TSPC HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTSPC HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC279747
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of TSPC HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAYSIDE SOLICITORS PROPERTY CENTRE HOLDINGS LIMITEDMar 15, 2005Mar 15, 2005
    CASTLELAW (NO.564) LIMITEDFeb 10, 2005Feb 10, 2005

    What are the latest accounts for TSPC HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for TSPC HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 10, 2026
    Next Confirmation Statement DueFeb 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 10, 2025
    OverdueNo

    What are the latest filings for TSPC HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 10, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    10 pagesAA

    Confirmation statement made on Feb 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Appointment of Mr Peter Gordon Ryder as a director on Nov 01, 2023

    2 pagesAP01

    Appointment of Mr Lindsay Duncan Gunn Darroch as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Kenneth William Thomson as a director on Sep 19, 2023

    1 pagesTM01

    Termination of appointment of Hugh Derek Mckay as a director on Sep 19, 2023

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2022

    9 pagesAA

    Confirmation statement made on Feb 10, 2023 with updates

    7 pagesCS01

    Appointment of Mr Christopher John Todd as a director on Oct 18, 2022

    2 pagesAP01

    Appointment of Mr Barry George Dewar as a director on Jun 21, 2022

    2 pagesAP01

    Termination of appointment of Alan John Baillie as a director on Oct 31, 2022

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2021

    8 pagesAA

    Confirmation statement made on Feb 10, 2022 with updates

    7 pagesCS01

    Accounts for a small company made up to Jun 30, 2020

    8 pagesAA

    Confirmation statement made on Feb 10, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Jun 30, 2019

    9 pagesAA

    Confirmation statement made on Feb 10, 2020 with updates

    4 pagesCS01

    Termination of appointment of Lindsay Duncan Gunn Darroch as a director on Jul 12, 2019

    1 pagesTM01

    Registered office address changed from 9 Whitehall Crescent Dundee DD1 4AR to 11 Whitehall Crescent Dundee DD1 4AR on Feb 12, 2020

    1 pagesAD01

    Accounts for a small company made up to Jun 30, 2018

    7 pagesAA

    Confirmation statement made on Feb 10, 2019 with updates

    8 pagesCS01

    Statement of capital following an allotment of shares on Sep 18, 2018

    • Capital: GBP 36
    3 pagesSH01

    Accounts for a small company made up to Jun 30, 2017

    9 pagesAA

    Who are the officers of TSPC HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Michael Andrew
    South Tay Street
    DD1 1NR Dundee
    17
    Scotland
    Director
    South Tay Street
    DD1 1NR Dundee
    17
    Scotland
    ScotlandBritish105451470001
    COUSTON, Robert James Gair
    St David Street
    DD9 6EG Brechin
    31a
    Angus
    Scotland
    Director
    St David Street
    DD9 6EG Brechin
    31a
    Angus
    Scotland
    ScotlandScottish105453410001
    DARROCH, Lindsay Duncan Gunn
    DD1 1QN Dundee
    2 West Marketgait
    Scotland
    Director
    DD1 1QN Dundee
    2 West Marketgait
    Scotland
    ScotlandBritish257815310001
    DEWAR, Barry George
    DD11 1HL Arbroath
    78 High Street
    Director
    DD11 1HL Arbroath
    78 High Street
    ScotlandScottish306098420001
    RYDER, Peter Gordon
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Director
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    ScotlandBritish316934900001
    TODD, Christopher John
    18 Greenmarket
    DD1 4QB Dundee
    Seabraes House
    Scotland
    Director
    18 Greenmarket
    DD1 4QB Dundee
    Seabraes House
    Scotland
    ScotlandBritish306098610001
    SCOTT, Philip Cameron
    Pine Glade
    1 Pine Glade Letham Grange
    DD11 4QB Arbroath
    1
    Angus
    Scotland
    Secretary
    Pine Glade
    1 Pine Glade Letham Grange
    DD11 4QB Arbroath
    1
    Angus
    Scotland
    British11777840002
    THORNTONS WS
    50 Castle Street
    DD1 3RU Dundee
    Secretary
    50 Castle Street
    DD1 3RU Dundee
    51582870001
    BAILLIE, Alan John
    Union Street
    DD1 4BS Dundee
    37
    Scotland
    Director
    Union Street
    DD1 4BS Dundee
    37
    Scotland
    ScotlandBritish105451350001
    DARROCH, Lindsay Duncan Gunn
    Whitehall Crescent
    DD1 4AR Dundee
    9
    Director
    Whitehall Crescent
    DD1 4AR Dundee
    9
    ScotlandBritish102666920001
    DUNCAN, John Derek
    DD1 3AR Dundee
    17 Crighton Street
    Scotland
    Director
    DD1 3AR Dundee
    17 Crighton Street
    Scotland
    ScotlandBritish105570980001
    HUTCHESON, Iain Henderson
    60 Riverside Road
    Wormit
    DD6 8LJ Newport On Tay
    Fife
    Director
    60 Riverside Road
    Wormit
    DD6 8LJ Newport On Tay
    Fife
    British54224650001
    MATTHEW, Eileen Agnes
    Solicitors, 13 Ward Road
    DD1 1LU Dundee
    C/O Miller Hendry
    Scotland
    Director
    Solicitors, 13 Ward Road
    DD1 1LU Dundee
    C/O Miller Hendry
    Scotland
    ScotlandBritish79121810001
    MCKAY, Hugh Derek
    DD1 4PA Dundee
    136-138 Nethergate
    Scotland
    Director
    DD1 4PA Dundee
    136-138 Nethergate
    Scotland
    ScotlandScottish105451590001
    PATON, James Kinross
    The Cherries
    26a, Albany Road
    DD5 1NT Dundee
    Angus
    Director
    The Cherries
    26a, Albany Road
    DD5 1NT Dundee
    Angus
    British105451420001
    SCOTT, Philip Cameron
    Brothock Bridge
    DD11 1NL Arbroath
    Bank Of Scotland Building
    Angus
    Scotland
    Director
    Brothock Bridge
    DD11 1NL Arbroath
    Bank Of Scotland Building
    Angus
    Scotland
    ScotlandBritish11777840003
    THOMSON, Kenneth William
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    ScotlandBritish105451200003

    What are the latest statements on persons with significant control for TSPC HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 10, 2017The 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