Tbm Property Limited
- Active
- Incorporated on 21 May 2003
Reg Address: Granton House, 219 Granton Road, Edinburgh EH5 1AB
Previous Names:
Camvo 84 Limited - 5 Jun 2003
Camvo 84 Limited - 21 May 2003
Company Classifications:
68100 - Buying and selling of own real estate
- Summary The company with name "Tbm Property Limited" is a ltd and located in Granton House, 219 Granton Road, Edinburgh EH5 1AB. Tbm Property Limited is currently in active status and it was incorporated on 21 May 2003 (21 years 4 months ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Tbm Property Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Mark James Milne | Secretary | 13 Jun 2003 | - | Active |
2 | Sean Michael Doherty | Director | 13 Jun 2003 | British | Active |
3 | Mark James Milne | Director | 13 Jun 2003 | - | Active |
4 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 21 May 2003 | - | Resigned 13 Jun 2003 |
5 | ATHOLL INCORPORATIONS LIMITED | Corporate Director | 21 May 2003 | - | Resigned 13 Jun 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Mark James Milne Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 22 Apr 2017 | British | Active |
2 | Mr Sean Michael Doherty Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 21 Apr 2017 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Tbm Property Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Filings Brought Up To Date | 9 Aug 2023 | Download PDF |
2 | Gazette - Notice Compulsory | 8 Aug 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 7 Aug 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 24 Jun 2022 | Download PDF 3 Pages |
5 | Confirmation Statement - No Updates | 25 Jun 2021 | Download PDF |
6 | Accounts - Dormant | 1 Feb 2021 | Download PDF 6 Pages |
7 | Confirmation Statement - No Updates | 2 Jun 2020 | Download PDF 3 Pages |
8 | Accounts - Dormant | 21 Oct 2019 | Download PDF 6 Pages |
9 | Confirmation Statement - No Updates | 31 May 2019 | Download PDF 3 Pages |
10 | Accounts - Dormant | 6 Nov 2018 | Download PDF 5 Pages |
11 | Confirmation Statement - No Updates | 30 May 2018 | Download PDF 3 Pages |
12 | Accounts - Dormant | 27 Dec 2017 | Download PDF 7 Pages |
13 | Confirmation Statement - Updates | 24 May 2017 | Download PDF 6 Pages |
14 | Accounts - Total Exemption Small | 21 Dec 2016 | Download PDF 3 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 30 May 2016 | Download PDF 4 Pages |
16 | Accounts - Dormant | 22 Dec 2015 | Download PDF 2 Pages |
17 | Officers - Change Person Secretary Company With Change Date | 3 Jun 2015 | Download PDF 1 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Jun 2015 | Download PDF 4 Pages |
19 | Officers - Change Person Director Company With Change Date | 3 Jun 2015 | Download PDF 2 Pages |
20 | Accounts - Dormant | 22 Dec 2014 | Download PDF 7 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 26 May 2014 | Download PDF 4 Pages |
22 | Officers - Change Person Director Company With Change Date | 26 May 2014 | Download PDF 2 Pages |
23 | Officers - Change Person Secretary Company With Change Date | 26 May 2014 | Download PDF 1 Pages |
24 | Accounts - Total Exemption Small | 22 Jan 2014 | Download PDF 4 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jul 2013 | Download PDF 4 Pages |
26 | Accounts - Total Exemption Small | 18 Dec 2012 | Download PDF 4 Pages |
27 | Officers - Change Person Director Company With Change Date | 8 Jun 2012 | Download PDF 2 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jun 2012 | Download PDF 4 Pages |
29 | Accounts - Dormant | 7 Dec 2011 | Download PDF 7 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 25 May 2011 | Download PDF 5 Pages |
31 | Accounts - Total Exemption Small | 20 Dec 2010 | Download PDF 4 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 28 May 2010 | Download PDF 5 Pages |
33 | Accounts - Dormant | 22 Sep 2009 | Download PDF 7 Pages |
34 | Annual Return - Legacy | 8 Jun 2009 | Download PDF 4 Pages |
35 | Accounts - Total Exemption Full | 25 Mar 2009 | Download PDF 7 Pages |
36 | Annual Return - Legacy | 5 Jun 2008 | Download PDF 4 Pages |
37 | Accounts - Dormant | 28 Jan 2008 | Download PDF 6 Pages |
38 | Annual Return - Legacy | 25 May 2007 | Download PDF 2 Pages |
39 | Accounts - Dormant | 4 Jul 2006 | Download PDF 6 Pages |
40 | Annual Return - Legacy | 25 May 2006 | Download PDF 2 Pages |
41 | Accounts - Dormant | 17 Jan 2006 | Download PDF 5 Pages |
42 | Annual Return - Legacy | 23 May 2005 | Download PDF 7 Pages |
43 | Resolution | 1 Dec 2004 | Download PDF |
44 | Resolution | 1 Dec 2004 | Download PDF 1 Pages |
45 | Resolution | 1 Dec 2004 | Download PDF |
46 | Accounts - Dormant | 1 Dec 2004 | Download PDF 5 Pages |
47 | Annual Return - Legacy | 24 May 2004 | Download PDF 7 Pages |
48 | Officers - Legacy | 28 Jun 2003 | Download PDF 1 Pages |
49 | Officers - Legacy | 28 Jun 2003 | Download PDF 2 Pages |
50 | Officers - Legacy | 28 Jun 2003 | Download PDF 2 Pages |
51 | Officers - Legacy | 28 Jun 2003 | Download PDF 1 Pages |
52 | Accounts - Legacy | 13 Jun 2003 | Download PDF 1 Pages |
53 | Address - Legacy | 13 Jun 2003 | Download PDF 1 Pages |
54 | Capital - Legacy | 13 Jun 2003 | Download PDF 2 Pages |
55 | Change Of Name - Certificate Company | 5 Jun 2003 | Download PDF 2 Pages |
56 | Incorporation - Company | 21 May 2003 | Download PDF 19 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Harbour Multi-Trades Limited Mutual People: Sean Michael Doherty , Mark James Milne | Active |