T L C LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G41 4NL

Company number SC143010
Status Active
Incorporation Date 3 March 1993
Company Type Private Limited Company
Address 27 FLAT 1/2, FOTHERINGAY ROAD, GLASGOW, G41 4NL
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-seven events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100 . The most likely internet sites of T L C LIMITED are www.tlc.co.uk, and www.t-l-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. T L C Limited is a Private Limited Company. The company registration number is SC143010. T L C Limited has been working since 03 March 1993. The present status of the company is Active. The registered address of T L C Limited is 27 Flat 1 2 Fotheringay Road Glasgow G41 4nl. . LIVINGSTONE, Rognvald Maitland is a Director of the company. Secretary LIVINGSTONE, Rognvald Maitland, Dr has been resigned. Secretary LIVINGSTONE, Rognvald Maitland has been resigned. Secretary JAMES AND GEORGE COLLIE has been resigned. Director LIVINGSTONE, Jill Kelly has been resigned. Director LIVINGSTONE, Robina Branston has been resigned. Director LIVINGSTONE, Rognvald Maitland, Dr has been resigned. Director LIVINGSTONE, Rognvald Maitland has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
LIVINGSTONE, Rognvald Maitland
Appointed Date: 13 April 1998
58 years old

Resigned Directors

Secretary
LIVINGSTONE, Rognvald Maitland, Dr
Resigned: 31 May 2001
Appointed Date: 17 December 1993

Secretary
LIVINGSTONE, Rognvald Maitland
Resigned: 17 December 1993
Appointed Date: 03 March 1993

Secretary
JAMES AND GEORGE COLLIE
Resigned: 08 January 2009
Appointed Date: 31 May 2001

Director
LIVINGSTONE, Jill Kelly
Resigned: 16 May 2015
Appointed Date: 18 May 2005
55 years old

Director
LIVINGSTONE, Robina Branston
Resigned: 31 May 2001
Appointed Date: 17 December 1993
85 years old

Director
LIVINGSTONE, Rognvald Maitland, Dr
Resigned: 31 May 2001
Appointed Date: 03 March 1993
90 years old

Director
LIVINGSTONE, Rognvald Maitland
Resigned: 17 December 1993
Appointed Date: 03 March 1993
58 years old

Persons With Significant Control

Mr Rognvald Maitland Livingstone
Notified on: 3 May 2016
58 years old
Nature of control: Ownership of shares – 75% or more

T L C LIMITED Events

09 Mar 2017
Confirmation statement made on 3 March 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 28 February 2016
11 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

23 Oct 2015
Total exemption small company accounts made up to 28 February 2015
29 May 2015
Termination of appointment of Jill Kelly Livingstone as a director on 16 May 2015
...
... and 77 more events
06 Jan 1994
Director resigned;new director appointed

22 Jun 1993
Partic of mort/charge *
02 Jun 1993
Partic of mort/charge *
14 Apr 1993
Accounting reference date notified as 30/04

03 Mar 1993
Incorporation

T L C LIMITED Charges

23 May 2007
Standard security
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 8B mound apartments north bank street edinburgh.
23 May 2007
Standard security
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 8A mound apartments, north bank street, edinburgh.
2 June 1993
Standard security
Delivered: 22 June 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Montrose house and grounds at balmaha.
21 May 1993
Floating charge
Delivered: 2 June 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…