You are here: bizstats.co.uk > a-z index > T list > TB list

Tbm Property Limited EDINBURGH


Founded in 2003, Tbm Property, classified under reg no. SC249859 is an active company. Currently registered at Granton House EH5 1AB, Edinburgh the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since June 5, 2003 Tbm Property Limited is no longer carrying the name Camvo 84.

At present there are 2 directors in the the company, namely Mark M. and Sean D.. In addition one secretary - Mark M. - is with the firm. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Tbm Property Limited Address / Contact

Office Address Granton House
Office Address2 219 Granton Road
Town Edinburgh
Post code EH5 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC249859
Date of Incorporation Wed, 21st May 2003
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Mark M.

Position: Director

Appointed: 13 June 2003

Mark M.

Position: Secretary

Appointed: 13 June 2003

Sean D.

Position: Director

Appointed: 13 June 2003

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 21 May 2003

Resigned: 13 June 2003

Atholl Incorporations Limited

Position: Corporate Director

Appointed: 21 May 2003

Resigned: 13 June 2003

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Mark M. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Sean D. This PSC owns 25-50% shares.

Mark M.

Notified on 22 April 2017
Nature of control: 25-50% shares

Sean D.

Notified on 21 April 2017
Nature of control: 25-50% shares

Company previous names

Camvo 84 June 5, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth222      
Balance Sheet
Debtors 22222222
Other Debtors    22222
Current Assets 22      
Net Assets Liabilities Including Pension Asset Liability222      
Reserves/Capital
Called Up Share Capital 22      
Shareholder Funds222      
Other
Net Current Assets Liabilities 22222222
Called Up Share Capital Not Paid Not Expressed As Current Asset22       
Number Shares Allotted 22      
Par Value Share 11      
Share Capital Allotted Called Up Paid222      
Total Assets Less Current Liabilities 22      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts made up to March 31, 2023
filed on: 10th, November 2023
Free Download (6 pages)

Company search

Advertisements