Company NameTCP (Dundee) Limited
Company StatusDissolved
Company NumberSC416635
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)
Dissolution Date18 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Scott Charles Milne
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Craig Orr Nicol
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusClosed
Appointed09 February 2012(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Craig Orr Nicol
50.00%
Ordinary
1 at £1Scott Charles Milne
50.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2014Director's details changed for Mr Craig Orr Nicol on 4 August 2013 (2 pages)
21 May 2014Director's details changed for Mr Craig Orr Nicol on 4 August 2013 (2 pages)
21 May 2014Director's details changed for Mr Craig Orr Nicol on 4 August 2013 (2 pages)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
17 March 2014Application to strike the company off the register (3 pages)
17 March 2014Application to strike the company off the register (3 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
7 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 May 2013Current accounting period extended from 28 February 2013 to 31 May 2013 (1 page)
10 May 2013Current accounting period extended from 28 February 2013 to 31 May 2013 (1 page)
13 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
9 February 2012Incorporation (23 pages)
9 February 2012Incorporation (23 pages)