Company NameTCP Developments Limited
DirectorsCaroline Elizabeth Madelin and Briony Jane Wilson
Company StatusActive
Company NumberSC337904
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)
Previous NamesMM&S (5350) Limited and Capella Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Caroline Elizabeth Madelin
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2016(8 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 York Street
London
W1U 6PU
Director NameBriony Jane Wilson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 York Street
London
W1U 6PU
Secretary NameTaylor Clark Limited (Corporation)
StatusCurrent
Appointed31 May 2012(4 years, 3 months after company formation)
Appointment Duration11 years, 11 months
Correspondence Address20 York Street
London
W1U 6PU
Director NameJames Patrick Fitzsimons
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLower Ground Floor 6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameIan Spiers Quigley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(4 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 31 May 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPomathorn Cottage
Howgate
Penicuik
EH26 8PJ
Scotland
Director NameJohn Alexander Dippie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address185 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMr Jonathan Stephen Brand
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(4 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 York Street
London
W1U 6PU
Director NameMr Reginald John Harvey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(4 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 York Street
London
W1U 6PU
Director NameVindex Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered AddressSuite 6 Kirk House Kirk Road
Bearsden
Glasgow
G61 3RG
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North

Financials

Year2013
Net Worth£7,586,313
Current Liabilities£22,615

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

30 June 2008Delivered on: 4 July 2008
Persons entitled: Taylor Clark Limited

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: All sums due to the assignor under the contract and the assignors whole right, title and interest and rights of action thereto.
Outstanding
30 June 2008Delivered on: 2 July 2008
Persons entitled: Taylor Clark Limited

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

12 January 2021Full accounts made up to 31 March 2020 (18 pages)
23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
21 July 2020Director's details changed for Mrs Caroline Elizabeth Madelin on 21 July 2020 (2 pages)
21 July 2020Appointment of Briony Jane Wilson as a director on 15 July 2020 (2 pages)
21 July 2020Termination of appointment of Reginald John Harvey as a director on 15 July 2020 (1 page)
17 January 2020Confirmation statement made on 22 November 2019 with no updates (3 pages)
25 July 2019Full accounts made up to 31 March 2019 (18 pages)
30 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
18 July 2018Full accounts made up to 31 March 2018 (17 pages)
1 March 2018Termination of appointment of Jonathan Stephen Brand as a director on 28 February 2018 (1 page)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
7 August 2017Full accounts made up to 31 March 2017 (17 pages)
7 August 2017Full accounts made up to 31 March 2017 (17 pages)
3 July 2017Secretary's details changed for Taylor Clark Limited on 23 June 2017 (1 page)
3 July 2017Secretary's details changed for Taylor Clark Limited on 23 June 2017 (1 page)
26 June 2017Director's details changed for Mrs Caroline Elizabeth Madelin on 23 June 2017 (2 pages)
26 June 2017Director's details changed for Mr Reginald John Harvey on 23 June 2017 (2 pages)
26 June 2017Change of details for Mr Colin Clark as a person with significant control on 23 June 2017 (2 pages)
26 June 2017Change of details for Mr Colin Clark as a person with significant control on 23 June 2017 (2 pages)
26 June 2017Director's details changed for Mr Reginald John Harvey on 23 June 2017 (2 pages)
26 June 2017Director's details changed for Mrs Caroline Elizabeth Madelin on 23 June 2017 (2 pages)
26 June 2017Director's details changed for Mr Jonathan Stephen Brand on 23 June 2017 (2 pages)
26 June 2017Director's details changed for Mr Jonathan Stephen Brand on 23 June 2017 (2 pages)
24 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
26 August 2016Appointment of Mrs Caroline Elizabeth Madelin as a director on 26 August 2016 (2 pages)
26 August 2016Appointment of Mrs Caroline Elizabeth Madelin as a director on 26 August 2016 (2 pages)
8 August 2016Full accounts made up to 31 March 2016 (17 pages)
8 August 2016Full accounts made up to 31 March 2016 (17 pages)
25 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 7,537,987
(4 pages)
25 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 7,537,987
(4 pages)
11 August 2015Full accounts made up to 31 March 2015 (15 pages)
11 August 2015Full accounts made up to 31 March 2015 (15 pages)
6 August 2015Termination of appointment of John Alexander Dippie as a director on 31 July 2015 (1 page)
6 August 2015Termination of appointment of John Alexander Dippie as a director on 31 July 2015 (1 page)
9 December 2014Director's details changed for Mr Jonathan Stephen Brand on 9 December 2014 (2 pages)
9 December 2014Director's details changed for John Alexander Dippie on 9 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Reginald John Harvey on 9 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Jonathan Stephen Brand on 9 December 2014 (2 pages)
9 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 7,537,987
(4 pages)
9 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 7,537,987
(4 pages)
9 December 2014Director's details changed for Mr Reginald John Harvey on 9 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Jonathan Stephen Brand on 9 December 2014 (2 pages)
9 December 2014Director's details changed for John Alexander Dippie on 9 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Reginald John Harvey on 9 December 2014 (2 pages)
9 December 2014Director's details changed for John Alexander Dippie on 9 December 2014 (2 pages)
2 September 2014Full accounts made up to 31 March 2014 (30 pages)
2 September 2014Full accounts made up to 31 March 2014 (30 pages)
16 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 7,537,987
(6 pages)
16 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 7,537,987
(6 pages)
30 July 2013Full accounts made up to 31 March 2013 (15 pages)
30 July 2013Full accounts made up to 31 March 2013 (15 pages)
22 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
22 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
5 April 2013Full accounts made up to 30 June 2012 (13 pages)
5 April 2013Full accounts made up to 30 June 2012 (13 pages)
11 March 2013Director's details changed for Mr Reginald John Harvey on 11 March 2013 (2 pages)
11 March 2013Director's details changed for John Alexander Dippie on 11 March 2013 (2 pages)
11 March 2013Director's details changed for John Alexander Dippie on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Mr Jonathan Stephen Brand on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Mr Jonathan Stephen Brand on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Mr Reginald John Harvey on 11 March 2013 (2 pages)
11 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
9 July 2012Appointment of Mr Jonathan Stephen Brand as a director (3 pages)
9 July 2012Appointment of Mr Jonathan Stephen Brand as a director (3 pages)
25 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-22
(1 page)
25 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-22
(1 page)
25 June 2012Company name changed capella developments LIMITED\certificate issued on 25/06/12
  • CONNOT ‐
(3 pages)
25 June 2012Company name changed capella developments LIMITED\certificate issued on 25/06/12
  • CONNOT ‐
(3 pages)
7 June 2012Appointment of Mr Reginald John Harvey as a director (3 pages)
7 June 2012Appointment of Taylor Clark Limited as a secretary (3 pages)
7 June 2012Appointment of Taylor Clark Limited as a secretary (3 pages)
7 June 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
7 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 7,537,987.00
(4 pages)
7 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ £7537985 owed to taylor clark LIMITED be applied in paying up in full 7537985 new ordinary shares of £1 31/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
7 June 2012Registered office address changed from Lower Ground Floor 6/7 Blythswood Square Glasgow Scotland G2 4AD Scotland on 7 June 2012 (2 pages)
7 June 2012Statement of company's objects (2 pages)
7 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 7,537,987.00
(4 pages)
7 June 2012Appointment of Mr Reginald John Harvey as a director (3 pages)
7 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ £7537985 owed to taylor clark LIMITED be applied in paying up in full 7537985 new ordinary shares of £1 31/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
7 June 2012Appointment of John Alexander Dippie as a director (3 pages)
7 June 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
7 June 2012Registered office address changed from Lower Ground Floor 6/7 Blythswood Square Glasgow Scotland G2 4AD Scotland on 7 June 2012 (2 pages)
7 June 2012Statement of company's objects (2 pages)
7 June 2012Termination of appointment of James Fitzsimons as a director (2 pages)
7 June 2012Registered office address changed from Lower Ground Floor 6/7 Blythswood Square Glasgow Scotland G2 4AD Scotland on 7 June 2012 (2 pages)
7 June 2012Appointment of John Alexander Dippie as a director (3 pages)
7 June 2012Termination of appointment of James Fitzsimons as a director (2 pages)
13 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
13 March 2012Director's details changed for James Patrick Fitzsimons on 15 February 2012 (2 pages)
13 March 2012Secretary's details changed for Maclay Murray & Spens Llp on 15 February 2012 (2 pages)
13 March 2012Director's details changed for James Patrick Fitzsimons on 15 February 2012 (2 pages)
13 March 2012Secretary's details changed for Maclay Murray & Spens Llp on 15 February 2012 (2 pages)
8 September 2011Accounts for a small company made up to 30 June 2011 (6 pages)
8 September 2011Accounts for a small company made up to 30 June 2011 (6 pages)
15 February 2011Secretary's details changed for Maclay Murray & Spens Llp on 15 February 2011 (2 pages)
15 February 2011Secretary's details changed for Maclay Murray & Spens Llp on 15 February 2011 (2 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
29 October 2010Accounts for a small company made up to 30 June 2010 (5 pages)
29 October 2010Accounts for a small company made up to 30 June 2010 (5 pages)
27 September 2010Registered office address changed from 22 Blythswood Square Glasgow G2 4BG on 27 September 2010 (1 page)
27 September 2010Registered office address changed from 22 Blythswood Square Glasgow G2 4BG on 27 September 2010 (1 page)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for James Patrick Fitzsimons on 12 February 2010 (2 pages)
12 March 2010Director's details changed for James Patrick Fitzsimons on 12 February 2010 (2 pages)
7 December 2009Accounts for a small company made up to 30 June 2009 (5 pages)
7 December 2009Accounts for a small company made up to 30 June 2009 (5 pages)
13 October 2009Director's details changed for James Patrick Fitzsimons on 1 October 2009 (3 pages)
13 October 2009Director's details changed for James Patrick Fitzsimons on 1 October 2009 (3 pages)
13 October 2009Director's details changed for James Patrick Fitzsimons on 1 October 2009 (3 pages)
4 June 2009Appointment terminated director ian quigley (1 page)
4 June 2009Appointment terminated director ian quigley (1 page)
19 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 March 2009Return made up to 15/02/09; full list of members (3 pages)
11 March 2009Return made up to 15/02/09; full list of members (3 pages)
9 July 2008Director appointed ian spiers quigley (2 pages)
9 July 2008Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
9 July 2008Registered office changed on 09/07/2008 from quartermile one 15 lauriston place edinburgh EH3 9EP (1 page)
9 July 2008Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
9 July 2008Director appointed ian spiers quigley (2 pages)
9 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 July 2008Registered office changed on 09/07/2008 from quartermile one 15 lauriston place edinburgh EH3 9EP (1 page)
9 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 July 2008Appointment terminated director vindex LIMITED (1 page)
3 July 2008Appointment terminated director vindex LIMITED (1 page)
3 July 2008Appointment terminated director vindex services LIMITED (1 page)
3 July 2008Appointment terminated director vindex services LIMITED (1 page)
3 July 2008Director appointed james patrick fitzsimons (2 pages)
3 July 2008Director appointed james patrick fitzsimons (2 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 May 2008Company name changed mm&s (5350) LIMITED\certificate issued on 14/05/08 (2 pages)
14 May 2008Company name changed mm&s (5350) LIMITED\certificate issued on 14/05/08 (2 pages)
15 February 2008Incorporation (13 pages)
15 February 2008Incorporation (13 pages)