TBM PROPERTY LIMITED
EDINBURGH CAMVO 84 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH5 1AB

Company number SC249859
Status Active
Incorporation Date 21 May 2003
Company Type Private Limited Company
Address GRANTON HOUSE, 219 GRANTON ROAD, EDINBURGH, EH5 1AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of TBM PROPERTY LIMITED are www.tbmproperty.co.uk, and www.tbm-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Tbm Property Limited is a Private Limited Company. The company registration number is SC249859. Tbm Property Limited has been working since 21 May 2003. The present status of the company is Active. The registered address of Tbm Property Limited is Granton House 219 Granton Road Edinburgh Eh5 1ab. . MILNE, Mark James is a Secretary of the company. DOHERTY, Sean Michael is a Director of the company. MILNE, Mark James is a Director of the company. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Director ATHOLL INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MILNE, Mark James
Appointed Date: 13 June 2003

Director
DOHERTY, Sean Michael
Appointed Date: 13 June 2003
59 years old

Director
MILNE, Mark James
Appointed Date: 13 June 2003
62 years old

Resigned Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 13 June 2003
Appointed Date: 21 May 2003

Director
ATHOLL INCORPORATIONS LIMITED
Resigned: 13 June 2003
Appointed Date: 21 May 2003

TBM PROPERTY LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2

22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
03 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2

03 Jun 2015
Director's details changed for Mark James Milne on 2 February 2015
...
... and 33 more events
13 Jun 2003
Accounting reference date shortened from 31/05/04 to 31/03/04
13 Jun 2003
Registered office changed on 13/06/03 from: 15 atholl crescent edinburgh EH3 8HA
13 Jun 2003
Ad 12/06/03--------- £ si 1@1=1 £ ic 1/2
05 Jun 2003
Company name changed camvo 84 LIMITED\certificate issued on 05/06/03
21 May 2003
Incorporation