UKBizDB.co.uk

TSPC HOLDINGS LIMITED

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

This company is commonly known as Tspc Holdings Limited. The company was founded 19 years ago and was given the registration number SC279747. The firm's registered office is in DUNDEE. You can find them at 11 Whitehall Crescent, , Dundee, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TSPC HOLDINGS LIMITED
Company Number:SC279747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2005
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:11 Whitehall Crescent, Dundee, Scotland, DD1 4AR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, South Tay Street, Dundee, Scotland, DD1 1NR

Director13 May 2005Active
31a, St David Street, Brechin, Scotland, DD9 6EG

Director13 May 2005Active
2 West Marketgait, Dundee, Scotland, DD1 1QN

Director01 April 2023Active
78 High Street, Arbroath, DD11 1HL

Director21 June 2022Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director01 November 2023Active
Seabraes House, 18 Greenmarket, Dundee, Scotland, DD1 4QB

Director18 October 2022Active
1, Pine Glade, 1 Pine Glade Letham Grange, Arbroath, Scotland, DD11 4QB

Secretary14 May 2005Active
50 Castle Street, Dundee, DD1 3RU

Corporate Secretary10 February 2005Active
37, Union Street, Dundee, Scotland, DD1 4BS

Director13 May 2005Active
9, Whitehall Crescent, Dundee, DD1 4AR

Director01 August 2011Active
17 Crighton Street, Dundee, Scotland, DD1 3AR

Director13 May 2005Active
60 Riverside Road, Wormit, Newport On Tay, DD6 8LJ

Director10 February 2005Active
C/O Miller Hendry, Solicitors, 13 Ward Road, Dundee, Scotland, DD1 1LU

Director13 May 2005Active
136-138 Nethergate, Dundee, Scotland, DD1 4PA

Director13 May 2005Active
The Cherries, 26a, Albany Road, Dundee, DD5 1NT

Director13 May 2005Active
Bank Of Scotland Building, Brothock Bridge, Arbroath, Scotland, DD11 1NL

Director14 May 2005Active
Whitehall House, Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director13 May 2005Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-06-13Accounts

Accounts with accounts type small.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Accounts

Accounts with accounts type small.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Accounts

Accounts with accounts type small.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-12Address

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

Download
2019-03-25Accounts

Accounts with accounts type small.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Capital

Capital allotment shares.

Download
2018-03-12Accounts

Accounts with accounts type small.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.