About

Registered Number: SC234150
Date of Incorporation: 16/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 2 Starlaw Walk, Bathgate, EH48 1LW,

 

Based in Bathgate, Tlc Hospitality Ltd was founded on 16 July 2002, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Beresford, Caroline Jane, Robertson, Elizabeth Anne, Shek, Tina Hay Wai.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERESFORD, Caroline Jane 16 July 2002 - 1
ROBERTSON, Elizabeth Anne 16 July 2002 - 1
SHEK, Tina Hay Wai 16 July 2002 31 March 2006 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 18 July 2018
AD01 - Change of registered office address 09 April 2018
PSC04 - N/A 08 April 2018
CH03 - Change of particulars for secretary 08 April 2018
CH01 - Change of particulars for director 08 April 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 04 September 2016
CS01 - N/A 18 July 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 03 August 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 19 July 2014
CH01 - Change of particulars for director 19 July 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 01 April 2013
AR01 - Annual Return 28 July 2012
AA - Annual Accounts 07 May 2012
AR01 - Annual Return 07 August 2011
AD01 - Change of registered office address 07 August 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 26 December 2009
363a - Annual Return 18 July 2009
288c - Notice of change of directors or secretaries or in their particulars 18 July 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
AA - Annual Accounts 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 09 August 2005
287 - Change in situation or address of Registered Office 05 July 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 25 July 2003
288a - Notice of appointment of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
NEWINC - New incorporation documents 16 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.