Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
TC Newco 20151 Limited
TC Newco 20151 Limited is a dissolved company incorporated on 14 January 2000 with the registered office located in Edinburgh, City of Edinburgh. TC Newco 20151 Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 September 2016
(8 years ago)
Was
16 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC203174
Private limited company
Scottish Company
Age
25 years
Incorporated
14 January 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about TC Newco 20151 Limited
Contact
Address
35 Drumsheugh Gardens
Edinburgh
EH3 7RN
Same address for the past
10 years
Companies in EH3 7RN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Nicholas Mark Chadwick
Director • Hotel Asset Management • British • Lives in UK • Born in Nov 1981
Ms Sarah Broughton
Director • Chartered Accountant • British • Lives in UK • Born in Aug 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Vanderbilt Opco Ltd
Nicholas Mark Chadwick is a mutual person.
Active
Bond St Opco Ltd
Nicholas Mark Chadwick is a mutual person.
Active
Sussex Opco Ltd
Nicholas Mark Chadwick is a mutual person.
Active
Kenilworth Opco Ltd
Nicholas Mark Chadwick is a mutual person.
Active
Ealing Studios Operations Limited
Nicholas Mark Chadwick is a mutual person.
Active
Yotel Limited
Nicholas Mark Chadwick is a mutual person.
Active
Leicester SQ Opco Ltd
Nicholas Mark Chadwick is a mutual person.
Active
Dragonglass Stakis Spe Limited
Nicholas Mark Chadwick is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Dec 2014
For period
31 Oct
⟶
31 Dec 2014
Traded for
14 months
Cash in Bank
Unreported
Decreased by £2 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 20 Sep 2016
Voluntary Gazette Notice
9 Years Ago on 5 Jul 2016
Application To Strike Off
9 Years Ago on 27 Jun 2016
Confirmation Submitted
9 Years Ago on 21 Jan 2016
Micro Accounts Submitted
10 Years Ago on 10 Jun 2015
Confirmation Submitted
10 Years Ago on 27 May 2015
Registered Address Changed
10 Years Ago on 21 May 2015
Registered Address Changed
10 Years Ago on 6 Feb 2015
Accounting Period Extended
10 Years Ago on 6 Feb 2015
Nicholas Mark Chadwick Appointed
10 Years Ago on 13 Jan 2015
Get Alerts
Get Credit Report
Discover TC Newco 20151 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 20 Sep 2016
First Gazette notice for voluntary strike-off
Submitted on 5 Jul 2016
Application to strike the company off the register
Submitted on 27 Jun 2016
Annual return made up to 14 January 2016 with full list of shareholders
Submitted on 21 Jan 2016
Micro company accounts made up to 31 December 2014
Submitted on 10 Jun 2015
Annual return made up to 14 January 2015 with full list of shareholders
Submitted on 27 May 2015
Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to 35 Drumsheugh Gardens Edinburgh EH3 7RN on 21 May 2015
Submitted on 21 May 2015
Appointment of Ms Sarah Broughton as a director on 13 January 2015
Submitted on 6 Feb 2015
Appointment of Nicholas Mark Chadwick as a director on 13 January 2015
Submitted on 6 Feb 2015
Previous accounting period extended from 31 October 2014 to 31 December 2014
Submitted on 6 Feb 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs