T & C PROPERTIES LIMITED
LANARKSHIRE

Hellopages » Glasgow City » Glasgow City » G12 9BX

Company number SC230249
Status Active
Incorporation Date 11 April 2002
Company Type Private Limited Company
Address 23 RUTHVEN STREET, GLASGOW, LANARKSHIRE, G12 9BX
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 forty-five events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 . The most likely internet sites of T & C PROPERTIES LIMITED are www.tcproperties.co.uk, and www.t-c-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. T C Properties Limited is a Private Limited Company. The company registration number is SC230249. T C Properties Limited has been working since 11 April 2002. The present status of the company is Active. The registered address of T C Properties Limited is 23 Ruthven Street Glasgow Lanarkshire G12 9bx. . CHOUDHRY, Tariq Salim is a Secretary of the company. CHOUDHRY, Abid Salim is a Director of the company. CHOUDHRY, Tariq Salim is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED 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
CHOUDHRY, Tariq Salim
Appointed Date: 11 April 2002

Director
CHOUDHRY, Abid Salim
Appointed Date: 11 April 2002
60 years old

Director
CHOUDHRY, Tariq Salim
Appointed Date: 11 April 2002
63 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 April 2002
Appointed Date: 11 April 2002

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 11 April 2002
Appointed Date: 11 April 2002

Persons With Significant Control

Mr Tariq Salim Choudhry
Notified on: 13 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Abid Salim Choudhry
Notified on: 13 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T & C PROPERTIES LIMITED Events

11 Apr 2017
Confirmation statement made on 11 April 2017 with updates
05 Sep 2016
Total exemption small company accounts made up to 30 April 2016
11 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

07 Sep 2015
Total exemption small company accounts made up to 30 April 2015
11 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-11
  • GBP 2

...
... and 35 more events
16 Apr 2002
New director appointed
16 Apr 2002
New secretary appointed;new director appointed
15 Apr 2002
Secretary resigned
15 Apr 2002
Director resigned
11 Apr 2002
Incorporation

T & C PROPERTIES LIMITED Charges

18 August 2004
Standard security
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That flatted dwellinghouse being the southeastmost house on…
28 July 2004
Standard security
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Tariq Salim Choudhry and Another
Description: 940 sauchiehall street, glasgow GLA93840.
27 February 2004
Standard security
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: Tariq Salim Choudhry
Description: Centremost house on the second floor of 151 byres road…
30 January 2004
Standard security
Delivered: 5 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flatted dwellinghouse being the eastmost house on the first…
14 April 2003
Standard security
Delivered: 28 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 2/l, 14 great george street, glasgow--title number…
6 September 2002
Standard security
Delivered: 13 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lefthand house on the 2ND floor, 15 church street, partick…
6 September 2002
Standard security
Delivered: 13 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 123 dumbarton road, glasgow--title number GLA14382.
12 August 2002
Bond & floating charge
Delivered: 16 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 August 2002
Standard security
Delivered: 23 August 2002
Status: Outstanding
Persons entitled: Abid Salim Choudhry
Description: Flat second floor eastmost, or righthand, 19 ruthven…