About

Registered Number: SC280898
Date of Incorporation: 01/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Pioneer House Renshaw Place, Holytown, Motherwell, ML1 4UF,

 

Established in 2005, T & C Assets Ltd has its registered office in Motherwell, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAITH, Claire 30 November 2012 21 September 2018 1
REAY, Martin Paul 29 October 2018 08 February 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 May 2020
AP01 - Appointment of director 14 April 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 15 March 2019
TM02 - Termination of appointment of secretary 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
AP03 - Appointment of secretary 29 October 2018
AP01 - Appointment of director 29 October 2018
TM01 - Termination of appointment of director 01 October 2018
PSC07 - N/A 01 October 2018
TM02 - Termination of appointment of secretary 01 October 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 29 September 2014
CH01 - Change of particulars for director 09 July 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 18 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 12 January 2013
TM01 - Termination of appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AD01 - Change of registered office address 17 December 2012
AP03 - Appointment of secretary 17 December 2012
AP01 - Appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 06 December 2012
TM02 - Termination of appointment of secretary 22 November 2012
AA - Annual Accounts 27 September 2012
CH01 - Change of particulars for director 20 April 2012
CH01 - Change of particulars for director 20 April 2012
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 13 February 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 09 March 2011
CH01 - Change of particulars for director 09 March 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 03 November 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
287 - Change in situation or address of Registered Office 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 13 March 2008
RESOLUTIONS - N/A 08 February 2008
225 - Change of Accounting Reference Date 20 August 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 29 June 2006
RESOLUTIONS - N/A 03 June 2006
169 - Return by a company purchasing its own shares 03 June 2006
363a - Annual Return 08 March 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2005
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
123 - Notice of increase in nominal capital 11 July 2005
RESOLUTIONS - N/A 06 July 2005
RESOLUTIONS - N/A 06 July 2005
RESOLUTIONS - N/A 06 July 2005
410(Scot) - N/A 19 May 2005
225 - Change of Accounting Reference Date 27 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
CERTNM - Change of name certificate 20 April 2005
NEWINC - New incorporation documents 01 March 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 31 December 2012 Outstanding

N/A

Floating charge 13 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.