TCAM NOMINEES (NO. 1) LIMITED
Overview
Company Name | TCAM NOMINEES (NO. 1) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC170830 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TCAM NOMINEES (NO. 1) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TCAM NOMINEES (NO. 1) LIMITED located?
Registered Office Address | Level 1 Princes Exchange 1 Earl Grey Street EH3 9BN Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TCAM NOMINEES (NO. 1) LIMITED?
Company Name | From | Until |
---|---|---|
TC NOMINEES (NO.1) LIMITED | Jul 11, 1997 | Jul 11, 1997 |
DUNDAS & WILSON (NOMINEES) LIMITED | Feb 07, 1997 | Feb 07, 1997 |
DUNWILCO (559) LIMITED | Dec 20, 1996 | Dec 20, 1996 |
What are the latest accounts for TCAM NOMINEES (NO. 1) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for TCAM NOMINEES (NO. 1) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Appointment of Ms Bernadette Clare Young as a secretary on Feb 26, 2020 | 2 pages | AP03 | ||
Termination of appointment of Duncan Richard Walker as a secretary on Feb 26, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Dec 20, 2019 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to 1 Princes Exchange Earl Grey Street Edinburgh EH3 9BN | 1 pages | AD02 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Appointment of Mr Duncan Richard Walker as a secretary on Oct 21, 2019 | 2 pages | AP03 | ||
Appointment of Mr Duncan Richard Walker as a director on Oct 21, 2019 | 2 pages | AP01 | ||
Termination of appointment of Charles Edward Sparrow as a director on Oct 11, 2019 | 1 pages | TM01 | ||
Termination of appointment of Thomas Gerard Sheridan as a director on Jul 26, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 20, 2018 with updates | 4 pages | CS01 | ||
Notification of 7Im Financial Solutions Limited as a person with significant control on Jul 31, 2018 | 2 pages | PSC02 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Termination of appointment of Alexander Rentoul Montgomery as a director on Jul 31, 2018 | 1 pages | TM01 | ||
Appointment of Mr Thomas Gerard Sheridan as a director on Jul 31, 2018 | 2 pages | AP01 | ||
Appointment of Mr Charles Edward Sparrow as a director on Jul 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of Haig Robbie Bathgate as a director on Jul 31, 2018 | 1 pages | TM01 | ||
Director's details changed for Mr Haig Robbie Bathgate on Apr 05, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Alexander Rentoul Montgomery on Apr 05, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Dec 20, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Dec 20, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of TCAM NOMINEES (NO. 1) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YOUNG, Bernadette Clare | Secretary | Monometer House Rectory Grove SS9 2HL Leigh On Sea Chadwick Corporate Consulting Limited Essex United Kingdom | 268134600001 | |||||||||||
WALKER, Duncan Richard | Director | Princes Exchange 1 Earl Grey Street EH3 9BN Edinburgh Level 1 Scotland | England | British | Chartered Accountant | 263912670001 | ||||||||
WALKER, Duncan Richard | Secretary | Princes Exchange 1 Earl Grey Street EH3 9BN Edinburgh Level 1 Scotland | 264184670001 | |||||||||||
D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||||||
TURCAN CONNELL COMPANY SECRETARIES LIMITED | Secretary | 1 Earl Grey Street EH3 9EE Edinburgh Princes Exchange United Kingdom |
| 159071750001 | ||||||||||
TURCAN CONNELL WS | Secretary | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh | 76340540001 | |||||||||||
BATHGATE, Haig Robbie | Director | Princes Exchange 1 Earl Grey Street EH3 9BN Edinburgh Level 1 Scotland | United Kingdom | British | Director | 160621440003 | ||||||||
BLAIR, Robin Orr | Director | 2 Greenhill Park EH10 4DW Edinburgh Midlothian | British | Writer To The Signet | 8010001 | |||||||||
CLARK, Ian Robert | Director | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell United Kingdom | Scotland | British | Writer To The Signet | 1317320002 | ||||||||
CONNELL, Douglas Andrew | Director | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell United Kingdom | United Kingdom | British | Writer To The Signet | 27840004 | ||||||||
COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||||||
CRANDLES, Gillian | Director | Guardswell Crescent EH17 7HA Edinburgh 135 | Scotland | British | Solicitor | 150796490001 | ||||||||
CUNNIFF, Philippa Jayne | Director | Coltbridge Terrace EH12 6AB Edinburgh 7 | Scotland | British | Solicitor | 112003280003 | ||||||||
DUNLOP, Grierson Robert | Director | Findhorn Place EH9 2PB Edinburgh 122 | Scotland | British | Solicitor | 150796400001 | ||||||||
FULTON, Robin David | Director | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell United Kingdom | Scotland | Scottish | Writer To The Signet | 70995310001 | ||||||||
GARDEN, Alexander Kenneth | Director | 14 Grange Terrace EH9 2LD Edinburgh | United Kingdom | British | Solicitor | 107121580002 | ||||||||
GILLINGHAM, Adam Richard | Director | 12 Stirling Road EH5 3HY Edinburgh | Scotland | British | Writer To The Signet | 802120002 | ||||||||
HAIR, Robert Christopher | Director | 1 Earl Grey Street EH3 9EE Edinburgh Princes Exchange United Kingdom | United Kingdom | British | Director | 160616270001 | ||||||||
LOUDON, Alasdair John | Director | 8 (3) Drumsheugh Gardens EH3 7QJ Edinburgh Midlothian | British | Writer To The Signet | 75578430002 | |||||||||
MACKAY, Kenneth Richard | Director | Hillside Monktonhall EH21 6RZ Musselburgh East Lothian | Scotland | British | Solicitor | 81218310002 | ||||||||
MACKINTOSH, Simon Aeneas | Director | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell United Kingdom | Scotland | British | Writer To The Signet | 134020003 | ||||||||
MACLEOD, Neil Alastair | Director | 7 March Pines EH4 3PF Edinburgh | British | Writer To The Signet | 46963840001 | |||||||||
MCEWAN, Gavin Graham Robert | Director | 54b Annandale Street EH7 4AZ Edinburgh Flat 3 | Scotland | British | Solicitor | 105158840001 | ||||||||
MCLELLAN, David Kenneth | Director | 3 Ainslie Place EH3 6AR Edinburgh | Scotland | British | Writer To The Signet | 131630001 | ||||||||
MONTGOMERY, Alexander Rentoul | Director | Princes Exchange 1 Earl Grey Street EH3 9BN Edinburgh Level 1 Scotland | United Kingdom | British | Investment Manager | 105939680001 | ||||||||
OGILVY, David Cameron | Director | 8 Ormidale Terrace EH12 6EQ Edinburgh | United Kingdom | British | Solicitor | 89825320002 | ||||||||
PAUL, Alison Jane | Director | 8 Great Stuart Street EH3 7TN Edinburgh | United Kingdom | British | Solicitor | 63738550001 | ||||||||
POLSON, Michael Buchanan | Nominee Director | 20 Saltire Court Castle Terrace EH1 2EN Edinburgh | British | 900015070001 | ||||||||||
ROBERTSON, Jonathan Mark | Director | The Granary Gilmerton EH39 5LQ North Berwick East Lothian | Scotland | British | Writer To The Signet | 1317330002 | ||||||||
ROSE, Kenneth Charles | Director | 43a Braid Road EH10 6AW Edinburgh | British | Solicitor | 46168750002 | |||||||||
ROSS, Hubert James | Director | 26/6 Greenpark EH17 7TB Edinburgh Midlothian | British | Solicitor | 103247750002 | |||||||||
SHERIDAN, Thomas Gerard | Director | 55 Bishopgate EC2N 3AS London Seven Investment Management, 3rd Floor United Kingdom | United Kingdom | British | Chief Executive Officer | 141464280001 | ||||||||
SPARROW, Charles Edward | Director | 55 Bishopsgate EC2N 3AS London Seven Investment Management, 3rd Floor United Kingdom | United Kingdom | British | Chief Financial Officer | 172314670001 | ||||||||
STRANG STEEL, Malcolm Graham | Director | Greenhead Farm, Greenhead Of Arnot Leslie KY6 3JQ Glenrothes Fife | United Kingdom | British | Writer To The Signet | 35681680009 | ||||||||
STRINGER, Niall | Director | 9 Inverleith Gardens EH3 5PS Edinburgh | Scotland | British | Solicitor | 63738520002 |
Who are the persons with significant control of TCAM NOMINEES (NO. 1) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7im Financial Solutions Limited | Jul 31, 2018 | Earl Grey Street EH3 9BN Edinburgh Level 1, Princes Exchage Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tcam Asset Management Limited | Apr 06, 2016 | 1 Earl Grey Street EH3 9BN Edinburgh Level 1, Princes Exchange Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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