TC NOMINEES (NO. 4) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EE

Company number SC177487
Status Active
Incorporation Date 23 July 1997
Company Type Private Limited Company
Address PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, EH3 9EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Termination of appointment of Heather Thompson as a director on 31 March 2017; Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 23 July 2016 with updates. The most likely internet sites of TC NOMINEES (NO. 4) LIMITED are www.tcnomineesno4.co.uk, and www.tc-nominees-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Tc Nominees No 4 Limited is a Private Limited Company. The company registration number is SC177487. Tc Nominees No 4 Limited has been working since 23 July 1997. The present status of the company is Active. The registered address of Tc Nominees No 4 Limited is Princes Exchange 1 Earl Grey Street Edinburgh Eh3 9ee. . TURCAN CONNELL COMPANY SECRETARIES LIMITED is a Secretary of the company. CLARK, Ian Robert is a Director of the company. CRANDLES, Gillian is a Director of the company. DUNLOP, Grierson Robert is a Director of the company. GARDEN, Alexander Kenneth is a Director of the company. GILLINGHAM, Adam Richard is a Director of the company. LOUDON, Alasdair John is a Director of the company. MACKINTOSH, Simon Aeneas is a Director of the company. MCEWAN, Gavin Graham Robert is a Director of the company. OGILVY, David Cameron is a Director of the company. ROBERTSON, Jonathan Mark is a Director of the company. STRINGER, Niall is a Director of the company. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Secretary TURCAN CONNELL WS has been resigned. Director BLAIR, Robin Orr has been resigned. Director CONNELL, Douglas Andrew has been resigned. Director CUNNIFF, Philippa Jayne has been resigned. Director FULTON, Robin David has been resigned. Director MACKAY, Kenneth Richard has been resigned. Director MACLEOD, Neil Alastair has been resigned. Director MCLELLAN, David Kenneth has been resigned. Director MONTGOMERY, Alexander Rentoul has been resigned. Director PAUL, Alison Jane has been resigned. Director ROSS, Hubert James has been resigned. Director STRANG STEEL, Malcolm Graham has been resigned. Director THOMPSON, Heather has been resigned. Director TURCAN, Robert Cheyne has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TURCAN CONNELL COMPANY SECRETARIES LIMITED
Appointed Date: 01 July 2012

Director
CLARK, Ian Robert
Appointed Date: 23 July 1997
64 years old

Director
CRANDLES, Gillian
Appointed Date: 01 April 2010
54 years old

Director
DUNLOP, Grierson Robert
Appointed Date: 01 April 2010
51 years old

Director
GARDEN, Alexander Kenneth
Appointed Date: 01 April 2007
51 years old

Director
GILLINGHAM, Adam Richard
Appointed Date: 04 December 1997
66 years old

Director
LOUDON, Alasdair John
Appointed Date: 02 April 2001
69 years old

Director
MACKINTOSH, Simon Aeneas
Appointed Date: 04 December 1997
68 years old

Director
MCEWAN, Gavin Graham Robert
Appointed Date: 01 April 2010
52 years old

Director
OGILVY, David Cameron
Appointed Date: 05 May 2003
61 years old

Director
ROBERTSON, Jonathan Mark
Appointed Date: 23 July 1997
65 years old

Director
STRINGER, Niall
Appointed Date: 01 April 1999
60 years old

Resigned Directors

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 07 August 1997
Appointed Date: 23 July 1997

Secretary
TURCAN CONNELL WS
Resigned: 01 July 2012
Appointed Date: 07 August 1997

Director
BLAIR, Robin Orr
Resigned: 01 April 2000
Appointed Date: 23 July 1997
85 years old

Director
CONNELL, Douglas Andrew
Resigned: 30 June 2015
Appointed Date: 23 July 1997
71 years old

Director
CUNNIFF, Philippa Jayne
Resigned: 10 February 2012
Appointed Date: 01 April 2006
50 years old

Director
FULTON, Robin David
Resigned: 30 June 2016
Appointed Date: 21 June 1999
69 years old

Director
MACKAY, Kenneth Richard
Resigned: 29 October 2010
Appointed Date: 01 April 2002
58 years old

Director
MACLEOD, Neil Alastair
Resigned: 31 March 2004
Appointed Date: 23 July 1997
83 years old

Director
MCLELLAN, David Kenneth
Resigned: 28 November 1997
Appointed Date: 23 July 1997
79 years old

Director
MONTGOMERY, Alexander Rentoul
Resigned: 21 September 2015
Appointed Date: 01 April 2005
56 years old

Director
PAUL, Alison Jane
Resigned: 01 April 2015
Appointed Date: 01 April 1999
58 years old

Director
ROSS, Hubert James
Resigned: 30 April 2010
Appointed Date: 04 December 1997
76 years old

Director
STRANG STEEL, Malcolm Graham
Resigned: 31 March 2009
Appointed Date: 04 December 1997
78 years old

Director
THOMPSON, Heather
Resigned: 31 March 2017
Appointed Date: 04 December 1997
63 years old

Director
TURCAN, Robert Cheyne
Resigned: 28 March 2013
Appointed Date: 23 July 1997
78 years old

Persons With Significant Control

Turcan Connell
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TC NOMINEES (NO. 4) LIMITED Events

31 Mar 2017
Termination of appointment of Heather Thompson as a director on 31 March 2017
27 Mar 2017
Accounts for a dormant company made up to 31 July 2016
26 Jul 2016
Confirmation statement made on 23 July 2016 with updates
26 Jul 2016
Termination of appointment of Alexander Rentoul Montgomery as a director on 21 September 2015
06 Jul 2016
Termination of appointment of Robin David Fulton as a director on 30 June 2016
...
... and 100 more events
14 Aug 1997
Secretary resigned
14 Aug 1997
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 07/08/97

14 Aug 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/08/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Aug 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

23 Jul 1997
Incorporation