TCAM NOMINEES (NO. 1) LIMITED

Address:
Level 1 Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9BN, Scotland

TCAM NOMINEES (NO. 1) LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC170830. The registration start date is December 20, 1996. The current status is Active - Proposal to Strike off.

Company Overview

Company Number SC170830
Company Name TCAM NOMINEES (NO. 1) LIMITED
Registered Address Level 1 Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1996-12-20
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-01-17
Returns Last Update 2015-12-20
Confirmation Statement Due Date 2021-01-31
Confirmation Statement Last Update 2019-12-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address LEVEL 1 PRINCES EXCHANGE
1 EARL GREY STREET
Post Town EDINBURGH
Post Code EH3 9BN
Country SCOTLAND

Companies with the same location

Entity Name Office Address
7IM FINANCIAL SOLUTIONS LIMITED Level 1 Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9BN, Scotland
TCAM BERLIN PROPERTY DEBT 1 LLP Level 1 Princes Exchange, 1 Earl Grey Street, Edinburgh, EH39BN, Scotland
TCAM NOMINEES (NO. 6) LIMITED Level 1 Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9BN, Scotland

Companies with the same post code

Entity Name Office Address
THE BALCON GROUP LTD 28/5 Earl Grey Street, Edinburgh, EH3 9BN, Scotland
GUERILLA TV CHANNEL LTD Office 5, 28 Earl Grey Street, Edinburgh, Lothian, EH3 9BN, United Kingdom
MAGGIELUX LTD 12-14 Earl Grey Street, Edinburgh, EH3 9BN, United Kingdom
BALLANTINE ASSET MANAGEMENT LTD Office 5 / 28, Earl Grey Street, Edinburgh, Lothian, EH3 9BN
LYONS DAVIDSON SCOTLAND LLP Enterprise House, 34 Earl Grey Street, Edinburgh, EH3 9BN
LORAC LTD 2f5 38 Earl Gray Street, Edinburgh, EH3 9BN
PEOPLEPLUS SCOTLAND LIMITED Southern Exchange House, 34 Earl Grey Street, Edinburgh, EH3 9BN
INSIGHT RESIDENTIAL REAL ESTATE NO. 1 LIMITED PARTNERSHIP New Uberior House, 11 Earl Grey Street, Edinburgh, EH3 9BN
INCLUSION SCOTLAND 22-24 Earl Grey Street, Edinburgh, EH3 9BN, Scotland
CITY HEALTH CLINIC EDINBURGH LIMITED 9 Earl Grey Street, Edinburgh, EH3 9BN, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BATHGATE, Haig Robbie Director (Active) Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE April 1977 /
28 March 2012
British /
Scotland
Director
MONTGOMERY, Alexander Rentoul Director (Active) C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE May 1969 /
1 April 2005
British /
Scotland
Investment Manager
TURCAN CONNELL COMPANY SECRETARIES LIMITED Secretary (Resigned) Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE /
1 January 2013
/
TURCAN CONNELL WS Secretary (Resigned) Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE /
7 August 1997
/
BLAIR, Robin Orr Director (Resigned) 2 Greenhill Park, Edinburgh, Midlothian, EH10 4DW January 1940 /
30 January 1997
British /
Writer To The Signet
CLARK, Ian Robert Director (Resigned) C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE March 1961 /
30 January 1997
British /
United Kingdom
Writer To The Signet
CONNELL, Douglas Andrew Director (Resigned) C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE May 1954 /
30 January 1997
British /
United Kingdom
Writer To The Signet
COUTTS, Maureen Sheila Nominee Director (Resigned) 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN /
20 December 1996
British /
CRANDLES, Gillian Director (Resigned) 135 Guardswell Crescent, Edinburgh, EH17 7HA August 1971 /
1 April 2010
British /
United Kingdom
Solicitor
CUNNIFF, Philippa Jayne Director (Resigned) 7 Coltbridge Terrace, Edinburgh, EH12 6AB November 1974 /
1 April 2006
British /
Scotland
Solicitor
DUNLOP, Grierson Robert Director (Resigned) 122 Findhorn Place, Edinburgh, EH9 2PB May 1974 /
1 April 2010
British /
United Kingdom
Solicitor
FULTON, Robin David Director (Resigned) C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE August 1956 /
21 June 1999
British /
United Kingdom
Writer To The Signet
GARDEN, Alexander Kenneth Director (Resigned) 14 Grange Terrace, Edinburgh, EH9 2LD May 1974 /
1 April 2007
British /
United Kingdom
Solicitor
GILLINGHAM, Adam Richard Director (Resigned) 12 Stirling Road, Edinburgh, EH5 3HY December 1958 /
4 December 1997
British /
United Kingdom
Writer To The Signet
HAIR, Robert Christopher Director (Resigned) Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE January 1972 /
28 March 2012
British /
United Kingdom
Director
LOUDON, Alasdair John Director (Resigned) 8 (3) Drumsheugh Gardens, Edinburgh, Midlothian, EH3 7QJ April 1956 /
2 April 2001
British /
Writer To The Signet
MACKAY, Kenneth Richard Director (Resigned) Hillside, Monktonhall, Musselburgh, East Lothian, EH21 6RZ March 1967 /
1 April 2002
British /
Scotland
Solicitor
MACKINTOSH, Simon Aeneas Director (Resigned) C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE February 1957 /
4 December 1997
British /
United Kingdom
Writer To The Signet
MACLEOD, Neil Alastair Director (Resigned) 7 March Pines, Edinburgh, EH4 3PF April 1942 /
30 January 1997
British /
Writer To The Signet
MCEWAN, Gavin Graham Robert Director (Resigned) Flat 3, 54b Annandale Street, Edinburgh, EH7 4AZ July 1973 /
1 April 2010
British /
United Kingdom
Solicitor
MCLELLAN, David Kenneth Director (Resigned) 3 Ainslie Place, Edinburgh, EH3 6AR July 1946 /
30 January 1997
British /
Scotland
Writer To The Signet
OGILVY, David Cameron Director (Resigned) 8 Ormidale Terrace, Edinburgh, EH12 6EQ November 1963 /
5 May 2003
British /
United Kingdom
Solicitor
PAUL, Alison Jane Director (Resigned) 8 Great Stuart Street, Edinburgh, EH3 7TN June 1967 /
1 April 1999
British /
United Kingdom
Solicitor
POLSON, Michael Buchanan Nominee Director (Resigned) 20 Saltire Court, Castle Terrace, Edinburgh, EH1 2EN July 1964 /
20 December 1996
British /
ROBERTSON, Jonathan Mark Director (Resigned) The Granary, Gilmerton, North Berwick, East Lothian, EH39 5LQ January 1960 /
30 January 1997
British /
United Kingdom
Writer To The Signet
ROSE, Kenneth Charles Director (Resigned) 43a Braid Road, Edinburgh, EH10 6AW October 1963 /
30 January 1997
British /
Solicitor
ROSS, Hubert James Director (Resigned) 26/6 Greenpark, Edinburgh, Midlothian, EH17 7TB November 1948 /
4 December 1997
British /
Solicitor
STRANG STEEL, Malcolm Graham Director (Resigned) Greenhead Farm, Greenhead Of Arnot, Leslie, Glenrothes, Fife, KY6 3JQ November 1946 /
4 December 1997
British /
Scotland
Writer To The Signet
STRINGER, Niall Director (Resigned) 9 Inverleith Gardens, Edinburgh, EH3 5PS May 1965 /
1 April 1999
British /
United Kingdom
Solicitor
THOMPSON, Heather Director (Resigned) 10 Hermitage Gardens, Edinburgh, Midlothian, EH10 6BA December 1961 /
4 December 1997
British /
Scotland
Solicitor
TURCAN, Robert Cheyne Director (Resigned) C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE May 1947 /
30 January 1997
British /
United Kingdom
Writer To The Signet

Competitor

Search similar business entities

Post Town EDINBURGH
Post Code EH3 9BN
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on TCAM NOMINEES (NO. 1) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches