T & C ASSETS LIMITED
GLASGOW TANTARK LIMITED

Hellopages » Glasgow City » Glasgow City » G33 4EL

Company number SC280898
Status Active
Incorporation Date 1 March 2005
Company Type Private Limited Company
Address THE WRIGHT BUSINESS CENTRE, 1 LONMAY ROAD, GLASGOW, G33 4EL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 335,002 . The most likely internet sites of T & C ASSETS LIMITED are www.tcassets.co.uk, and www.t-c-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. T C Assets Limited is a Private Limited Company. The company registration number is SC280898. T C Assets Limited has been working since 01 March 2005. The present status of the company is Active. The registered address of T C Assets Limited is The Wright Business Centre 1 Lonmay Road Glasgow G33 4el. . MAITH, Claire is a Secretary of the company. MAITH, Claire is a Director of the company. VARDY, Peter Daniel David is a Director of the company. VARDY, Peter, Sir is a Director of the company. Nominee Secretary P & W SECRETARIES LIMITED has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director STRACHAN, Athol Gordon has been resigned. Director STRACHAN, Jacqueline Elspeth has been resigned. Nominee Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MAITH, Claire
Appointed Date: 30 November 2012

Director
MAITH, Claire
Appointed Date: 30 November 2012
39 years old

Director
VARDY, Peter Daniel David
Appointed Date: 30 November 2012
47 years old

Director
VARDY, Peter, Sir
Appointed Date: 30 November 2012
78 years old

Resigned Directors

Nominee Secretary
P & W SECRETARIES LIMITED
Resigned: 31 March 2005
Appointed Date: 01 March 2005

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 31 March 2005

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 22 November 2012
Appointed Date: 06 April 2009

Director
STRACHAN, Athol Gordon
Resigned: 30 November 2012
Appointed Date: 31 March 2005
57 years old

Director
STRACHAN, Jacqueline Elspeth
Resigned: 30 November 2012
Appointed Date: 31 March 2005
57 years old

Nominee Director
P & W DIRECTORS LIMITED
Resigned: 31 March 2005
Appointed Date: 01 March 2005

Persons With Significant Control

Mrs Claire Elizabeth Maith
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Peter Daniel David Vardy
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Sir Peter Vardy
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

T & C ASSETS LIMITED Events

09 Mar 2017
Confirmation statement made on 1 March 2017 with updates
22 Jul 2016
Accounts for a dormant company made up to 31 December 2015
23 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 335,002

11 Aug 2015
Accounts for a dormant company made up to 31 December 2014
16 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 335,002

...
... and 57 more events
22 Apr 2005
New director appointed
22 Apr 2005
Secretary resigned
22 Apr 2005
Director resigned
20 Apr 2005
Company name changed tantark LIMITED\certificate issued on 20/04/05
01 Mar 2005
Incorporation

T & C ASSETS LIMITED Charges

31 December 2012
Floating charge
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
13 May 2005
Floating charge
Delivered: 19 May 2005
Status: Satisfied on 6 December 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…