Tp Limited EDINBURGH


Founded in 1903, Tp, classified under reg no. SC005366 is an active company. Currently registered at 4th Floor EH2 4JN, Edinburgh the company has been in the business for 121 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Imran M., Joseph B.. Of them, Joseph B. has been with the company the longest, being appointed on 26 March 2021 and Imran M. has been with the company for the least time - from 4 April 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tp Limited Address / Contact

Office Address 4th Floor
Office Address2 115 George Street
Town Edinburgh
Post code EH2 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC005366
Date of Incorporation Thu, 28th May 1903
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 121 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Imran M.

Position: Director

Appointed: 04 April 2022

Joseph B.

Position: Director

Appointed: 26 March 2021

Timothy A.

Position: Director

Appointed: 28 June 2018

Resigned: 26 March 2021

Victoria R.

Position: Director

Appointed: 23 June 2017

Resigned: 28 June 2018

Elaine R.

Position: Director

Appointed: 01 May 2016

Resigned: 03 October 2016

Victoria R.

Position: Director

Appointed: 06 August 2014

Resigned: 01 May 2016

Timothy A.

Position: Director

Appointed: 03 October 2013

Resigned: 23 June 2017

Susan S.

Position: Director

Appointed: 22 May 2009

Resigned: 04 April 2022

Jonathan L.

Position: Director

Appointed: 23 December 2008

Resigned: 03 October 2013

Gemma P.

Position: Director

Appointed: 28 March 2008

Resigned: 06 August 2014

Philip H.

Position: Director

Appointed: 06 September 2006

Resigned: 31 December 2007

Paul C.

Position: Director

Appointed: 22 July 2002

Resigned: 22 June 2009

Smith & Nephew Nominee Services Limited

Position: Corporate Secretary

Appointed: 01 July 2002

Resigned: 01 November 2015

Clifford L.

Position: Director

Appointed: 01 September 2000

Resigned: 31 December 2007

David T.

Position: Director

Appointed: 07 August 1996

Resigned: 01 September 2000

Michael P.

Position: Director

Appointed: 25 September 1992

Resigned: 22 July 2002

Peter H.

Position: Director

Appointed: 12 February 1992

Resigned: 30 June 2006

Clifford L.

Position: Director

Appointed: 12 February 1992

Resigned: 31 December 2007

Michael P.

Position: Secretary

Appointed: 12 February 1992

Resigned: 01 July 2002

Ian M.

Position: Director

Appointed: 12 February 1992

Resigned: 31 August 1994

James B.

Position: Director

Appointed: 11 May 1990

Resigned: 13 February 1992

David G.

Position: Director

Appointed: 12 May 1988

Resigned: 12 February 1992

William G.

Position: Director

Appointed: 12 May 1988

Resigned: 12 February 1992

James D.

Position: Secretary

Appointed: 12 May 1988

Resigned: 12 February 1992

Alastair M.

Position: Director

Appointed: 12 May 1988

Resigned: 11 May 1992

Grant G.

Position: Director

Appointed: 12 May 1988

Resigned: 13 February 1992

Alexander G.

Position: Director

Appointed: 12 May 1988

Resigned: 12 February 1992

Francis C.

Position: Director

Appointed: 12 May 1988

Resigned: 12 February 1992

Charles G.

Position: Director

Appointed: 12 May 1988

Resigned: 12 February 1992

Grant G.

Position: Director

Appointed: 07 May 1987

Resigned: 12 February 1992

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is Smith & Nephew (Overseas) Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Smith & Nephew (Overseas) Limited

15 Adam Street, London, WC2N 6LA, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies (England And Wales)
Registration number 00681251
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 1st, August 2023
Free Download (22 pages)

Company search

Advertisements