About

Registered Number: SC177487
Date of Incorporation: 23/07/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE,

 

Having been setup in 1997, Tc Nominees (No. 4) Ltd have registered office in Edinburgh, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. This organisation has 22 directors listed as Clark, Ian Robert, Crandles, Gillian, Dunlop, Grierson Robert, Garden, Alexander Kenneth, Macdonald, Kenneth George, Ogilvy, David Cameron, Robertson, Jonathan Mark, Stringer, Niall, Turcan Connell Ws, Blair, Robin Orr, Connell, Douglas Andrew, Cunniff, Philippa Jayne, Gillingham, Adam Richard, Loudon, Alasdair John, Mackintosh, Simon Aeneas, Macleod, Neil Alastair, Mclellan, David Kenneth, Montgomery, Alexander Rentoul, Ross, Hubert James, Strang Steel, Malcolm Graham, Thompson, Heather, Turcan, Robert Cheyne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Ian Robert 23 July 1997 - 1
CRANDLES, Gillian 01 April 2010 - 1
DUNLOP, Grierson Robert 01 April 2010 - 1
GARDEN, Alexander Kenneth 01 April 2007 - 1
MACDONALD, Kenneth George 01 April 2020 - 1
OGILVY, David Cameron 05 May 2003 - 1
ROBERTSON, Jonathan Mark 23 July 1997 - 1
STRINGER, Niall 01 April 1999 - 1
BLAIR, Robin Orr 23 July 1997 01 April 2000 1
CONNELL, Douglas Andrew 23 July 1997 30 June 2015 1
CUNNIFF, Philippa Jayne 01 April 2006 10 February 2012 1
GILLINGHAM, Adam Richard 04 December 1997 31 March 2018 1
LOUDON, Alasdair John 02 April 2001 28 March 2019 1
MACKINTOSH, Simon Aeneas 04 December 1997 28 June 2019 1
MACLEOD, Neil Alastair 23 July 1997 31 March 2004 1
MCLELLAN, David Kenneth 23 July 1997 28 November 1997 1
MONTGOMERY, Alexander Rentoul 01 April 2005 21 September 2015 1
ROSS, Hubert James 04 December 1997 30 April 2010 1
STRANG STEEL, Malcolm Graham 04 December 1997 31 March 2009 1
THOMPSON, Heather 04 December 1997 31 March 2017 1
TURCAN, Robert Cheyne 23 July 1997 28 March 2013 1
Secretary Name Appointed Resigned Total Appointments
TURCAN CONNELL WS 07 August 1997 01 July 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 17 August 2020
CS01 - N/A 28 July 2020
CH01 - Change of particulars for director 06 July 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 23 July 2019
PSC08 - N/A 23 July 2019
PSC07 - N/A 23 July 2019
TM01 - Termination of appointment of director 03 July 2019
TM01 - Termination of appointment of director 16 April 2019
AA - Annual Accounts 22 March 2019
AD01 - Change of registered office address 08 October 2018
CH04 - Change of particulars for corporate secretary 08 October 2018
PSC05 - N/A 08 October 2018
CS01 - N/A 03 August 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 04 August 2017
TM01 - Termination of appointment of director 31 March 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
TM01 - Termination of appointment of director 06 July 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 31 July 2015
TM01 - Termination of appointment of director 01 July 2015
TM01 - Termination of appointment of director 14 April 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 29 April 2013
TM01 - Termination of appointment of director 02 April 2013
AR01 - Annual Return 15 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
AP04 - Appointment of corporate secretary 10 August 2012
TM02 - Termination of appointment of secretary 10 August 2012
AA - Annual Accounts 19 April 2012
TM01 - Termination of appointment of director 27 February 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 04 May 2011
TM01 - Termination of appointment of director 10 November 2010
AR01 - Annual Return 27 July 2010
TM01 - Termination of appointment of director 25 June 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
AA - Annual Accounts 22 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2009
363a - Annual Return 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
AA - Annual Accounts 01 June 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
AA - Annual Accounts 01 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 26 May 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
363a - Annual Return 04 August 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
AA - Annual Accounts 01 June 2005
288c - Notice of change of directors or secretaries or in their particulars 30 December 2004
288c - Notice of change of directors or secretaries or in their particulars 30 December 2004
363a - Annual Return 28 July 2004
288c - Notice of change of directors or secretaries or in their particulars 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
AA - Annual Accounts 01 April 2004
363a - Annual Return 27 August 2003
AA - Annual Accounts 27 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
363a - Annual Return 25 July 2002
288c - Notice of change of directors or secretaries or in their particulars 09 July 2002
288c - Notice of change of directors or secretaries or in their particulars 09 July 2002
AA - Annual Accounts 28 May 2002
288a - Notice of appointment of directors or secretaries 06 April 2002
353 - Register of members 11 February 2002
325 - Location of register of directors' interests in shares etc 11 February 2002
363a - Annual Return 13 August 2001
288c - Notice of change of directors or secretaries or in their particulars 26 July 2001
AA - Annual Accounts 12 June 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288c - Notice of change of directors or secretaries or in their particulars 14 March 2001
287 - Change in situation or address of Registered Office 06 February 2001
288c - Notice of change of directors or secretaries or in their particulars 15 January 2001
363s - Annual Return 28 July 2000
AA - Annual Accounts 31 May 2000
287 - Change in situation or address of Registered Office 12 May 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
287 - Change in situation or address of Registered Office 23 December 1999
287 - Change in situation or address of Registered Office 09 December 1999
363a - Annual Return 18 August 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288c - Notice of change of directors or secretaries or in their particulars 27 July 1999
AA - Annual Accounts 05 May 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288c - Notice of change of directors or secretaries or in their particulars 07 October 1998
363a - Annual Return 25 August 1998
288a - Notice of appointment of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 04 December 1997
RESOLUTIONS - N/A 14 August 1997
RESOLUTIONS - N/A 14 August 1997
RESOLUTIONS - N/A 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
NEWINC - New incorporation documents 23 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.