Company NameT C M Property Holdings Limited
DirectorCatherine Curran Tanner
Company StatusActive
Company NumberSC392183
CategoryPrivate Limited Company
Incorporation Date25 January 2011(13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMrs Catherine Curran Tanner
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(9 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Maurice Anthony Friel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 January 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

12 July 2016Delivered on: 26 July 2016
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: Unit 15 blairlinn raod, blairlinn industrial estate, cumbernauld. DMB40812.
Outstanding
12 July 2016Delivered on: 14 July 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Unit 15 blairlinn road, blairlinn industrial estate, cumbernauld. DMB40812.
Outstanding
15 June 2016Delivered on: 29 June 2016
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Outstanding

Filing History

14 April 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
29 March 2022Satisfaction of charge SC3921830002 in full (1 page)
3 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
15 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
8 December 2020Satisfaction of charge SC3921830001 in full (1 page)
8 December 2020Satisfaction of charge SC3921830003 in full (1 page)
13 October 2020Appointment of Mrs Catherine Curran Tanner as a director on 7 October 2020 (2 pages)
13 October 2020Termination of appointment of Maurice Anthony Friel as a director on 7 October 2020 (1 page)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 March 2019Amended total exemption full accounts made up to 31 March 2018 (9 pages)
8 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 April 2018Amended total exemption full accounts made up to 31 March 2017 (8 pages)
8 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 July 2016Registration of charge SC3921830003, created on 12 July 2016 (5 pages)
26 July 2016Registration of charge SC3921830003, created on 12 July 2016 (5 pages)
14 July 2016Registration of charge SC3921830002, created on 12 July 2016 (5 pages)
14 July 2016Registration of charge SC3921830002, created on 12 July 2016 (5 pages)
29 June 2016Registration of charge SC3921830001, created on 15 June 2016 (9 pages)
29 June 2016Registration of charge SC3921830001, created on 15 June 2016 (9 pages)
10 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
10 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
26 June 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2
(4 pages)
26 June 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2
(4 pages)
2 June 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
2 June 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
5 February 2014Annual return made up to 25 January 2014 with a full list of shareholders (3 pages)
5 February 2014Annual return made up to 25 January 2014 with a full list of shareholders (3 pages)
23 October 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
23 October 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
15 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
30 January 2012Appointment of Mr Maurice Anthony Friel as a director (3 pages)
30 January 2012Appointment of Mr Maurice Anthony Friel as a director (3 pages)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
1 February 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
1 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
25 January 2011Incorporation (23 pages)
25 January 2011Incorporation (23 pages)