Tc Trustees Limited

General information

Name:

Tc Trustees Ltd

Office Address:

Turcan Connell Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh

Number: SC407382

Incorporation date: 2011-09-14

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is known under the name of Tc Trustees Limited. This company was started 13 years ago and was registered with SC407382 as its registration number. This particular headquarters of the firm is based in Edinburgh. You can contact them at Turcan Connell Princes Exchange, 1 Earl Grey Street. This company's principal business activity number is 82990 - Other business support service activities not elsewhere classified. The business most recent accounts cover the period up to 2022-09-30 and the most current confirmation statement was filed on 2023-09-14.

The info we gathered regarding the following firm's MDs reveals that there are twenty four directors: Murray S., Richard D., Kenneth M. and 21 remaining, listed below who were appointed to their positions on 2023-01-24, 2022-04-01 and 2020-04-01. At least one secretary in this firm is a limited company, specifically Turcan Connell Company Secretaries Limited.

Financial data based on annual reports

Company staff

Murray S.

Role: Director

Appointed: 24 January 2023

Latest update: 21 March 2024

Richard D.

Role: Director

Appointed: 01 April 2022

Latest update: 21 March 2024

Kenneth M.

Role: Director

Appointed: 01 April 2020

Latest update: 21 March 2024

Alistair R.

Role: Director

Appointed: 01 April 2019

Latest update: 21 March 2024

Graeme G.

Role: Director

Appointed: 01 April 2019

Latest update: 21 March 2024

Peter M.

Role: Director

Appointed: 18 February 2019

Latest update: 21 March 2024

Lindsey O.

Role: Director

Appointed: 01 April 2018

Latest update: 21 March 2024

Donald M.

Role: Director

Appointed: 01 April 2016

Latest update: 21 March 2024

John S.

Role: Director

Appointed: 01 April 2015

Latest update: 21 March 2024

Jon M.

Role: Director

Appointed: 01 April 2015

Latest update: 21 March 2024

Louise J.

Role: Director

Appointed: 01 April 2015

Latest update: 21 March 2024

Alix S.

Role: Director

Appointed: 01 April 2014

Latest update: 21 March 2024

David O.

Role: Director

Appointed: 14 June 2012

Latest update: 21 March 2024

Donald S.

Role: Director

Appointed: 14 June 2012

Latest update: 21 March 2024

Ian C.

Role: Director

Appointed: 14 June 2012

Latest update: 21 March 2024

Gillian C.

Role: Director

Appointed: 14 June 2012

Latest update: 21 March 2024

Grierson D.

Role: Director

Appointed: 14 June 2012

Latest update: 21 March 2024

Alexander G.

Role: Director

Appointed: 14 June 2012

Latest update: 21 March 2024

Peter L.

Role: Director

Appointed: 14 June 2012

Latest update: 21 March 2024

Niall S.

Role: Director

Appointed: 14 June 2012

Latest update: 21 March 2024

Jonathan R.

Role: Director

Appointed: 14 June 2012

Latest update: 21 March 2024

Gavin M.

Role: Director

Appointed: 14 June 2012

Latest update: 21 March 2024

Tom D.

Role: Director

Appointed: 01 April 2012

Latest update: 21 March 2024

Michael K.

Role: Director

Appointed: 14 September 2011

Latest update: 21 March 2024

Role: Corporate Secretary

Appointed: 14 September 2011

Address: Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom

Latest update: 21 March 2024

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts 12 June 2013
Start Date For Period Covered By Report 2011-09-14
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 12 June 2013
Annual Accounts 25 February 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 25 February 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 29 May 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 15 June 2016
Annual Accounts 7 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 7 June 2017
Annual Accounts 29 May 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 29 May 2018
Annual Accounts 3 June 2019
Start Date For Period Covered By Report 2018-09-30
End Date For Period Covered By Report 2019-06-30
Date Approval Accounts 3 June 2019
Annual Accounts 2 June 2020
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Date Approval Accounts 2 June 2020
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts
Start Date For Period Covered By Report 2022-10-01
End Date For Period Covered By Report 2023-09-30

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Dormant company accounts made up to September 30, 2022 (AA)
filed on: 13th, April 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies