T.R.C. (SCOTLAND) LIMITED

T.R.C. (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameT.R.C. (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01668378
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of T.R.C. (SCOTLAND) LIMITED?

    • Roofing activities (43910) / Construction

    Where is T.R.C. (SCOTLAND) LIMITED located?

    Registered Office Address
    21 St. Thomas Street
    BS1 6JS Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of T.R.C. (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    T.R.C. CONTRACTS LIMITEDSep 30, 1982Sep 30, 1982

    What are the latest accounts for T.R.C. (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2010

    What are the latest filings for T.R.C. (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of John Lithgow as a secretary on Nov 06, 2011

    1 pagesTM02

    Termination of appointment of John Lithgow as a director on Nov 06, 2011

    1 pagesTM01

    Annual return made up to Oct 15, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2011

    Statement of capital on Nov 03, 2011

    • Capital: GBP 15,238
    SH01

    Total exemption small company accounts made up to Nov 30, 2010

    8 pagesAA

    Registered office address changed from 1 Mount Pleasant Street West Bromwich West Midlands B70 7DL on Mar 21, 2011

    2 pagesAD01

    Previous accounting period shortened from Apr 30, 2011 to Nov 30, 2010

    3 pagesAA01

    Total exemption small company accounts made up to Apr 30, 2010

    8 pagesAA

    Annual return made up to Oct 15, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2009

    8 pagesAA

    Annual return made up to Oct 15, 2009 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2008

    8 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    7 pages363s

    legacy

    pages363(288)

    Total exemption small company accounts made up to Apr 30, 2007

    8 pagesAA

    Total exemption small company accounts made up to Oct 31, 2006

    8 pagesAA

    legacy

    1 pages225

    legacy

    7 pages363s

    Who are the officers of T.R.C. (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHINN, Hugh
    80 Hollowglen Road
    G32 0DR Glasgow
    Lanarkshire
    Director
    80 Hollowglen Road
    G32 0DR Glasgow
    Lanarkshire
    ScotlandBritish70320110001
    CAMERON, Elizabeth Ann Mcallister
    6 Fleet Avenue
    PA4 0YT Renfrew
    Renfrewshire
    Secretary
    6 Fleet Avenue
    PA4 0YT Renfrew
    Renfrewshire
    British70320340001
    CHARTRES, Robert Michael
    4 High Street
    Pattingham
    WV6 7BQ Wolverhampton
    West Midlands
    Secretary
    4 High Street
    Pattingham
    WV6 7BQ Wolverhampton
    West Midlands
    British17479600001
    GROUCUTT, Jane
    25 Acorn Grove
    Audnam
    DY8 4XJ Stourbridge
    West Midlands
    Secretary
    25 Acorn Grove
    Audnam
    DY8 4XJ Stourbridge
    West Midlands
    British39262840002
    LITHGOW, John
    51 Barony Drive
    Baillieston
    G69 6TE Glasgow
    Lanarkshire
    Secretary
    51 Barony Drive
    Baillieston
    G69 6TE Glasgow
    Lanarkshire
    British398710002
    MCGANN, John Grieve
    141 Troon Avenue
    G75 8TL East Kilbride
    South Lanarkshire
    Secretary
    141 Troon Avenue
    G75 8TL East Kilbride
    South Lanarkshire
    British83030640001
    CAMERON, Elizabeth Ann Mcallister
    6 Fleet Avenue
    PA4 0YT Renfrew
    Renfrewshire
    Director
    6 Fleet Avenue
    PA4 0YT Renfrew
    Renfrewshire
    British70320340001
    CHARTRES, Inger Marie Louise
    4 High Street
    Pattingham
    WV6 7BQ Wolverhampton
    Director
    4 High Street
    Pattingham
    WV6 7BQ Wolverhampton
    EnglandSwedish43648840001
    CHARTRES, Robert Michael
    4 High Street
    Pattingham
    WV6 7BQ Wolverhampton
    West Midlands
    Director
    4 High Street
    Pattingham
    WV6 7BQ Wolverhampton
    West Midlands
    WalesBritish17479600001
    DONNELLY, Eric
    27 Hillswick Crescent
    G22 7PR Glasgow
    Lanarkshire
    Director
    27 Hillswick Crescent
    G22 7PR Glasgow
    Lanarkshire
    British18247460001
    LITHGOW, John
    51 Barony Drive
    Baillieston
    G69 6TE Glasgow
    Lanarkshire
    Director
    51 Barony Drive
    Baillieston
    G69 6TE Glasgow
    Lanarkshire
    British398710002
    MCCANN, John Grieve
    141 Troon Avenue
    East Kilbride
    G75 8TL Glasgow
    Director
    141 Troon Avenue
    East Kilbride
    G75 8TL Glasgow
    British58129280001

    Does T.R.C. (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 23, 2000
    Delivered On Jun 27, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 27, 2000Registration of a charge (395)
    Debenture
    Created On Oct 26, 1993
    Delivered On Oct 28, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 28, 1993Registration of a charge (395)
    Debenture
    Created On Aug 08, 1991
    Delivered On Aug 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 16, 1991Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0