About

Registered Number: SC196921
Date of Incorporation: 01/06/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: 236 Abbotswell Crescent, Aberdeen, AB12 3JT

 

Having been setup in 1999, T & C (Scotland) Ltd have registered office in the United Kingdom, it's status at Companies House is "Active". Lee, Alan Park Kwai is listed as the only a director of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Alan Park Kwai 02 June 1999 - 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 11 September 2018
GAZ1 - First notification of strike-off action in London Gazette 21 August 2018
AA - Annual Accounts 26 March 2018
PSC01 - N/A 02 March 2018
AP01 - Appointment of director 18 July 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 18 August 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 18 March 2015
MR04 - N/A 20 August 2014
MR04 - N/A 20 August 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 22 March 2013
TM02 - Termination of appointment of secretary 22 March 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 10 August 2007
AA - Annual Accounts 01 May 2007
288b - Notice of resignation of directors or secretaries 06 September 2006
363s - Annual Return 25 August 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 28 June 2001
AA - Annual Accounts 10 April 2001
419a(Scot) - N/A 29 January 2001
363s - Annual Return 14 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2000
410(Scot) - N/A 21 February 2000
410(Scot) - N/A 22 July 1999
410(Scot) - N/A 28 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
287 - Change in situation or address of Registered Office 06 June 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
NEWINC - New incorporation documents 01 June 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 15 February 2000 Fully Satisfied

N/A

Standard security 09 July 1999 Fully Satisfied

N/A

Bond & floating charge 17 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.