Established in 1999, Town Houses Ltd are based in Aberdeenshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The current directors of Town Houses Ltd are listed as Cameron, Colin James, Fotheringham, Neil at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMERON, Colin James | 25 June 1999 | - | 1 |
FOTHERINGHAM, Neil | 25 June 1999 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 June 2020 | |
AA - Annual Accounts | 13 February 2020 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 18 March 2019 | |
MR04 - N/A | 30 October 2018 | |
CS01 - N/A | 10 July 2018 | |
MR04 - N/A | 18 May 2018 | |
AA - Annual Accounts | 29 March 2018 | |
PSC01 - N/A | 22 February 2018 | |
PSC01 - N/A | 22 February 2018 | |
DISS40 - Notice of striking-off action discontinued | 15 August 2017 | |
CS01 - N/A | 12 August 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 August 2017 | |
AA - Annual Accounts | 28 March 2017 | |
DISS40 - Notice of striking-off action discontinued | 27 August 2016 | |
AR01 - Annual Return | 26 August 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 August 2016 | |
AA - Annual Accounts | 04 April 2016 | |
AR01 - Annual Return | 27 August 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 02 September 2014 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 27 August 2013 | |
AA - Annual Accounts | 04 April 2013 | |
DISS40 - Notice of striking-off action discontinued | 22 September 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 September 2012 | |
AR01 - Annual Return | 18 September 2012 | |
AR01 - Annual Return | 18 September 2012 | |
AR01 - Annual Return | 24 April 2012 | |
CH01 - Change of particulars for director | 24 April 2012 | |
CH01 - Change of particulars for director | 24 April 2012 | |
AA - Annual Accounts | 10 April 2012 | |
AR01 - Annual Return | 04 April 2012 | |
AR01 - Annual Return | 20 February 2012 | |
AR01 - Annual Return | 07 February 2012 | |
AA - Annual Accounts | 22 March 2011 | |
AA - Annual Accounts | 06 May 2010 | |
AA - Annual Accounts | 27 March 2009 | |
410(Scot) - N/A | 25 July 2008 | |
AA - Annual Accounts | 28 April 2008 | |
363s - Annual Return | 02 November 2006 | |
AA - Annual Accounts | 12 September 2006 | |
AA - Annual Accounts | 23 November 2005 | |
AA - Annual Accounts | 11 April 2005 | |
AA - Annual Accounts | 29 April 2004 | |
363s - Annual Return | 23 February 2004 | |
AA - Annual Accounts | 31 July 2003 | |
363s - Annual Return | 06 June 2002 | |
AA - Annual Accounts | 01 May 2002 | |
410(Scot) - N/A | 08 November 2001 | |
363s - Annual Return | 05 October 2001 | |
AA - Annual Accounts | 07 February 2001 | |
363s - Annual Return | 27 December 2000 | |
225 - Change of Accounting Reference Date | 26 June 2000 | |
288a - Notice of appointment of directors or secretaries | 06 April 2000 | |
288a - Notice of appointment of directors or secretaries | 06 April 2000 | |
410(Scot) - N/A | 19 July 1999 | |
CERTNM - Change of name certificate | 04 June 1999 | |
RESOLUTIONS - N/A | 02 June 1999 | |
RESOLUTIONS - N/A | 02 June 1999 | |
123 - Notice of increase in nominal capital | 02 June 1999 | |
287 - Change in situation or address of Registered Office | 02 June 1999 | |
288b - Notice of resignation of directors or secretaries | 02 June 1999 | |
288b - Notice of resignation of directors or secretaries | 02 June 1999 | |
NEWINC - New incorporation documents | 20 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 17 July 2008 | Fully Satisfied |
N/A |
Standard security | 29 October 2001 | Outstanding |
N/A |
Standard security | 08 July 1999 | Fully Satisfied |
N/A |