TM TOWNSLEY PROPERTIES LIMITED
INVERNESS TOM MORROW TARPAULINS (INVERNESS) LIMITED

Hellopages » Highland » Highland » IV2 7HH

Company number SC074876
Status Active
Incorporation Date 20 May 1981
Company Type Private Limited Company
Address BRAEHOLME, 63 CULLODEN ROAD, BALLOCH, INVERNESS, INVERNESS SHIRE, IV2 7HH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Satisfaction of charge SC0748760007 in full; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2,000 . The most likely internet sites of TM TOWNSLEY PROPERTIES LIMITED are www.tmtownsleyproperties.co.uk, and www.tm-townsley-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Tm Townsley Properties Limited is a Private Limited Company. The company registration number is SC074876. Tm Townsley Properties Limited has been working since 20 May 1981. The present status of the company is Active. The registered address of Tm Townsley Properties Limited is Braeholme 63 Culloden Road Balloch Inverness Inverness Shire Iv2 7hh. . TOWNSLEY, Denise Ray is a Secretary of the company. TOWNSLEY, Christopher Ryan is a Director of the company. TOWNSLEY, Denise Ray is a Director of the company. Secretary MORROW, Eleanor Macgregor has been resigned. Director MORROW, Eleanor Macgregor has been resigned. Director MORROW, Thomas Williamson has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
TOWNSLEY, Denise Ray
Appointed Date: 01 November 1994

Director
TOWNSLEY, Christopher Ryan
Appointed Date: 01 October 1992
65 years old

Director
TOWNSLEY, Denise Ray
Appointed Date: 01 November 1994
62 years old

Resigned Directors

Secretary
MORROW, Eleanor Macgregor
Resigned: 31 October 1994

Director
MORROW, Eleanor Macgregor
Resigned: 31 March 1992
84 years old

Director
MORROW, Thomas Williamson
Resigned: 31 October 1994
86 years old

TM TOWNSLEY PROPERTIES LIMITED Events

08 Mar 2017
Satisfaction of charge SC0748760007 in full
25 Oct 2016
Total exemption small company accounts made up to 28 February 2016
13 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,000

16 Feb 2016
Total exemption small company accounts made up to 28 February 2015
27 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2,000

...
... and 84 more events
02 Feb 1988
Registered office changed on 02/02/88 from: 38 albyn place aberdeen

18 Nov 1986
Full accounts made up to 28 February 1986

18 Nov 1986
Return made up to 14/11/86; full list of members

17 Jul 1981
Company name changed\certificate issued on 17/07/81
20 May 1981
Incorporation

TM TOWNSLEY PROPERTIES LIMITED Charges

3 January 2014
Charge code SC07 4876 0008
Delivered: 10 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 7 culduthel road inverness INV12117. Notification of…
18 December 2013
Charge code SC07 4876 0007
Delivered: 27 December 2013
Status: Satisfied on 8 March 2017
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
24 June 2010
Standard security
Delivered: 30 June 2010
Status: Satisfied on 7 January 2014
Persons entitled: Clydesdale Bank PLC
Description: Subjects known as 7 culduthel road, inverness title number…
3 November 2005
Standard security
Delivered: 12 November 2005
Status: Satisfied on 1 February 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Units 1-6, 33 harbour road, inverness.
7 October 2005
Floating charge
Delivered: 12 October 2005
Status: Satisfied on 31 December 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
8 March 1996
Standard security
Delivered: 19 March 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 dalfaber industrial estate,aviemore,inverness-shire.
29 January 1996
Standard security
Delivered: 5 February 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 harbour road,inverness.
17 August 1982
Bond & floating charge
Delivered: 27 August 1982
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…