TCP (1) LIMITED
LOTHIAN PARTMILE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9NG

Company number SC115745
Status Active
Incorporation Date 23 January 1989
Company Type Private Limited Company
Address 115 LAURISTON PLACE, EDINBURGH, LOTHIAN, EH3 9NG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-02-05 GBP 115,000 . The most likely internet sites of TCP (1) LIMITED are www.tcp1.co.uk, and www.tcp-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Tcp 1 Limited is a Private Limited Company. The company registration number is SC115745. Tcp 1 Limited has been working since 23 January 1989. The present status of the company is Active. The registered address of Tcp 1 Limited is 115 Lauriston Place Edinburgh Lothian Eh3 9ng. . SHAND, Ian Mckenzie is a Secretary of the company. SHAND, Ian Mckenzie is a Director of the company. WHITELAW, Peter Alexander is a Director of the company. Secretary ANDERSON STRATHERN WS has been resigned. Secretary ANDERSON STRATHERN WS has been resigned. Director HUTTON, Michael Douglas has been resigned. Director MAURITZEN, Carl Maurice John has been resigned. Director PALMER, Ian Edward Arthur has been resigned. Director SHAND, George has been resigned. Director SIMPSON, James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHAND, Ian Mckenzie
Appointed Date: 30 August 1997

Director
SHAND, Ian Mckenzie
Appointed Date: 23 March 1999
58 years old

Director
WHITELAW, Peter Alexander
Appointed Date: 12 September 2012
76 years old

Resigned Directors

Secretary
ANDERSON STRATHERN WS
Resigned: 30 August 1997
Appointed Date: 01 September 1992

Secretary
ANDERSON STRATHERN WS
Resigned: 01 September 1992

Director
HUTTON, Michael Douglas
Resigned: 28 September 1994
85 years old

Director
MAURITZEN, Carl Maurice John
Resigned: 06 August 1996
87 years old

Director
PALMER, Ian Edward Arthur
Resigned: 28 September 1994
89 years old

Director
SHAND, George
Resigned: 12 September 2012
88 years old

Director
SIMPSON, James
Resigned: 06 August 1996
88 years old

Persons With Significant Control

Fc Apartments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TCP (1) LIMITED Events

24 Feb 2017
Confirmation statement made on 16 December 2016 with updates
04 Jul 2016
Accounts for a small company made up to 30 September 2015
05 Feb 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 115,000

30 May 2015
Accounts for a small company made up to 30 September 2014
14 Jan 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 115,000

...
... and 90 more events
05 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Apr 1989
Registered office changed on 05/04/89 from: 24 castle street edinburgh EH2 3HT

05 Apr 1989
Director resigned;new director appointed

05 Apr 1989
Secretary resigned;new secretary appointed

23 Jan 1989
Incorporation

TCP (1) LIMITED Charges

8 October 2012
Standard security
Delivered: 17 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 107/3,107/7,107/11,107/15 and 107/19 block b fountain court…
2 October 2012
Floating charge
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
11 December 2007
Standard security
Delivered: 14 December 2007
Status: Satisfied on 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat nummers 107/3, 107/7, 107/11, 107/15 & 107/19 block b…
21 November 2007
Bond & floating charge
Delivered: 30 November 2007
Status: Satisfied on 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 October 2003
Standard security
Delivered: 10 November 2003
Status: Satisfied on 1 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 107/3, 107/7, 107/11, 107/15 & 107/19 block b fountain…
5 August 2003
Floating charge
Delivered: 15 August 2003
Status: Satisfied on 29 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
14 August 1998
Standard security
Delivered: 26 August 1998
Status: Satisfied on 1 December 2007
Persons entitled: Tsb Bank Scotland PLC
Description: Flat B3,19/9 east parkside,the maltings,edinburgh.
14 August 1998
Standard security
Delivered: 26 August 1998
Status: Satisfied on 26 September 2003
Persons entitled: Tsb Bank Scotland PLC
Description: 107/3,107/7,107/11,107/19 fountain court,grove…
14 August 1998
Standard security
Delivered: 26 August 1998
Status: Satisfied on 1 December 2007
Persons entitled: Tsb Bank Scotland PLC
Description: 53 belford road,edinburgh.
26 July 1998
Bond & floating charge
Delivered: 30 July 1998
Status: Satisfied on 26 September 2003
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…
24 May 1991
Standard security
Delivered: 31 May 1991
Status: Satisfied on 1 December 2007
Persons entitled: Tsb Bank Scotland PLC
Description: Dwellinghouse at 15/1 parkside terrace and dwellinghouse at…