Warning: file_put_contents(c/f57665e2743c06ad7a7943336fc661dd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Tic (angus) Limited, AB15 4YD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TIC (ANGUS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tic (angus) Limited. The company was founded 20 years ago and was given the registration number SC266895. The firm's registered office is in ABERDEEN. You can find them at Begbies Traynor Llp, 7 Queen's Gardens, Aberdeen, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:TIC (ANGUS) LIMITED
Company Number:SC266895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration/Ad
Incorporation Date:23 April 2004
End of financial year:30 September 2018
Jurisdiction:Scotland
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Begbies Traynor Llp, 7 Queen's Gardens, Aberdeen, AB15 4YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Begbies Traynor Llp, 7 Queen's Gardens, Aberdeen, AB15 4YD

Secretary19 May 2004Active
Begbies Traynor Llp, 7 Queen's Gardens, Aberdeen, AB15 4YD

Director19 May 2004Active
Begbies Traynor Llp, 7 Queen's Gardens, Aberdeen, AB15 4YD

Director19 May 2004Active
41 North Lindsay Street, Dundee, DD1 1PW

Secretary23 April 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary23 April 2004Active
1 Slade Road, Kirriemuir, DD8 5HN

Director23 April 2004Active
Eastbourne House, 3 Little Causeway, Forfar, Scotland, DD8 2AD

Director15 October 2010Active
41 North Lindsay Street, Dundee, DD1 1PW

Director23 April 2004Active
17 Courthillock Gardens, Kirriemuir, DD8 4BJ

Director19 May 2004Active

People with Significant Control

Mr Ian Scott Mckenna
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:Begbies Traynor Llp, 7 Queen's Gardens, Aberdeen, AB15 4YD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Roiall Banks
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:Begbies Traynor Llp, 7 Queen's Gardens, Aberdeen, AB15 4YD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Gazette

Gazette dissolved liquidation.

Download
2020-09-22Insolvency

Liquidation in administration move to dissolution scotland 2.

Download
2020-09-22Insolvency

Liquidation in administration progress report scotland.

Download
2020-04-30Insolvency

Liquidation in administration progress report scotland.

Download
2019-11-13Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2019-10-29Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2019-10-29Insolvency

Liquidation in administration statement of affairs with form attached scotland.

Download
2019-10-03Address

Change registered office address company with date old address new address.

Download
2019-09-30Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-05-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Gazette

Gazette filings brought up to date.

Download
2015-10-02Gazette

Gazette notice compulsory.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-27Accounts

Accounts with accounts type total exemption small.

Download
2014-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-30Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.