About

Registered Number: SC196407
Date of Incorporation: 20/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 91 Hamilton Place, Aberdeen, Aberdeenshire, AB15 5BU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Colin James 25 June 1999 - 1
FOTHERINGHAM, Neil 25 June 1999 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.