About

Registered Number: SC323556
Date of Incorporation: 11/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Suites 14 And 17 Garscadden House 3 Dalsetter Crescent, Drumchapel, Glasgow, G15 8TG,

 

Established in 2007, Tlc 2 Cope Ltd are based in Glasgow, it has a status of "Active". This company has 3 directors listed as Mcallister, Donna, Stomboli, Chris, Milligan, Elizabeth. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLIGAN, Elizabeth 11 May 2007 03 October 2012 1
Secretary Name Appointed Resigned Total Appointments
MCALLISTER, Donna 23 January 2012 - 1
STOMBOLI, Chris 11 May 2007 23 January 2012 1

Filing History

Document Type Date
CS01 - N/A 06 November 2019
AA - Annual Accounts 18 October 2019
AD01 - Change of registered office address 30 May 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 24 October 2018
RESOLUTIONS - N/A 22 May 2018
PSC09 - N/A 03 April 2018
CS01 - N/A 01 November 2017
PSC02 - N/A 01 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 17 October 2012
AP01 - Appointment of director 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 05 October 2012
AR01 - Annual Return 31 May 2012
AP03 - Appointment of secretary 25 May 2012
TM02 - Termination of appointment of secretary 25 May 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 14 July 2011
CH01 - Change of particulars for director 14 July 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 09 January 2009
225 - Change of Accounting Reference Date 04 September 2008
363a - Annual Return 12 June 2008
288b - Notice of resignation of directors or secretaries 17 May 2007
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.