Company NameT & C Assets Limited
Company StatusDissolved
Company NumberSC280898
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameTantark Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Daniel David Vardy
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(7 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 24 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Director NameSir Peter Vardy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(7 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 24 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Director NameMrs Claire Elizabeth Maith
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2021(16 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 24 January 2023)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Director NameMr Athol Gordon Strachan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(4 weeks, 1 day after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMrs Jacqueline Elspeth Strachan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(4 weeks, 1 day after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMrs Claire Maith
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(7 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Wright Business Centre 1 Lonmay Road
Glasgow
G33 4EL
Scotland
Secretary NameClaire Maith
NationalityBritish
StatusResigned
Appointed30 November 2012(7 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 September 2018)
RoleCompany Director
Correspondence AddressThe Wright Business Centre 1 Lonmay Road
Glasgow
G33 4EL
Scotland
Director NameMr Martin Paul Reay
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(13 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Wright Business Centre 1 Lonmay Road
Glasgow
G33 4EL
Scotland
Secretary NameMr Martin Paul Reay
StatusResigned
Appointed29 October 2018(13 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 February 2019)
RoleCompany Director
Correspondence AddressThe Wright Business Centre 1 Lonmay Road
Glasgow
G33 4EL
Scotland
Director NameMr Colin Wilson McLellan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(15 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 December 2020)
RoleChief Finance Officer
Country of ResidenceScotland
Correspondence AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Director NameMr Christopher Derek Barber
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(15 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 August 2021)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed31 March 2005(4 weeks, 1 day after company formation)
Appointment Duration4 years (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 22 November 2012)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitewww.petervardy.com/

Location

Registered AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 December 2012Delivered on: 12 January 2013
Persons entitled: Barclays 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
13 May 2005Delivered on: 19 May 2005
Satisfied on: 6 December 2012
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

6 January 2021Appointment of Mr Christopher Derek Barber as a director on 1 December 2020 (2 pages)
6 January 2021Termination of appointment of Colin Wilson Mclellan as a director on 16 December 2020 (1 page)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 May 2020Registered office address changed from The Wright Business Centre 1 Lonmay Road Glasgow G33 4EL to Pioneer House Renshaw Place Holytown Motherwell ML1 4UF on 6 May 2020 (1 page)
14 April 2020Appointment of Mr Colin Wilson Mclellan as a director on 1 April 2020 (2 pages)
12 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
15 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
14 February 2019Termination of appointment of Martin Paul Reay as a director on 8 February 2019 (1 page)
14 February 2019Termination of appointment of Martin Paul Reay as a secretary on 8 February 2019 (1 page)
29 October 2018Appointment of Mr Martin Paul Reay as a secretary on 29 October 2018 (2 pages)
29 October 2018Appointment of Mr Martin Paul Reay as a director on 29 October 2018 (2 pages)
1 October 2018Termination of appointment of Claire Maith as a secretary on 21 September 2018 (1 page)
1 October 2018Cessation of Claire Elizabeth Maith as a person with significant control on 21 September 2018 (1 page)
1 October 2018Termination of appointment of Claire Maith as a director on 21 September 2018 (1 page)
16 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
22 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 335,002
(4 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 335,002
(4 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 335,002
(4 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 335,002
(4 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 335,002
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 July 2014Director's details changed for Mr Peter Daniel David Vardy on 9 July 2014 (2 pages)
9 July 2014Director's details changed for Mr Peter Daniel David Vardy on 9 July 2014 (2 pages)
9 July 2014Director's details changed for Mr Peter Daniel David Vardy on 9 July 2014 (2 pages)
14 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 335,002
(4 pages)
14 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 335,002
(4 pages)
14 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 335,002
(4 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 December 2012Termination of appointment of Athol Strachan as a director (2 pages)
17 December 2012Appointment of Mrs Claire Maith as a director (3 pages)
17 December 2012Termination of appointment of Jacqueline Strachan as a director (2 pages)
17 December 2012Registered office address changed from Union Plaza (6Th Floor), 1 Union Wynd Aberdeen AB10 1DQ on 17 December 2012 (2 pages)
17 December 2012Appointment of Claire Maith as a secretary (3 pages)
17 December 2012Registered office address changed from Union Plaza (6Th Floor), 1 Union Wynd Aberdeen AB10 1DQ on 17 December 2012 (2 pages)
17 December 2012Appointment of Claire Maith as a secretary (3 pages)
17 December 2012Termination of appointment of Jacqueline Strachan as a director (2 pages)
17 December 2012Appointment of Sir Peter Vardy as a director (3 pages)
17 December 2012Appointment of Mrs Claire Maith as a director (3 pages)
17 December 2012Appointment of Mr Peter Daniel David Vardy as a director (3 pages)
17 December 2012Appointment of Sir Peter Vardy as a director (3 pages)
17 December 2012Termination of appointment of Athol Strachan as a director (2 pages)
17 December 2012Appointment of Mr Peter Daniel David Vardy as a director (3 pages)
6 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 November 2012Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
22 November 2012Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
27 September 2012Group of companies' accounts made up to 31 December 2011 (41 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (41 pages)
20 April 2012Director's details changed for Athol Gordon Strachan on 9 April 2012 (2 pages)
20 April 2012Director's details changed for Jacqueline Elspeth Strachan on 9 April 2012 (2 pages)
20 April 2012Director's details changed for Athol Gordon Strachan on 9 April 2012 (2 pages)
20 April 2012Director's details changed for Jacqueline Elspeth Strachan on 9 April 2012 (2 pages)
20 April 2012Director's details changed for Jacqueline Elspeth Strachan on 9 April 2012 (2 pages)
20 April 2012Director's details changed for Athol Gordon Strachan on 9 April 2012 (2 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 February 2012Director's details changed for Jacqueline Elspeth Strachan on 21 January 2011 (2 pages)
13 February 2012Director's details changed for Athol Gordon Strachan on 21 January 2011 (2 pages)
13 February 2012Director's details changed for Athol Gordon Strachan on 21 January 2011 (2 pages)
13 February 2012Director's details changed for Jacqueline Elspeth Strachan on 21 January 2011 (2 pages)
30 March 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
30 March 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Athol Gordon Strachan on 21 January 2011 (2 pages)
9 March 2011Director's details changed for Athol Gordon Strachan on 21 January 2011 (2 pages)
9 March 2011Director's details changed for Jacqueline Elspeth Strachan on 21 January 2011 (2 pages)
9 March 2011Director's details changed for Jacqueline Elspeth Strachan on 21 January 2011 (2 pages)
29 March 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
29 March 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 November 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
3 November 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
23 April 2009Appointment terminated secretary paull & williamsons (1 page)
23 April 2009Secretary appointed paul & williamsons LLP (1 page)
23 April 2009Appointment terminated secretary paull & williamsons (1 page)
23 April 2009Secretary appointed paul & williamsons LLP (1 page)
12 March 2009Return made up to 01/03/09; full list of members (5 pages)
12 March 2009Return made up to 01/03/09; full list of members (5 pages)
19 January 2009Director's change of particulars / athol strachan / 01/05/2008 (1 page)
19 January 2009Director's change of particulars / jacqueline strachan / 01/05/2008 (1 page)
19 January 2009Director's change of particulars / jacqueline strachan / 01/05/2008 (1 page)
19 January 2009Director's change of particulars / athol strachan / 01/05/2008 (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
3 November 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
3 November 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
22 October 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
22 October 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
13 March 2008Return made up to 01/03/08; full list of members (5 pages)
13 March 2008Return made up to 01/03/08; full list of members (5 pages)
8 February 2008Resolutions
  • RES13 ‐ Final dividend 28/12/07
(1 page)
8 February 2008Resolutions
  • RES13 ‐ Final dividend 28/12/07
(1 page)
20 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
20 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
24 July 2007Group of companies' accounts made up to 30 September 2006 (28 pages)
24 July 2007Group of companies' accounts made up to 30 September 2006 (28 pages)
12 March 2007Return made up to 01/03/07; full list of members (5 pages)
12 March 2007Return made up to 01/03/07; full list of members (5 pages)
29 June 2006Group of companies' accounts made up to 30 September 2005 (28 pages)
29 June 2006Group of companies' accounts made up to 30 September 2005 (28 pages)
3 June 2006Resolutions
  • RES13 ‐ Proposed contract 28/04/06
(1 page)
3 June 2006£ ic 368290/335002 28/04/06 £ sr 33288@1=33288 (1 page)
3 June 2006£ ic 368290/335002 28/04/06 £ sr 33288@1=33288 (1 page)
3 June 2006Resolutions
  • RES13 ‐ Proposed contract 28/04/06
(1 page)
8 March 2006Return made up to 01/03/06; full list of members (5 pages)
8 March 2006Return made up to 01/03/06; full list of members (5 pages)
13 July 2005Particulars of contract relating to shares (3 pages)
13 July 2005Ad 13/05/05--------- £ si 368289@1=368289 £ ic 1/368290 (2 pages)
13 July 2005Ad 13/05/05--------- £ si 368289@1=368289 £ ic 1/368290 (2 pages)
13 July 2005Particulars of contract relating to shares (3 pages)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2005£ nc 10000/368290 10/05/05 (1 page)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 July 2005£ nc 10000/368290 10/05/05 (1 page)
11 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 July 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 May 2005Partic of mort/charge * (3 pages)
19 May 2005Partic of mort/charge * (3 pages)
27 April 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
27 April 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
22 April 2005New secretary appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005New secretary appointed (2 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005New director appointed (3 pages)
22 April 2005New director appointed (3 pages)
22 April 2005New director appointed (3 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (3 pages)
20 April 2005Company name changed tantark LIMITED\certificate issued on 20/04/05 (2 pages)
20 April 2005Company name changed tantark LIMITED\certificate issued on 20/04/05 (2 pages)
1 March 2005Incorporation (22 pages)
1 March 2005Incorporation (22 pages)