TCP (2) LIMITED
RAMDOCK LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9JG

Company number SC160096
Status Active
Incorporation Date 30 August 1995
Company Type Private Limited Company
Address 115 LAURISTON PLACE, EDINBURGH, EH3 9JG
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 eighty-two events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 199,998 . The most likely internet sites of TCP (2) LIMITED are www.tcp2.co.uk, and www.tcp-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Tcp 2 Limited is a Private Limited Company. The company registration number is SC160096. Tcp 2 Limited has been working since 30 August 1995. The present status of the company is Active. The registered address of Tcp 2 Limited is 115 Lauriston Place Edinburgh Eh3 9jg. . 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. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director SHAND, Donald George has been resigned. Director SHAND, Fraser Mcnaughton has been resigned. Director SHAND, George has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED 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: 13 September 1995

Director
SHAND, Ian Mckenzie
Appointed Date: 13 September 1995
58 years old

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

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 September 1995
Appointed Date: 30 August 1995

Director
SHAND, Donald George
Resigned: 12 September 2012
Appointed Date: 13 September 1995
60 years old

Director
SHAND, Fraser Mcnaughton
Resigned: 12 September 2012
Appointed Date: 13 September 1995
53 years old

Director
SHAND, George
Resigned: 12 September 2012
Appointed Date: 13 September 1995
88 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 13 September 1995
Appointed Date: 30 August 1995

Persons With Significant Control

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

TCP (2) LIMITED Events

30 Sep 2016
Confirmation statement made on 30 August 2016 with updates
04 Jul 2016
Accounts for a small company made up to 30 September 2015
23 Nov 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 199,998

30 May 2015
Accounts for a small company made up to 30 September 2014
03 Oct 2014
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 199,998

...
... and 72 more events
01 Nov 1995
Secretary resigned;new secretary appointed;new director appointed
01 Nov 1995
New director appointed
27 Sep 1995
Registered office changed on 27/09/95 from: 24 great king street edinburgh EH3 6QN
27 Sep 1995
Director resigned;new director appointed
30 Aug 1995
Incorporation

TCP (2) LIMITED Charges

8 October 2012
Standard security
Delivered: 17 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 107/2,107/6,107/10.107/14 and 107/18 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 numbers 107/2, 107/6, 107/10, 107/14 & 107/18 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: 27 October 2003
Status: Satisfied on 1 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 107/2, 107/6, 107/10, 107/14, 107/18, 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 November 2000
Standard security
Delivered: 29 November 2000
Status: Satisfied on 26 September 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3/8 mcleod street, edinburgh.
2 February 2000
Standard security
Delivered: 9 February 2000
Status: Satisfied on 1 December 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 60 gilmore place, edinburgh.
14 August 1998
Standard security
Delivered: 26 August 1998
Status: Satisfied on 9 October 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2F3, 4 ramsay place,edinburgh.
14 August 1998
Standard security
Delivered: 26 August 1998
Status: Satisfied on 9 October 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1F3, 4 ramsay place,portobello,edinburgh.
14 August 1998
Standard security
Delivered: 26 August 1998
Status: Satisfied on 26 September 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: 107/2,107/6,107/10,107/14,107/18 block b, fountain…
20 December 1996
Standard security
Delivered: 7 January 1997
Status: Satisfied on 9 October 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: The second flat,1 valleyfield street,edinburgh.
20 December 1996
Standard security
Delivered: 7 January 1997
Status: Satisfied on 9 October 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 1F3,4 ramsay place,portobello,edinburgh.