T C COATINGS LTD

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

    Company NameT C COATINGS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC407915
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of T C COATINGS LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is T C COATINGS LTD located?

    Registered Office Address
    5 Sandpiper Way
    Strathclyde Business Park
    ML4 3NG Bellshill
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of T C COATINGS LTD?

    Previous Company Names
    Company NameFromUntil
    THERMAL COATINGS (UK) LTDMar 19, 2014Mar 19, 2014
    THE SOLAR ADVISORY BUREAU LTDSep 21, 2011Sep 21, 2011

    What are the latest accounts for T C COATINGS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for T C COATINGS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for T C COATINGS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on May 30, 2014

    1 pagesAD01

    Certificate of change of name

    Company name changed thermal coatings (uk) LTD\certificate issued on 28/04/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 28, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 28, 2014

    RES15

    Statement of capital following an allotment of shares on Mar 14, 2014

    • Capital: GBP 2
    3 pagesSH01

    Appointment of Mr Mark Bailkoski as a director on Mar 14, 2014

    2 pagesAP01

    Certificate of change of name

    Company name changed the solar advisory bureau LTD\certificate issued on 19/03/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Mar 19, 2014

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 11, 2014

    RES15

    Accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Sep 21, 2013 with full list of shareholders

    3 pagesAR01

    Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on Sep 25, 2013

    1 pagesAD01

    Previous accounting period shortened from Jun 30, 2013 to Mar 31, 2013

    1 pagesAA01

    Accounts made up to Jun 30, 2012

    6 pagesAA

    Previous accounting period shortened from Sep 30, 2012 to Jun 30, 2012

    1 pagesAA01

    Annual return made up to Sep 21, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr David Weir on Jun 13, 2012

    2 pagesCH01

    Appointment of Mr David Weir as a director on Sep 21, 2011

    2 pagesAP01

    Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on Sep 21, 2011

    1 pagesAD01

    Termination of appointment of James Stuart Mcmeekin as a director on Sep 21, 2011

    1 pagesTM01

    Termination of appointment of Cosec Limited as a director on Sep 21, 2011

    1 pagesTM01

    Termination of appointment of Cosec Limited as a secretary on Sep 21, 2011

    1 pagesTM02

    Incorporation

    28 pagesNEWINC

    Who are the officers of T C COATINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILKOSKI, Mark
    Strathclyde Business Park
    ML3 3NG Bellshill
    5 Sandpiper Way
    United Kingdom
    Director
    Strathclyde Business Park
    ML3 3NG Bellshill
    5 Sandpiper Way
    United Kingdom
    United KingdomBritish107420280003
    WEIR, David
    Burte Court
    ML4 3GB Bellshill
    135
    Lanarkshire
    Scotland
    Director
    Burte Court
    ML4 3GB Bellshill
    135
    Lanarkshire
    Scotland
    United KingdomBritish107529400002
    COSEC LIMITED
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Secretary
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC134450
    146247460001
    MCMEEKIN, James Stuart
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Director
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    United KingdomScottish86275860001
    COSEC LIMITED
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Director
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC134450
    146247460001

    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