TIC (ANGUS) LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH1 1RA

Company number SC266895
Status Active
Incorporation Date 23 April 2004
Company Type Private Limited Company
Address EARN HOUSE, LAMBERKINE DRIVE, PERTH, PH1 1RA
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 200 ; Compulsory strike-off action has been discontinued. The most likely internet sites of TIC (ANGUS) LIMITED are www.ticangus.co.uk, and www.tic-angus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Tic Angus Limited is a Private Limited Company. The company registration number is SC266895. Tic Angus Limited has been working since 23 April 2004. The present status of the company is Active. The registered address of Tic Angus Limited is Earn House Lamberkine Drive Perth Ph1 1ra. . BANKS, Anthony Roiall is a Secretary of the company. BANKS, Anthony Roiall is a Director of the company. MCKENNA, Ian Scott is a Director of the company. Secretary PRESTIGE - THE PROPERTY INVESTMENT PARTNERSHIP LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director I S MCKENNA PROPERTIES LIMITED has been resigned. Director OGILVIE, Graham Robert has been resigned. Director PRESTIGE - THE PROPERTY INVESTMENT PARTNERSHIP LIMITED has been resigned. Director ROLLO, Charles Stewart has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
BANKS, Anthony Roiall
Appointed Date: 19 May 2004

Director
BANKS, Anthony Roiall
Appointed Date: 19 May 2004
64 years old

Director
MCKENNA, Ian Scott
Appointed Date: 19 May 2004
57 years old

Resigned Directors

Secretary
PRESTIGE - THE PROPERTY INVESTMENT PARTNERSHIP LIMITED
Resigned: 19 May 2004
Appointed Date: 23 April 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 April 2004
Appointed Date: 23 April 2004

Director
I S MCKENNA PROPERTIES LIMITED
Resigned: 19 May 2004
Appointed Date: 23 April 2004

Director
OGILVIE, Graham Robert
Resigned: 03 May 2012
Appointed Date: 15 October 2010
53 years old

Director
PRESTIGE - THE PROPERTY INVESTMENT PARTNERSHIP LIMITED
Resigned: 19 May 2004
Appointed Date: 23 April 2004

Director
ROLLO, Charles Stewart
Resigned: 22 September 2005
Appointed Date: 19 May 2004
60 years old

TIC (ANGUS) LIMITED Events

01 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200

03 Oct 2015
Compulsory strike-off action has been discontinued
02 Oct 2015
First Gazette notice for compulsory strike-off
30 Sep 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 55 more events
30 Jun 2004
Secretary resigned;director resigned
30 Jun 2004
Ad 23/04/04--------- £ si 199@1=199 £ ic 1/200
19 May 2004
Secretary's particulars changed;director's particulars changed
23 Apr 2004
Secretary resigned
23 Apr 2004
Incorporation

TIC (ANGUS) LIMITED Charges

10 December 2010
Standard security
Delivered: 21 December 2010
Status: Satisfied on 20 August 2013
Persons entitled: Santander UK PLC
Description: Subjects known as and forming west mains of gagie kellas…
10 December 2010
Standard security
Delivered: 21 December 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Subjects lying to the east of station road cupar angus pth…
6 December 2010
Floating charge
Delivered: 16 December 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Undertaking & all property & assets present & future…
5 September 2008
Standard security
Delivered: 13 September 2008
Status: Satisfied on 19 February 2009
Persons entitled: Royal Bank of Scotland PLC
Description: West mains of gagie farmhouse kellas angus.
23 July 2008
Standard security
Delivered: 30 July 2008
Status: Satisfied on 30 December 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Plot or area of ground extending to 0.903 hectares or…
23 October 2007
Standard security
Delivered: 26 October 2007
Status: Satisfied on 30 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: West mains of gagie steading, kellas, by dundee-title…
1 December 2004
Standard security
Delivered: 7 December 2004
Status: Satisfied on 4 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground extending to 2,394 square metres at…
22 September 2004
Standard security
Delivered: 8 October 2004
Status: Satisfied on 29 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Parkview, memus (formerly memus smithy), by forfar.
11 August 2004
Bond & floating charge
Delivered: 17 August 2004
Status: Satisfied on 13 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…