TC STOCKS LIMITED: Filings
Overview
| Company Name | TC STOCKS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC682580 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for TC STOCKS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on May 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Taylor Capital Holdings Ltd as a person with significant control on Apr 21, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting Scotland 234 West George Street Glasgow G2 4QY on Apr 04, 2025 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on May 08, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for T13 Limited as a person with significant control on May 08, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 29, 2024 with updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed norwich house regeneration LTD\certificate issued on 25/04/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on Jul 28, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 20-23 Woodside Place Glasgow G3 7QL on May 28, 2023 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Termination of appointment of Alexander Graham Robert Impey as a director on Nov 14, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 10, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Daniel Taylor as a person with significant control on Nov 07, 2022 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Oct 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Elaine Taylor as a director on Sep 21, 2022 | 2 pages | AP01 | ||||||||||
Registration of charge SC6825800002, created on Nov 05, 2021 | 13 pages | MR01 | ||||||||||
Registration of charge SC6825800003, created on Nov 05, 2021 | 43 pages | MR01 | ||||||||||
Confirmation statement made on Oct 29, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of T13 Limited as a person with significant control on Oct 28, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Alexander Graham Robert Impey as a person with significant control on Oct 28, 2021 | 1 pages | PSC07 | ||||||||||
Change of details for Mr Daniel Taylor as a person with significant control on Oct 28, 2021 | 2 pages | PSC04 | ||||||||||
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