Active
Company Information for TCCL LODGE
WHITEHALL HOUSE, 33 YEAMAN SHORE, DUNDEE, DD1 4BJ,
|
Company Registration Number
SC418798
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
TCCL LODGE | |
Legal Registered Office | |
WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ Other companies in DD1 | |
Company Number | SC418798 | |
---|---|---|
Company ID Number | SC418798 | |
Date formed | 2012-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 06:14:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THORNTONS LAW LLP |
||
LINDSEY ELIZABETH QUINN ALEXANDER |
||
DAVID MURRAY ETHERINGTON |
||
GAYENAH CLEO STEEL |
||
JOHN WALKER |
||
ROSALIE WILKIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MCILLWRAITH HAMILTON |
Director | ||
RICHARD FAWCUS |
Director | ||
CHARLES KEAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAGAN OSBORNE & GRACE TRUSTEES LIMITED | Director | 2017-09-01 | CURRENT | 1973-07-30 | Active | |
PAGAN OSBORNE DISCRETIONARY TRUSTEES LIMITED | Director | 2017-09-01 | CURRENT | 2005-12-22 | Active | |
MURRAY DONALD DRUMMOND COOK TRUSTEES LIMITED | Director | 2017-08-09 | CURRENT | 2007-07-19 | Active | |
MURRAY DONALD TRUSTEES LIMITED | Director | 2017-07-06 | CURRENT | 2012-12-05 | Active | |
THORNTONS TRUSTEES LTD. | Director | 2017-02-10 | CURRENT | 1994-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ROSALIE WILKIE | ||
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR CRAIG RUSSELL | ||
DIRECTOR APPOINTED MR CRAIG RUSSELL | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAYENAH CLEO STEEL | |
Director's details changed for Mr David Murray Etherington on 2021-12-17 | ||
CH01 | Director's details changed for Mr David Murray Etherington on 2021-12-17 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Gayenah Cleo Steel on 2020-03-16 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr David Murray Etherington on 2019-07-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr David Murray Etherington on 2015-10-01 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCILLWRAITH HAMILTON | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FAWCUS | |
AP01 | DIRECTOR APPOINTED LINDSEY ELIZABETH QUINN ALEXANDER | |
AP01 | DIRECTOR APPOINTED MR DAVID MURRAY ETHERINGTON | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES KEAN | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES MCILLWRAITH HAMILTON | |
AP01 | DIRECTOR APPOINTED MRS GAYENAH CLEO STEEL | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.91 | 9 |
MortgagesNumMortOutstanding | 0.56 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 55209 - Other holiday and other collective accommodation
The top companies supplying to UK government with the same SIC code (55209 - Other holiday and other collective accommodation) as TCCL LODGE are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |