Company NameTc Fragrances Limited
Company StatusDissolved
Company NumberSC457581
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)
Dissolution Date23 April 2024 (3 days ago)
Previous NameTimeless Candles Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nico Carlo Simeone
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Robert Michael Wirszycz
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMiss Liana Mullen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O D M McNaught & Co.Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland

Contact

Telephone0141 3323072
Telephone regionGlasgow

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts2 July 2023 (9 months, 4 weeks ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Charges

26 January 2022Delivered on: 31 January 2022
Persons entitled: Tc Security Trustee Limited as Security Trustee

Classification: A registered charge
Outstanding
14 July 2021Delivered on: 20 July 2021
Persons entitled: Tc Loans Limited as the Security Trustee of the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

31 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
31 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
4 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
3 September 2019Change of details for Mrs Liana Mullen as a person with significant control on 2 September 2019 (2 pages)
3 September 2019Director's details changed for Mrs Liana Mullen on 2 September 2019 (2 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
28 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
30 August 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
24 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
7 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
10 June 2015Registered office address changed from C/O D.M. Mcnaught & Co. Ltd. 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co.Ltd 166 Buchanan Street Glasgow G1 2LW on 10 June 2015 (1 page)
10 June 2015Registered office address changed from C/O D.M. Mcnaught & Co. Ltd. 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co.Ltd 166 Buchanan Street Glasgow G1 2LW on 10 June 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
4 March 2015Previous accounting period extended from 31 August 2014 to 30 November 2014 (1 page)
4 March 2015Previous accounting period extended from 31 August 2014 to 30 November 2014 (1 page)
29 August 2014Annual return made up to 27 August 2014
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 27 August 2014
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)