TSPC HOLDINGS LIMITED: Filings
Overview
| Company Name | TSPC HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC279747 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for TSPC HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 10, 2026 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2025 | 9 pages | AA | ||
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 | ||
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