charge 2 in full
15 Apr 2016
Satisfaction of charge 3 in full
26 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100,000

...
... and 38 more events
15 Dec 2005
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

15 Dec 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

15 Dec 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

25 Nov 2005
Company name changed ledge 893 LIMITED\certificate issued on 25/11/05
14 Oct 2005
Incorporation

TB HOLDINGS LIMITED Charges

1 March 2007
Standard security
Delivered: 13 March 2007
Status: Satisfied on 15 April 2016
Persons entitled: Adam & Company PLC
Description: Flat 15, 15 west tollcross, edinburgh MID101444.
16 November 2006
Standard security
Delivered: 27 November 2006
Status: Satisfied on 15 April 2016
Persons entitled: Adam & Company PLC
Description: The kercock & delvine fishings on the river tay PTH25859…
25 September 2006
Bond & floating charge
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Undertaking and all property and assets present and future…