Edinburgh
Midlothian
EH3 8EG
Scotland
Secretary Name | Richard Heggie |
---|---|
Status | Closed |
Appointed | 06 January 2011(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 February 2015) |
Role | Company Director |
Correspondence Address | Cbc House, 24 Canning Street Edinburgh Midlothian EH3 8EG Scotland |
Director Name | Mr Roger Henry Rankin |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 January 2011) |
Role | Town Planner |
Country of Residence | Scotland |
Correspondence Address | Cbc House, 24 Canning Street Edinburgh Midlothian EH3 8EG Scotland |
Secretary Name | Mr Roger Henry Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 January 2011) |
Role | Town Planner |
Country of Residence | Scotland |
Correspondence Address | Cbc House, 24 Canning Street Edinburgh Midlothian EH3 8EG Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Website | www.tpsplanning.co.uk |
---|
Registered Address | Cbc House, 24 Canning Street Edinburgh Midlothian EH3 8EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
25 at £1 | Ross Martin 25.00% Preference |
---|---|
15 at £1 | Janette Brown 15.00% Ordinary |
15 at £1 | Lorna Fullerton 15.00% Ordinary |
15 at £1 | Richard Heggie 15.00% Ordinary |
15 at £1 | Sinead Lynch 15.00% Ordinary |
15 at £1 | Thomas Malcolm Smith 15.00% Ordinary |
Latest Accounts | 22 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 22 August |
20 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | Application to strike the company off the register (3 pages) |
21 October 2014 | Application to strike the company off the register (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 22 August 2014 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 22 August 2014 (3 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 October 2014 | Previous accounting period shortened from 31 March 2015 to 22 August 2014 (1 page) |
3 October 2014 | Previous accounting period shortened from 31 March 2015 to 22 August 2014 (1 page) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
29 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (4 pages) |
29 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (4 pages) |
29 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (4 pages) |
21 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders (4 pages) |
21 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Appointment of Richard Heggie as a secretary (1 page) |
6 January 2011 | Termination of appointment of Roger Rankin as a director (1 page) |
6 January 2011 | Termination of appointment of Roger Rankin as a director (1 page) |
6 January 2011 | Termination of appointment of Roger Rankin as a secretary (1 page) |
6 January 2011 | Termination of appointment of Roger Rankin as a secretary (1 page) |
6 January 2011 | Appointment of Richard Heggie as a secretary (1 page) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 October 2009 | Director's details changed for Mr Ross Bruce Martin on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Ross Bruce Martin on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Roger Henry Rankin on 19 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Mr Roger Henry Rankin on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mr Roger Henry Rankin on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Roger Henry Rankin on 19 October 2009 (2 pages) |
2 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
30 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Location of debenture register (1 page) |
29 August 2006 | Location of register of members (1 page) |
29 August 2006 | Location of debenture register (1 page) |
29 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: CBC house, 24 canning street edinburgh midlothian EH3 8EG (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Location of register of members (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: CBC house, 24 canning street edinburgh midlothian EH3 8EG (1 page) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Ad 15/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Ad 15/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 2005 | Company name changed camvo 121 LIMITED\certificate issued on 26/09/05 (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
26 September 2005 | Company name changed camvo 121 LIMITED\certificate issued on 26/09/05 (2 pages) |
26 September 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
26 September 2005 | Resolutions
|
26 September 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
26 September 2005 | Resolutions
|
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New secretary appointed;new director appointed (2 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
26 September 2005 | New secretary appointed;new director appointed (2 pages) |
17 August 2005 | Incorporation (18 pages) |
17 August 2005 | Incorporation (18 pages) |