TCAM NOMINEES (NO. 6) LIMITED
EDINBURGH TC NOMINEES (NO. 6) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9BN

Company number SC427156
Status Active
Incorporation Date 27 June 2012
Company Type Private Limited Company
Address LEVEL 1 PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, SCOTLAND, EH3 9BN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1 ; Register(s) moved to registered office address Level 1 Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN. The most likely internet sites of TCAM NOMINEES (NO. 6) LIMITED are www.tcamnomineesno6.co.uk, and www.tcam-nominees-no-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Tcam Nominees No 6 Limited is a Private Limited Company. The company registration number is SC427156. Tcam Nominees No 6 Limited has been working since 27 June 2012. The present status of the company is Active. The registered address of Tcam Nominees No 6 Limited is Level 1 Princes Exchange 1 Earl Grey Street Edinburgh Scotland Eh3 9bn. . BATHGATE, Haig Robbie is a Director of the company. MONTGOMERY, Alexander Rentoul is a Director of the company. Secretary TURCAN CONNELL COMPANY SECRETARIES LIMITED has been resigned. Director CLARK, Ian Robert has been resigned. Director CONNELL, Douglas Andrew has been resigned. Director FULTON, Robin David has been resigned. Director HAIR, Robert Christopher has been resigned. Director MACKINTOSH, Simon Aeneas 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

Director
BATHGATE, Haig Robbie
Appointed Date: 27 June 2012
48 years old

Director
MONTGOMERY, Alexander Rentoul
Appointed Date: 27 June 2012
56 years old

Resigned Directors

Secretary
TURCAN CONNELL COMPANY SECRETARIES LIMITED
Resigned: 12 November 2015
Appointed Date: 27 June 2012

Director
CLARK, Ian Robert
Resigned: 19 January 2016
Appointed Date: 27 June 2012
64 years old

Director
CONNELL, Douglas Andrew
Resigned: 19 January 2016
Appointed Date: 27 June 2012
71 years old

Director
FULTON, Robin David
Resigned: 19 January 2016
Appointed Date: 27 June 2012
69 years old

Director
HAIR, Robert Christopher
Resigned: 22 May 2013
Appointed Date: 27 June 2012
53 years old

Director
MACKINTOSH, Simon Aeneas
Resigned: 12 November 2015
Appointed Date: 27 June 2012
68 years old

Director
THOMPSON, Heather
Resigned: 12 November 2015
Appointed Date: 27 June 2012
63 years old

Director
TURCAN, Robert Cheyne
Resigned: 28 March 2013
Appointed Date: 27 June 2012
78 years old

TCAM NOMINEES (NO. 6) LIMITED Events

22 Dec 2016
Accounts for a dormant company made up to 31 March 2016
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

27 Jun 2016
Register(s) moved to registered office address Level 1 Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN
27 Jun 2016
Director's details changed for Mr Alexander Rentoul Montgomery on 27 June 2016
27 Jun 2016
Director's details changed for Mr Haig Robbie Bathgate on 27 June 2016
...
... and 18 more events
25 Feb 2014
Accounts for a dormant company made up to 30 June 2013
04 Jul 2013
Annual return made up to 27 June 2013 with full list of shareholders
05 Jun 2013
Termination of appointment of Robert Hair as a director
02 Apr 2013
Termination of appointment of Robert Turcan as a director
27 Jun 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted