Company NameTCP (2) Limited
Company StatusDissolved
Company NumberSC160096
CategoryPrivate Limited Company
Incorporation Date30 August 1995(28 years, 7 months ago)
Dissolution Date14 November 2023 (5 months ago)
Previous NameRamdock Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian McKenzie Shand
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1995(2 weeks after company formation)
Appointment Duration28 years, 2 months (closed 14 November 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 South Oswald Road
Edinburgh
EH9 2HH
Scotland
Secretary NameMr Ian McKenzie Shand
NationalityBritish
StatusClosed
Appointed13 September 1995(2 weeks after company formation)
Appointment Duration28 years, 2 months (closed 14 November 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 South Oswald Road
Edinburgh
EH9 2HH
Scotland
Director NameMr Peter Alexander Whitelaw
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2012(17 years after company formation)
Appointment Duration11 years, 2 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Lauriston Place
Edinburgh
EH3 9JG
Scotland
Director NameDonald George Shand
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(2 weeks after company formation)
Appointment Duration17 years (resigned 12 September 2012)
RoleTechnical Assistant
Country of ResidenceScotland
Correspondence Address40 Dreghorn Loan
Edinburgh
EH13 0DE
Scotland
Director NameFraser McNaughton Shand
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(2 weeks after company formation)
Appointment Duration17 years (resigned 12 September 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address40 Dreghorn Loan
Edinburgh
EH13 0DE
Scotland
Director NameGeorge Shand
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(2 weeks after company formation)
Appointment Duration17 years (resigned 12 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Dreghorn Loan
Edinburgh
Midlothian
EH13 0DE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 August 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 August 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address115 Lauriston Place
Edinburgh
EH3 9JG
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£689,588
Cash£15

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

20 October 2003Delivered on: 27 October 2003
Satisfied on: 1 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 107/2, 107/6, 107/10, 107/14, 107/18, block b, fountain court, grove street, edinburgh.
Fully Satisfied
5 August 2003Delivered on: 15 August 2003
Satisfied on: 29 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 November 2000Delivered on: 29 November 2000
Satisfied on: 26 September 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3/8 mcleod street, edinburgh.
Fully Satisfied
2 February 2000Delivered on: 9 February 2000
Satisfied on: 1 December 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 60 gilmore place, edinburgh.
Fully Satisfied
14 August 1998Delivered on: 26 August 1998
Satisfied on: 9 October 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2F3, 4 ramsay place,edinburgh.
Fully Satisfied
14 August 1998Delivered on: 26 August 1998
Satisfied on: 9 October 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1F3, 4 ramsay place,portobello,edinburgh.
Fully Satisfied
14 August 1998Delivered on: 26 August 1998
Satisfied on: 26 September 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 107/2,107/6,107/10,107/14,107/18 block b, fountain court,grove street,edinburgh.
Fully Satisfied
20 December 1996Delivered on: 7 January 1997
Satisfied on: 9 October 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The second flat,1 valleyfield street,edinburgh.
Fully Satisfied
11 December 2007Delivered on: 14 December 2007
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat numbers 107/2, 107/6, 107/10, 107/14 & 107/18 block b fountain court, grove street, edinburgh.
Fully Satisfied
21 November 2007Delivered on: 30 November 2007
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 December 1996Delivered on: 7 January 1997
Satisfied on: 9 October 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1F3,4 ramsay place,portobello,edinburgh.
Fully Satisfied
8 October 2012Delivered on: 17 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 107/2,107/6,107/10.107/14 and 107/18 block b fountain court grove street edinburgh.
Outstanding
2 October 2012Delivered on: 3 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

2 November 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
1 October 2020Accounts for a small company made up to 30 September 2019 (7 pages)
30 October 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
3 July 2019Accounts for a small company made up to 30 September 2018 (8 pages)
20 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (7 pages)
23 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 30 September 2016 (17 pages)
6 July 2017Full accounts made up to 30 September 2016 (17 pages)
30 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
4 July 2016Accounts for a small company made up to 30 September 2015 (5 pages)
4 July 2016Accounts for a small company made up to 30 September 2015 (5 pages)
23 November 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 199,998
(5 pages)
23 November 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 199,998
(5 pages)
30 May 2015Accounts for a small company made up to 30 September 2014 (5 pages)
30 May 2015Accounts for a small company made up to 30 September 2014 (5 pages)
3 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 199,998
(5 pages)
3 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 199,998
(5 pages)
23 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
23 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
11 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 199,998
(5 pages)
11 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 199,998
(5 pages)
6 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
6 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
5 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
5 November 2012Termination of appointment of Donald Shand as a director (1 page)
5 November 2012Termination of appointment of Donald Shand as a director (1 page)
5 November 2012Termination of appointment of Fraser Shand as a director (1 page)
5 November 2012Termination of appointment of Fraser Shand as a director (1 page)
5 November 2012Appointment of Mr Peter Whitelaw as a director (2 pages)
5 November 2012Termination of appointment of George Shand as a director (1 page)
5 November 2012Appointment of Mr Peter Whitelaw as a director (2 pages)
5 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
5 November 2012Termination of appointment of George Shand as a director (1 page)
17 October 2012Particulars of a mortgage or charge / charge no: 13 (7 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 13 (7 pages)
5 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
5 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
5 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
5 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
22 February 2012Full accounts made up to 30 September 2011 (12 pages)
22 February 2012Full accounts made up to 30 September 2011 (12 pages)
14 November 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
14 November 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
8 November 2010Director's details changed for Fraser Mcnaughton Shand on 30 August 2010 (2 pages)
8 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
8 November 2010Director's details changed for Fraser Mcnaughton Shand on 30 August 2010 (2 pages)
8 November 2010Director's details changed for Donald George Shand on 30 August 2010 (2 pages)
8 November 2010Director's details changed for Donald George Shand on 30 August 2010 (2 pages)
8 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
14 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
15 October 2008Return made up to 30/08/08; full list of members (4 pages)
15 October 2008Return made up to 30/08/08; full list of members (4 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
30 November 2007Partic of mort/charge * (3 pages)
30 November 2007Partic of mort/charge * (3 pages)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
21 September 2007Return made up to 30/08/07; full list of members (3 pages)
21 September 2007Return made up to 30/08/07; full list of members (3 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
3 October 2006Return made up to 30/08/06; full list of members (3 pages)
3 October 2006Return made up to 30/08/06; full list of members (3 pages)
31 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
31 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
27 September 2005Return made up to 30/08/05; full list of members (3 pages)
27 September 2005Return made up to 30/08/05; full list of members (3 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 October 2004Return made up to 30/08/04; full list of members (8 pages)
13 October 2004Return made up to 30/08/04; full list of members (8 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 December 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
17 December 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
27 October 2003Partic of mort/charge * (5 pages)
27 October 2003Partic of mort/charge * (5 pages)
9 October 2003Dec mort/charge * (4 pages)
9 October 2003Dec mort/charge * (4 pages)
9 October 2003Dec mort/charge * (4 pages)
9 October 2003Dec mort/charge * (4 pages)
9 October 2003Dec mort/charge * (4 pages)
9 October 2003Dec mort/charge * (4 pages)
9 October 2003Dec mort/charge * (4 pages)
9 October 2003Dec mort/charge * (4 pages)
29 September 2003Return made up to 30/08/03; full list of members (8 pages)
29 September 2003Return made up to 30/08/03; full list of members (8 pages)
26 September 2003Dec mort/charge * (4 pages)
26 September 2003Dec mort/charge * (2 pages)
26 September 2003Dec mort/charge * (4 pages)
26 September 2003Dec mort/charge * (2 pages)
15 August 2003Partic of mort/charge * (5 pages)
15 August 2003Partic of mort/charge * (5 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 September 2002Return made up to 30/08/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(8 pages)
26 September 2002Return made up to 30/08/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(8 pages)
29 March 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
29 March 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
28 March 2002Company name changed ramdock LIMITED\certificate issued on 28/03/02 (2 pages)
28 March 2002Company name changed ramdock LIMITED\certificate issued on 28/03/02 (2 pages)
6 September 2001Return made up to 30/08/01; full list of members (7 pages)
6 September 2001Return made up to 30/08/01; full list of members (7 pages)
30 May 2001Full accounts made up to 31 August 2000 (11 pages)
30 May 2001Full accounts made up to 31 August 2000 (11 pages)
29 November 2000Partic of mort/charge * (5 pages)
29 November 2000Partic of mort/charge * (5 pages)
20 September 2000Return made up to 30/08/00; full list of members (7 pages)
20 September 2000Return made up to 30/08/00; full list of members (7 pages)
14 June 2000Full accounts made up to 31 August 1999 (11 pages)
14 June 2000Full accounts made up to 31 August 1999 (11 pages)
9 February 2000Partic of mort/charge * (5 pages)
9 February 2000Partic of mort/charge * (5 pages)
28 September 1999Return made up to 30/08/99; no change of members (6 pages)
28 September 1999Return made up to 30/08/99; no change of members (6 pages)
28 June 1999Full accounts made up to 31 August 1998 (11 pages)
28 June 1999Full accounts made up to 31 August 1998 (11 pages)
29 September 1998Return made up to 30/08/98; full list of members (7 pages)
29 September 1998Return made up to 30/08/98; full list of members (7 pages)
26 August 1998Partic of mort/charge * (9 pages)
26 August 1998Partic of mort/charge * (3 pages)
26 August 1998Partic of mort/charge * (3 pages)
26 August 1998Partic of mort/charge * (3 pages)
26 August 1998Partic of mort/charge * (3 pages)
26 August 1998Partic of mort/charge * (9 pages)
12 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 March 1998Full accounts made up to 31 August 1997 (11 pages)
12 March 1998Full accounts made up to 31 August 1997 (11 pages)
12 March 1998£ nc 1000/200000 27/02/98 (1 page)
12 March 1998£ nc 1000/200000 27/02/98 (1 page)
25 September 1997Return made up to 30/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 1997Return made up to 30/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 1997Full accounts made up to 31 August 1996 (11 pages)
9 January 1997Full accounts made up to 31 August 1996 (11 pages)
7 January 1997Partic of mort/charge * (3 pages)
7 January 1997Partic of mort/charge * (8 pages)
7 January 1997Partic of mort/charge * (3 pages)
7 January 1997Partic of mort/charge * (8 pages)
1 October 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1995Ad 21/11/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 November 1995Ad 21/11/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 November 1995New director appointed (2 pages)
27 September 1995Registered office changed on 27/09/95 from: 24 great king street edinburgh EH3 6QN (1 page)
27 September 1995Director resigned;new director appointed (2 pages)
27 September 1995Registered office changed on 27/09/95 from: 24 great king street edinburgh EH3 6QN (1 page)
27 September 1995Director resigned;new director appointed (2 pages)
30 August 1995Incorporation (12 pages)
30 August 1995Incorporation (12 pages)