TSPC HOLDINGS LIMITED
Overview
| Company Name | TSPC HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC279747 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TSPC HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TSPC HOLDINGS LIMITED located?
| Registered Office Address | 11 Whitehall Crescent DD1 4AR Dundee Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TSPC HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TAYSIDE SOLICITORS PROPERTY CENTRE HOLDINGS LIMITED | Mar 15, 2005 | Mar 15, 2005 |
| CASTLELAW (NO.564) LIMITED | Feb 10, 2005 | Feb 10, 2005 |
What are the latest accounts for TSPC HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for TSPC HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 10, 2025 |
| Overdue | No |
What are the latest filings for TSPC HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 10, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 10 pages | AA | ||
Confirmation statement made on Feb 10, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||
Appointment of Mr Peter Gordon Ryder as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Lindsay Duncan Gunn Darroch as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Kenneth William Thomson as a director on Sep 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of Hugh Derek Mckay as a director on Sep 19, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Feb 10, 2023 with updates | 7 pages | CS01 | ||
Appointment of Mr Christopher John Todd as a director on Oct 18, 2022 | 2 pages | AP01 | ||
Appointment of Mr Barry George Dewar as a director on Jun 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Alan John Baillie as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Jun 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Feb 10, 2022 with updates | 7 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Feb 10, 2021 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Feb 10, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Lindsay Duncan Gunn Darroch as a director on Jul 12, 2019 | 1 pages | TM01 | ||
Registered office address changed from 9 Whitehall Crescent Dundee DD1 4AR to 11 Whitehall Crescent Dundee DD1 4AR on Feb 12, 2020 | 1 pages | AD01 | ||
Accounts for a small company made up to Jun 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Feb 10, 2019 with updates | 8 pages | CS01 | ||
Statement of capital following an allotment of shares on Sep 18, 2018
| 3 pages | SH01 | ||
Accounts for a small company made up to Jun 30, 2017 | 9 pages | AA | ||
Who are the officers of TSPC HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Michael Andrew | Director | South Tay Street DD1 1NR Dundee 17 Scotland | Scotland | British | 105451470001 | |||||
| COUSTON, Robert James Gair | Director | St David Street DD9 6EG Brechin 31a Angus Scotland | Scotland | Scottish | 105453410001 | |||||
| DARROCH, Lindsay Duncan Gunn | Director | DD1 1QN Dundee 2 West Marketgait Scotland | Scotland | British | 257815310001 | |||||
| DEWAR, Barry George | Director | DD11 1HL Arbroath 78 High Street | Scotland | Scottish | 306098420001 | |||||
| RYDER, Peter Gordon | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 316934900001 | |||||
| TODD, Christopher John | Director | 18 Greenmarket DD1 4QB Dundee Seabraes House Scotland | Scotland | British | 306098610001 | |||||
| SCOTT, Philip Cameron | Secretary | Pine Glade 1 Pine Glade Letham Grange DD11 4QB Arbroath 1 Angus Scotland | British | 11777840002 | ||||||
| THORNTONS WS | Secretary | 50 Castle Street DD1 3RU Dundee | 51582870001 | |||||||
| BAILLIE, Alan John | Director | Union Street DD1 4BS Dundee 37 Scotland | Scotland | British | 105451350001 | |||||
| DARROCH, Lindsay Duncan Gunn | Director | Whitehall Crescent DD1 4AR Dundee 9 | Scotland | British | 102666920001 | |||||
| DUNCAN, John Derek | Director | DD1 3AR Dundee 17 Crighton Street Scotland | Scotland | British | 105570980001 | |||||
| HUTCHESON, Iain Henderson | Director | 60 Riverside Road Wormit DD6 8LJ Newport On Tay Fife | British | 54224650001 | ||||||
| MATTHEW, Eileen Agnes | Director | Solicitors, 13 Ward Road DD1 1LU Dundee C/O Miller Hendry Scotland | Scotland | British | 79121810001 | |||||
| MCKAY, Hugh Derek | Director | DD1 4PA Dundee 136-138 Nethergate Scotland | Scotland | Scottish | 105451590001 | |||||
| PATON, James Kinross | Director | The Cherries 26a, Albany Road DD5 1NT Dundee Angus | British | 105451420001 | ||||||
| SCOTT, Philip Cameron | Director | Brothock Bridge DD11 1NL Arbroath Bank Of Scotland Building Angus Scotland | Scotland | British | 11777840003 | |||||
| THOMSON, Kenneth William | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 105451200003 |
What are the latest statements on persons with significant control for TSPC HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 10, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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