About

Registered Number: SC217904
Date of Incorporation: 06/04/2001 (24 years ago)
Company Status: Active
Registered Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ

 

T K Properties (Scotland) Ltd was founded on 06 April 2001, it's status at Companies House is "Active". The current directors of this organisation are listed as Goodsir, Jane, Goodsir, Tony Robert William, Goodsir, Narinder, Tumani, Gurdip. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODSIR, Narinder 06 April 2001 07 April 2007 1
TUMANI, Gurdip 07 April 2011 07 April 2015 1
Secretary Name Appointed Resigned Total Appointments
GOODSIR, Jane 06 April 2001 19 April 2005 1
GOODSIR, Tony Robert William 07 April 2008 01 June 2011 1

Filing History

Document Type Date
CS01 - N/A 14 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 11 April 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 07 April 2017
CH01 - Change of particulars for director 07 April 2017
CH01 - Change of particulars for director 07 April 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 27 April 2016
RP04 - N/A 26 April 2016
AA - Annual Accounts 26 February 2016
TM01 - Termination of appointment of director 25 June 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 28 February 2013
AD01 - Change of registered office address 26 April 2012
AR01 - Annual Return 26 April 2012
TM02 - Termination of appointment of secretary 29 February 2012
AA - Annual Accounts 29 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 06 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 01 February 2012
AP01 - Appointment of director 17 January 2012
AP01 - Appointment of director 17 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 02 April 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 13 March 2008
410(Scot) - N/A 15 January 2008
410(Scot) - N/A 11 January 2008
288b - Notice of resignation of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
AA - Annual Accounts 03 October 2007
363s - Annual Return 12 July 2007
410(Scot) - N/A 11 April 2007
410(Scot) - N/A 11 April 2007
410(Scot) - N/A 11 April 2007
410(Scot) - N/A 24 March 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 03 May 2006
225 - Change of Accounting Reference Date 03 May 2006
410(Scot) - N/A 23 September 2005
410(Scot) - N/A 23 September 2005
410(Scot) - N/A 29 July 2005
410(Scot) - N/A 29 July 2005
410(Scot) - N/A 29 July 2005
410(Scot) - N/A 21 June 2005
CERTNM - Change of name certificate 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 06 May 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 31 March 2004
363s - Annual Return 18 April 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 29 July 2002
288a - Notice of appointment of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
225 - Change of Accounting Reference Date 01 May 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
287 - Change in situation or address of Registered Office 12 April 2001
NEWINC - New incorporation documents 06 April 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 30 January 2012 Outstanding

N/A

Standard security 07 January 2008 Outstanding

N/A

Standard security 07 January 2008 Outstanding

N/A

Standard security 22 March 2007 Outstanding

N/A

Standard security 22 March 2007 Outstanding

N/A

Standard security 22 March 2007 Outstanding

N/A

Standard security 13 March 2007 Outstanding

N/A

Standard security 14 September 2005 Outstanding

N/A

Standard security 14 September 2005 Outstanding

N/A

Standard security 26 July 2005 Outstanding

N/A

Standard security 26 July 2005 Outstanding

N/A

Standard security 25 July 2005 Outstanding

N/A

Bond & floating charge 03 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.