T C COATINGS LTD
Overview
| Company Name | T C COATINGS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC407915 |
| 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 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 Address | No |
What were the previous names of T C COATINGS LTD?
| Company Name | From | Until |
|---|---|---|
| THERMAL COATINGS (UK) LTD | Mar 19, 2014 | Mar 19, 2014 |
| THE SOLAR ADVISORY BUREAU LTD | Sep 21, 2011 | Sep 21, 2011 |
What are the latest accounts for T C COATINGS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for T C COATINGS LTD?
| Annual Return |
|
|---|
What are the latest filings for T C COATINGS LTD?
| 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 | 3 pages | DS01 | ||||||||||
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on May 30, 2014 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed thermal coatings (uk) LTD\certificate issued on 28/04/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 14, 2014
| 3 pages | SH01 | ||||||||||
Appointment of Mr Mark Bailkoski as a director on Mar 14, 2014 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed the solar advisory bureau LTD\certificate issued on 19/03/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 21, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on Sep 25, 2013 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Jun 30, 2013 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Accounts made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2012 to Jun 30, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Sep 21, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr David Weir on Jun 13, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Weir as a director on Sep 21, 2011 | 2 pages | AP01 | ||||||||||
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on Sep 21, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Stuart Mcmeekin as a director on Sep 21, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a director on Sep 21, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a secretary on Sep 21, 2011 | 1 pages | TM02 | ||||||||||
Incorporation | 28 pages | NEWINC | ||||||||||
Who are the officers of T C COATINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAILKOSKI, Mark | Director | Strathclyde Business Park ML3 3NG Bellshill 5 Sandpiper Way United Kingdom | United Kingdom | British | 107420280003 | |||||||||
| WEIR, David | Director | Burte Court ML4 3GB Bellshill 135 Lanarkshire Scotland | United Kingdom | British | 107529400002 | |||||||||
| COSEC LIMITED | Secretary | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland |
| 146247460001 | ||||||||||
| MCMEEKIN, James Stuart | Director | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland | United Kingdom | Scottish | 86275860001 | |||||||||
| COSEC LIMITED | Director | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland |
| 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