T & C HOLDINGS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G33 4EL

Company number SC135626
Status Active
Incorporation Date 17 December 1991
Company Type Private Limited Company
Address THE WRIGHT BUSINESS CENTRE, 1 LONMAY ROAD, GLASGOW, G33 4EL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 703,290 . The most likely internet sites of T & C HOLDINGS LIMITED are www.tcholdings.co.uk, and www.t-c-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. T C Holdings Limited is a Private Limited Company. The company registration number is SC135626. T C Holdings Limited has been working since 17 December 1991. The present status of the company is Active. The registered address of T C Holdings 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. Secretary BURNETT & REID has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director BROOMFIELD, Mary Catherine has been resigned. Director BROOMFIELD, William Mcintyre has been resigned. Director INGLIS, Alexander Seaton has been resigned. Director INGLIS, Margaret Jane has been resigned. Director SANDERS, Brian Philip has been resigned. Director STRACHAN, Athol Gordon has been resigned. Director STRACHAN, Jacqueline Elspeth has been resigned. Director WILSON, Alexander John has been resigned. Director WILSON, Catherine Anne has been resigned. The company operates in "Activities of head offices".


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

Secretary
BURNETT & REID
Resigned: 21 August 1997
Appointed Date: 17 December 1991

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 21 August 1997

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

Director
BROOMFIELD, Mary Catherine
Resigned: 07 June 2002
Appointed Date: 17 December 1991
89 years old

Director
BROOMFIELD, William Mcintyre
Resigned: 07 June 2002
Appointed Date: 17 December 1991
90 years old

Director
INGLIS, Alexander Seaton
Resigned: 30 September 1999
Appointed Date: 03 April 1996
59 years old

Director
INGLIS, Margaret Jane
Resigned: 05 May 1999
Appointed Date: 03 April 1996
63 years old

Director
SANDERS, Brian Philip
Resigned: 26 June 2002
Appointed Date: 03 April 1996
74 years old

Director
STRACHAN, Athol Gordon
Resigned: 30 November 2012
Appointed Date: 03 April 1996
57 years old

Director
STRACHAN, Jacqueline Elspeth
Resigned: 30 November 2012
Appointed Date: 03 April 1996
57 years old

Director
WILSON, Alexander John
Resigned: 01 November 2004
Appointed Date: 03 January 1996
61 years old

Director
WILSON, Catherine Anne
Resigned: 12 May 2005
Appointed Date: 03 April 1996
61 years old

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 HOLDINGS LIMITED Events

23 Dec 2016
Confirmation statement made on 17 December 2016 with updates
22 Jul 2016
Accounts for a dormant company made up to 31 December 2015
13 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 703,290

11 Aug 2015
Accounts for a dormant company made up to 31 December 2014
13 Jan 2015
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 703,290

...
... and 121 more events
13 May 1992
Accounting reference date notified as 30/09

27 Apr 1992
Partic of mort/charge *

07 Apr 1992
New director appointed

23 Dec 1991
Letter ref dirships mrbroomfield

17 Dec 1991
Incorporation

T & C HOLDINGS 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…
14 April 1992
Floating charge
Delivered: 27 April 1992
Status: Satisfied on 6 December 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…