Company NameTSPC Holdings Limited
Company StatusActive
Company NumberSC279747
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)
Previous NamesCastlelaw (No.564) Limited and Tayside Solicitors Property Centre Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert James Gair Couston
Date of BirthJune 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed13 May 2005(3 months after company formation)
Appointment Duration18 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address31a St David Street
Brechin
Angus
DD9 6EG
Scotland
Director NameMr Michael Andrew Brown
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2005(3 months after company formation)
Appointment Duration18 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address17 South Tay Street
Dundee
DD1 1NR
Scotland
Director NameMr Barry George Dewar
Date of BirthJune 1983 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed21 June 2022(17 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address78 High Street
Arbroath
DD11 1HL
Scotland
Director NameMr Christopher John Todd
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSeabraes House
18 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Lindsay Duncan Gunn Darroch
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(18 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 West Marketgait
Dundee
DD1 1QN
Scotland
Director NameMr Peter Gordon Ryder
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(18 years, 8 months after company formation)
Appointment Duration6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameIain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleSolicitor
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Director NameEileen Agnes Matthew
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(3 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 August 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Miller Hendry
Solicitors, 13 Ward Road
Dundee
DD1 1LU
Scotland
Director NameJohn Derek Duncan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(3 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 July 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address17 Crighton Street
Dundee
DD1 3AR
Scotland
Director NameJames Kinross Paton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2009)
RoleSolicitor
Correspondence AddressThe Cherries
26a, Albany Road
Dundee
Angus
DD5 1NT
Scotland
Director NameMr Alan John Baillie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(3 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 October 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Union Street
Dundee
DD1 4BS
Scotland
Director NameMr Hugh Derek McKay
Date of BirthJune 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed13 May 2005(3 months after company formation)
Appointment Duration18 years, 4 months (resigned 19 September 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address136-138 Nethergate
Dundee
DD1 4PA
Scotland
Director NameMr Kenneth William Thomson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(3 months after company formation)
Appointment Duration18 years, 4 months (resigned 19 September 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Philip Cameron Scott
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2005(3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBank Of Scotland Building
Brothock Bridge
Arbroath
Angus
DD11 1NL
Scotland
Secretary NameMr Philip Cameron Scott
NationalityBritish
StatusResigned
Appointed14 May 2005(3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Pine Glade
1 Pine Glade Letham Grange
Arbroath
Angus
DD11 4QB
Scotland
Director NameMr Lindsay Duncan Gunn Darroch
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(6 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 July 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Whitehall Crescent
Dundee
DD1 4AR
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Contact

Websitetspc.co.uk
Telephone01382 228770
Telephone regionDundee

Location

Registered Address11 Whitehall Crescent
Dundee
DD1 4AR
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
41.18%
-
1 at £1Andrew G. Manderson
2.94%
Ordinary A
1 at £1Carol Ann Parratt
2.94%
Ordinary A
1 at £1Firm Ferguson & Will
2.94%
Ordinary A
1 at £1Firm Of Alan Baillie
2.94%
Ordinary A
1 at £1Firm Of Blackadders
2.94%
Ordinary A
1 at £1Firm Of Bowman Scottish Lawyers
2.94%
Ordinary A
1 at £1Firm Of Boyles
2.94%
Ordinary A
1 at £1Firm Of Calders
2.94%
Ordinary A
1 at £1Firm Of Campbell Boath
2.94%
Ordinary A
1 at £1Firm Of Connelly Yeoman
2.94%
Ordinary A
1 at £1Firm Of Lawson Coull & Duncan
2.94%
Ordinary A
1 at £1Firm Of Mackenzie & Mackenzie
2.94%
Ordinary A
1 at £1Jack Brown
2.94%
Ordinary A
1 at £1Joseph Myles
2.94%
Ordinary A
1 at £1Kim Barclay
2.94%
Ordinary A
1 at £1Marjory Macdonald
2.94%
Ordinary A
1 at £1Michael A. Brown
2.94%
Ordinary A
1 at £1Peter Shepherd
2.94%
Ordinary A
1 at £1Scott Campbell
2.94%
Ordinary A
1 at £1Steven Lamont
2.94%
Ordinary A

Financials

Year2014
Net Worth£713,490
Cash£351,160
Current Liabilities£26,252

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Filing History

27 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
16 January 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
11 December 2023Appointment of Mr Peter Gordon Ryder as a director on 1 November 2023 (2 pages)
11 December 2023Appointment of Mr Lindsay Duncan Gunn Darroch as a director on 1 April 2023 (2 pages)
6 December 2023Termination of appointment of Hugh Derek Mckay as a director on 19 September 2023 (1 page)
6 December 2023Termination of appointment of Kenneth William Thomson as a director on 19 September 2023 (1 page)
29 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
28 February 2023Appointment of Mr Christopher John Todd as a director on 18 October 2022 (2 pages)
28 February 2023Appointment of Mr Barry George Dewar as a director on 21 June 2022 (2 pages)
28 February 2023Termination of appointment of Alan John Baillie as a director on 31 October 2022 (1 page)
28 February 2023Confirmation statement made on 10 February 2023 with updates (7 pages)
13 June 2022Accounts for a small company made up to 30 June 2021 (8 pages)
21 March 2022Confirmation statement made on 10 February 2022 with updates (7 pages)
1 July 2021Accounts for a small company made up to 30 June 2020 (8 pages)
15 April 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
6 April 2020Accounts for a small company made up to 30 June 2019 (9 pages)
2 March 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
28 February 2020Termination of appointment of Lindsay Duncan Gunn Darroch as a director on 12 July 2019 (1 page)
12 February 2020Registered office address changed from 9 Whitehall Crescent Dundee DD1 4AR to 11 Whitehall Crescent Dundee DD1 4AR on 12 February 2020 (1 page)
25 March 2019Accounts for a small company made up to 30 June 2018 (7 pages)
14 March 2019Confirmation statement made on 10 February 2019 with updates (8 pages)
5 December 2018Statement of capital following an allotment of shares on 18 September 2018
  • GBP 36
(3 pages)
12 March 2018Accounts for a small company made up to 30 June 2017 (9 pages)
6 March 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
31 March 2017Accounts for a small company made up to 30 June 2016 (13 pages)
31 March 2017Accounts for a small company made up to 30 June 2016 (13 pages)
28 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
27 April 2016Memorandum and Articles of Association (10 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
27 April 2016Memorandum and Articles of Association (10 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 35
(12 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 35
(12 pages)
11 February 2016Accounts for a small company made up to 30 June 2015 (7 pages)
11 February 2016Accounts for a small company made up to 30 June 2015 (7 pages)
14 January 2016Termination of appointment of John Derek Duncan as a director on 6 July 2015 (1 page)
14 January 2016Termination of appointment of John Derek Duncan as a director on 6 July 2015 (1 page)
23 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
23 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
19 March 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 35.00
(4 pages)
19 March 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 35.00
(4 pages)
20 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 34
(13 pages)
20 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 34
(13 pages)
17 February 2015Director's details changed for Hugh Derek Mckay on 3 February 2015 (2 pages)
17 February 2015Director's details changed for Hugh Derek Mckay on 3 February 2015 (2 pages)
17 February 2015Termination of appointment of Eileen Agnes Matthew as a director on 25 August 2014 (1 page)
17 February 2015Director's details changed for John Derek Duncan on 3 February 2015 (2 pages)
17 February 2015Director's details changed for John Derek Duncan on 3 February 2015 (2 pages)
17 February 2015Termination of appointment of Eileen Agnes Matthew as a director on 25 August 2014 (1 page)
17 February 2015Director's details changed for John Derek Duncan on 3 February 2015 (2 pages)
17 February 2015Director's details changed for Hugh Derek Mckay on 3 February 2015 (2 pages)
27 May 2014Cancellation of shares. Statement of capital on 27 May 2014
  • GBP 34
(4 pages)
27 May 2014Purchase of own shares. (3 pages)
27 May 2014Cancellation of shares. Statement of capital on 27 May 2014
  • GBP 34
(4 pages)
27 May 2014Purchase of own shares. (3 pages)
22 May 2014Director's details changed for Kenneth William Thomson on 27 January 2012 (2 pages)
22 May 2014Director's details changed for Kenneth William Thomson on 27 January 2012 (2 pages)
25 February 2014Annual return made up to 10 February 2014 with a full list of shareholders (14 pages)
25 February 2014Annual return made up to 10 February 2014 with a full list of shareholders (14 pages)
31 January 2014Accounts for a small company made up to 30 June 2013 (8 pages)
31 January 2014Accounts for a small company made up to 30 June 2013 (8 pages)
12 June 2013Cancellation of shares. Statement of capital on 12 June 2013
  • GBP 647,389
(6 pages)
12 June 2013Cancellation of shares. Statement of capital on 12 June 2013
  • GBP 647,389
(6 pages)
12 June 2013Purchase of own shares. (3 pages)
12 June 2013Purchase of own shares. (3 pages)
26 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (14 pages)
26 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (14 pages)
25 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
25 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
16 February 2012Appointment of Lindsay Duncan Gunn Darroch as a director (3 pages)
16 February 2012Appointment of Lindsay Duncan Gunn Darroch as a director (3 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (14 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (14 pages)
12 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
12 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
15 July 2011Termination of appointment of Philip Scott as a director (2 pages)
15 July 2011Termination of appointment of Philip Scott as a secretary (2 pages)
15 July 2011Termination of appointment of Philip Scott as a secretary (2 pages)
15 July 2011Termination of appointment of Philip Scott as a director (2 pages)
3 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (14 pages)
3 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (14 pages)
21 December 2010Director's details changed for Kenneth William Thomson on 1 August 2010 (2 pages)
21 December 2010Director's details changed for Kenneth William Thomson on 1 August 2010 (2 pages)
21 December 2010Director's details changed for Kenneth William Thomson on 1 August 2010 (2 pages)
1 December 2010Accounts for a small company made up to 30 June 2010 (8 pages)
1 December 2010Accounts for a small company made up to 30 June 2010 (8 pages)
8 September 2010Director's details changed for Mr Philip Cameron Scott on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Alan John Baillie on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Michael Andrew Brown on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Michael Andrew Brown on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Eileen Agnes Matthew on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Eileen Agnes Matthew on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Alan John Baillie on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Philip Cameron Scott on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Robert James Gair Couston on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Alan John Baillie on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Michael Andrew Brown on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Robert James Gair Couston on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Philip Cameron Scott on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Robert James Gair Couston on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Eileen Agnes Matthew on 8 September 2010 (2 pages)
25 August 2010Cancellation of shares. Statement of capital on 25 August 2010
  • GBP 647,394
(6 pages)
25 August 2010Purchase of own shares. (3 pages)
25 August 2010Cancellation of shares. Statement of capital on 25 August 2010
  • GBP 647,394
(6 pages)
25 August 2010Purchase of own shares. (3 pages)
1 July 2010Resolutions
  • RES13 ‐ Share acquisition approved/re-appointments 27/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
1 July 2010Resolutions
  • RES13 ‐ Share acquisition approved/re-appointments 27/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (22 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (22 pages)
5 April 2010Director's details changed for Kenneth William Thomson on 2 April 2010 (2 pages)
5 April 2010Director's details changed for Kenneth William Thomson on 2 April 2010 (2 pages)
5 April 2010Director's details changed for Kenneth William Thomson on 2 April 2010 (2 pages)
12 January 2010Secretary's details changed for Mr Philip Cameron Scott on 12 January 2010 (1 page)
12 January 2010Secretary's details changed for Mr Philip Cameron Scott on 12 January 2010 (1 page)
12 January 2010Director's details changed for Mr Philip Cameron Scott on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Philip Cameron Scott on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Philip Cameron Scott on 1 January 2010 (2 pages)
5 January 2010Termination of appointment of James Paton as a director (1 page)
5 January 2010Termination of appointment of James Paton as a director (1 page)
31 December 2009Accounts for a small company made up to 30 June 2009 (8 pages)
31 December 2009Accounts for a small company made up to 30 June 2009 (8 pages)
25 February 2009Return made up to 10/02/09; full list of members (11 pages)
25 February 2009Return made up to 10/02/09; full list of members (11 pages)
12 January 2009Accounts for a small company made up to 30 June 2008 (8 pages)
12 January 2009Accounts for a small company made up to 30 June 2008 (8 pages)
11 March 2008Return made up to 10/02/08; full list of members (17 pages)
11 March 2008Return made up to 10/02/08; full list of members (17 pages)
6 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
6 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
16 March 2007Return made up to 10/02/07; full list of members (17 pages)
16 March 2007Return made up to 10/02/07; full list of members (17 pages)
1 March 2007Location of register of members (1 page)
1 March 2007Location of register of members (1 page)
29 November 2006Accounts for a small company made up to 30 June 2006 (8 pages)
29 November 2006Accounts for a small company made up to 30 June 2006 (8 pages)
26 April 2006Ad 21/03/06--------- £ si 48355@1=48355 £ ic 599041/647396 (2 pages)
26 April 2006Ad 21/03/06--------- £ si 48355@1=48355 £ ic 599041/647396 (2 pages)
6 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2006£ nc 600000/648355 21/03/06 (1 page)
6 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2006£ nc 600000/648355 21/03/06 (1 page)
17 March 2006Secretary's particulars changed;director's particulars changed (1 page)
17 March 2006Secretary's particulars changed;director's particulars changed (1 page)
8 March 2006Return made up to 10/02/06; full list of members (14 pages)
8 March 2006Return made up to 10/02/06; full list of members (14 pages)
2 March 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
2 March 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
1 February 2006Ad 24/01/06--------- £ si 599000@1=599000 £ ic 41/599041 (9 pages)
1 February 2006Ad 24/01/06--------- £ si 599000@1=599000 £ ic 41/599041 (9 pages)
11 January 2006Ad 01/08/05-11/11/05 £ si 5@1=5 £ ic 36/41 (2 pages)
11 January 2006Ad 01/08/05-11/11/05 £ si 5@1=5 £ ic 36/41 (2 pages)
11 January 2006Ad 02/11/05-21/11/05 £ si 2@1=2 £ ic 34/36 (2 pages)
11 January 2006Ad 02/11/05-21/11/05 £ si 2@1=2 £ ic 34/36 (2 pages)
14 October 2005Ad 12/07/05-22/08/05 £ si 25@1=25 £ ic 9/34 (5 pages)
14 October 2005Ad 12/07/05-22/08/05 £ si 25@1=25 £ ic 9/34 (5 pages)
14 July 2005Ad 14/06/05-23/06/05 £ si 8@1=8 £ ic 1/9 (3 pages)
14 July 2005Ad 14/06/05-23/06/05 £ si 8@1=8 £ ic 1/9 (3 pages)
17 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 June 2005£ nc 100/600000 07/06/05 (1 page)
17 June 2005Memorandum and Articles of Association (14 pages)
17 June 2005Memorandum and Articles of Association (14 pages)
17 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 June 2005£ nc 100/600000 07/06/05 (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Registered office changed on 06/06/05 from: 50 castle street dundee DD1 3RU (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Registered office changed on 06/06/05 from: 50 castle street dundee DD1 3RU (1 page)
31 May 2005New secretary appointed;new director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New secretary appointed;new director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
21 March 2005Company name changed tayside solicitors property cent re holdings LIMITED\certificate issued on 21/03/05 (2 pages)
21 March 2005Company name changed tayside solicitors property cent re holdings LIMITED\certificate issued on 21/03/05 (2 pages)
15 March 2005Company name changed castlelaw (no.564) LIMITED\certificate issued on 15/03/05 (2 pages)
15 March 2005Company name changed castlelaw (no.564) LIMITED\certificate issued on 15/03/05 (2 pages)
10 February 2005Incorporation (17 pages)
10 February 2005Incorporation (17 pages)