Aberdeen
AB15 4YL
Scotland
Director Name | Mark Andrew Burtonwood |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2016(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Suite A Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Current |
Appointed | 23 June 2014(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Banchory Kincardineshire AB31 5RB Scotland |
Director Name | Helge Neilson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 October 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2011) |
Role | Sales Manager |
Country of Residence | Norway |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Derek Thomas Taylor |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Morten Lerbrekk |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 October 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 February 2015) |
Role | Sales Manager |
Country of Residence | Norway |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Oystein Elgan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 September 2011(2 years after company formation) |
Appointment Duration | 1 year (resigned 12 September 2012) |
Role | Lawyer |
Country of Residence | Norway |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Rune Moan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 September 2012(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Mr Keith Donald Woodford |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2013(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Mr Paul Ronald Betteridge |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Halle Aslaksen |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 June 2016(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 October 2016) |
Role | Chief Executive Officer |
Country of Residence | Norway |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Ivar Djuve |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 October 2016(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2018) |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland |
Website | www.tco.no |
---|---|
Telephone | 01224 872240 |
Telephone region | Aberdeen |
Registered Address | Suite A Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£601,217 |
Cash | £141,118 |
Current Liabilities | £151,200 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
25 March 2014 | Delivered on: 2 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
2 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
6 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
3 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
5 June 2018 | Termination of appointment of Ivar Djuve as a director on 28 February 2018 (1 page) |
1 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
14 March 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
14 March 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
15 December 2016 | Appointment of Ivar Djuve as a director on 20 October 2016 (2 pages) |
15 December 2016 | Appointment of Ivar Djuve as a director on 20 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Halle Aslaksen as a director on 18 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Halle Aslaksen as a director on 18 October 2016 (1 page) |
11 October 2016 | Auditor's resignation (1 page) |
11 October 2016 | Auditor's resignation (1 page) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
18 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
18 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
8 July 2016 | Appointment of Mark Andrew Burtonwood as a director on 20 June 2016 (2 pages) |
8 July 2016 | Appointment of Mark Andrew Burtonwood as a director on 20 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Paul Ronald Betteridge as a director on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Paul Ronald Betteridge as a director on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Halle Aslaksen as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Halle Aslaksen as a director on 6 June 2016 (2 pages) |
7 October 2015 | Termination of appointment of Keith Donald Woodford as a director on 5 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Keith Donald Woodford as a director on 5 October 2015 (1 page) |
23 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
28 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
28 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 April 2015 | Appointment of Mr Paul Ronald Betteridge as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Paul Ronald Betteridge as a director on 13 April 2015 (2 pages) |
13 February 2015 | Appointment of Mr Oystein Elgan as a director on 2 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Oystein Elgan as a director on 2 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Oystein Elgan as a director on 2 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Morten Lerbrekk as a director on 2 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Morten Lerbrekk as a director on 2 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Morten Lerbrekk as a director on 2 February 2015 (1 page) |
3 November 2014 | Termination of appointment of Rune Moan as a director on 31 March 2014 (1 page) |
3 November 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Termination of appointment of Rune Moan as a director on 31 March 2014 (1 page) |
3 November 2014 | Director's details changed for Mr Keith Donald Woodford on 13 October 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Keith Donald Woodford on 13 October 2014 (2 pages) |
3 November 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
12 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
26 June 2014 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 26 June 2014 (1 page) |
26 June 2014 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
26 June 2014 | Termination of appointment of Peterkins, Solicitors as a secretary (1 page) |
26 June 2014 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
26 June 2014 | Termination of appointment of Peterkins, Solicitors as a secretary (1 page) |
2 April 2014 | Registration of charge 3644620001 (22 pages) |
2 April 2014 | Registration of charge 3644620001 (22 pages) |
5 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
19 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
28 January 2013 | Appointment of Mr Keith Donald Woodford as a director (2 pages) |
28 January 2013 | Appointment of Mr Keith Donald Woodford as a director (2 pages) |
28 September 2012 | Appointment of Rune Moan as a director (2 pages) |
28 September 2012 | Termination of appointment of Oystein Elgan as a director (1 page) |
28 September 2012 | Termination of appointment of Oystein Elgan as a director (1 page) |
28 September 2012 | Appointment of Rune Moan as a director (2 pages) |
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
16 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 February 2012 | Termination of appointment of Derek Taylor as a director (2 pages) |
10 February 2012 | Termination of appointment of Derek Taylor as a director (2 pages) |
16 September 2011 | Appointment of Oystein Elgan as a director (3 pages) |
16 September 2011 | Appointment of Oystein Elgan as a director (3 pages) |
31 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
24 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 January 2011 | Termination of appointment of Helge Neilson as a director (2 pages) |
20 January 2011 | Termination of appointment of Helge Neilson as a director (2 pages) |
20 December 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
20 December 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
10 November 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (15 pages) |
10 November 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (15 pages) |
2 September 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
2 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Appointment of Helge Neilson as a director (3 pages) |
9 November 2009 | Appointment of Morten Lerbrekk as a director (3 pages) |
9 November 2009 | Appointment of Morten Lerbrekk as a director (3 pages) |
9 November 2009 | Appointment of Helge Neilson as a director (3 pages) |
9 November 2009 | Termination of appointment of Thomas Rennie as a director (2 pages) |
9 November 2009 | Termination of appointment of Thomas Rennie as a director (2 pages) |
3 November 2009 | Resolutions
|
3 November 2009 | Company name changed place d'or 694 LIMITED\certificate issued on 03/11/09
|
3 November 2009 | Resolutions
|
3 November 2009 | Company name changed place d'or 694 LIMITED\certificate issued on 03/11/09
|
27 October 2009 | Appointment of Derek Thomas Taylor as a director (3 pages) |
27 October 2009 | Appointment of Derek Thomas Taylor as a director (3 pages) |
24 August 2009 | Incorporation (34 pages) |
24 August 2009 | Incorporation (34 pages) |