T&Co Limited

General information

Name:

T&Co Ltd

Office Address:

Grange House 34 Grange Street KA1 2DD Kilmarnock

Number: SC437867

Incorporation date: 2012-11-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is based in Kilmarnock with reg. no. SC437867. The firm was set up in 2012. The office of this company is located at Grange House 34 Grange Street. The zip code for this address is KA1 2DD. The company's declared SIC number is 56101 : Licensed restaurants. The business most recent filed accounts documents cover the period up to 2022/03/31 and the most recent annual confirmation statement was released on 2022/11/29.

The enterprise's trademark is "HERRINGBONE". They applied for its registration on Fri, 5th Aug 2016 and it was registered three months later. The trademark will no longer be valid after Wed, 5th Aug 2026.

The information detailing this particular enterprise's MDs reveals that there are two directors: Kenneth B. and Colin B. who became members of the Management Board on Sat, 9th Apr 2022.

The companies that control this firm are as follows: Buzzworks Inns Limited owns over 3/4 of company shares. This business can be reached in Kilmarnock at 34 Grange Street, KA1 2DD.

Trade marks

Trademark UK00003178630
Trademark image:-
Trademark name:HERRINGBONE
Status:Registered
Filing date:2016-08-05
Date of entry in register:2016-11-18
Renewal date:2026-08-05
Owner name:T&Co Limited
Owner address:8b Salisbury Road, EDINBURGH, United Kingdom, EH16 5AB

Financial data based on annual reports

Company staff

Kenneth B.

Role: Director

Appointed: 09 April 2022

Latest update: 30 March 2024

Colin B.

Role: Director

Appointed: 09 April 2022

Latest update: 30 March 2024

People with significant control

Buzzworks Inns Limited
Address: Grange House 34 Grange Street, Kilmarnock, KA1 2DD, Scotland
Legal authority Companies Acts
Legal form Limited Company
Notified on 9 April 2022
Nature of control:
over 3/4 of shares
Valerie N.
Notified on 6 April 2016
Ceased on 9 April 2022
Nature of control:
1/2 or less of shares
Martin N.
Notified on 6 April 2016
Ceased on 9 April 2022
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 2nd June 2014
Start Date For Period Covered By Report 29 November 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 2nd June 2014
Annual Accounts 19th December 2014
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 19th December 2014
Annual Accounts 1st June 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 1st June 2016
Annual Accounts 21st June 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 21st June 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control
Free Download
Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (AGREEMENT2)
filed on: 3rd, February 2024
other
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

8b Salisbury Road

Post code:

EH16 5AB

City / Town:

Edinburgh

HQ address,
2014

Address:

8b Salisbury Road

Post code:

EH16 5AB

City / Town:

Edinburgh

HQ address,
2015

Address:

8b Salisbury Road

Post code:

EH16 5AB

City / Town:

Edinburgh

HQ address,
2016

Address:

8b Salisbury Road

Post code:

EH16 5AB

City / Town:

Edinburgh

Accountant/Auditor,
2016 - 2015

Name:

Taylor Mcintyre Limited

Address:

15 East Cromwell Street

Post code:

EH6 6HD

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 56302 : Public houses and bars
11
Company Age

Closest Companies - by postcode