About

Registered Number: SC279747
Date of Incorporation: 10/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 11 Whitehall Crescent, Dundee, DD1 4AR,

 

Established in 2005, Tspc Holdings Ltd has its registered office in Dundee. The companies directors are listed as Baillie, Alan John, Couston, Robert James Gair, Mckay, Hugh Derek, Duncan, John Derek, Paton, James Kinross at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILLIE, Alan John 13 May 2005 - 1
COUSTON, Robert James Gair 13 May 2005 - 1
MCKAY, Hugh Derek 13 May 2005 - 1
DUNCAN, John Derek 13 May 2005 06 July 2015 1
PATON, James Kinross 13 May 2005 31 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 02 March 2020
TM01 - Termination of appointment of director 28 February 2020
AD01 - Change of registered office address 12 February 2020
AA - Annual Accounts 25 March 2019
CS01 - N/A 14 March 2019
SH01 - Return of Allotment of shares 05 December 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 28 February 2017
RESOLUTIONS - N/A 27 April 2016
MA - Memorandum and Articles 27 April 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 11 February 2016
TM01 - Termination of appointment of director 14 January 2016
AA - Annual Accounts 23 March 2015
SH01 - Return of Allotment of shares 19 March 2015
AR01 - Annual Return 20 February 2015
CH01 - Change of particulars for director 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
CH01 - Change of particulars for director 17 February 2015
SH06 - Notice of cancellation of shares 27 May 2014
SH03 - Return of purchase of own shares 27 May 2014
CH01 - Change of particulars for director 22 May 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 31 January 2014
SH06 - Notice of cancellation of shares 12 June 2013
SH03 - Return of purchase of own shares 12 June 2013
RESOLUTIONS - N/A 26 February 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 25 February 2013
AP01 - Appointment of director 16 February 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 12 January 2012
TM02 - Termination of appointment of secretary 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 21 December 2010
AA - Annual Accounts 01 December 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
SH06 - Notice of cancellation of shares 25 August 2010
SH03 - Return of purchase of own shares 25 August 2010
RESOLUTIONS - N/A 01 July 2010
AR01 - Annual Return 06 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2010
CH01 - Change of particulars for director 05 April 2010
CH03 - Change of particulars for secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
TM01 - Termination of appointment of director 05 January 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 11 March 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 16 March 2007
353 - Register of members 01 March 2007
AA - Annual Accounts 29 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
123 - Notice of increase in nominal capital 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
363s - Annual Return 08 March 2006
225 - Change of Accounting Reference Date 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2005
RESOLUTIONS - N/A 17 June 2005
RESOLUTIONS - N/A 17 June 2005
RESOLUTIONS - N/A 17 June 2005
MEM/ARTS - N/A 17 June 2005
123 - Notice of increase in nominal capital 17 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
CERTNM - Change of name certificate 21 March 2005
CERTNM - Change of name certificate 15 March 2005
NEWINC - New incorporation documents 10 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.