Background WavePink WaveYellow Wave

T&CO LIMITED (SC437867)

T&CO LIMITED (SC437867) is an active UK company. incorporated on 29 November 2012. with registered office in Kilmarnock. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. T&CO LIMITED has been registered for 13 years. Current directors include BLAIR, Kenneth John.

Company Number
SC437867
Status
active
Type
ltd
Incorporated
29 November 2012
Age
13 years
Address
Grange House, Kilmarnock, KA1 2DD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BLAIR, Kenneth John
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T&CO LIMITED

T&CO LIMITED is an active company incorporated on 29 November 2012 with the registered office located in Kilmarnock. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. T&CO LIMITED was registered 13 years ago.(SIC: 56101, 56302)

Status

active

Active since 13 years ago

Company No

SC437867

LTD Company

Age

13 Years

Incorporated 29 November 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Grange House 34 Grange Street Kilmarnock, KA1 2DD,

Previous Addresses

, C/O 8B Salisbury Road, 8B Salisbury Road, Edinburgh, EH16 5AB
From: 29 November 2012To: 22 April 2022
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Apr 23
Owner Exit
Dec 24
Director Left
Sept 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BLAIR, Kenneth John

Active
34 Grange Street, KilmarnockKA1 2DD
Born January 1970
Director
Appointed 09 Apr 2022

BLAIR, Alison

Resigned
34 Grange Street, KilmarnockKA1 2DD
Born July 1959
Director
Appointed 09 Apr 2022
Resigned 26 Apr 2023

BLAIR, Colin Elliot

Resigned
34 Grange Street, KilmarnockKA1 2DD
Born June 1957
Director
Appointed 09 Apr 2022
Resigned 24 Jun 2025

NAYLOR, Martin Anderson

Resigned
34 Grange Street, KilmarnockKA1 2DD
Born August 1971
Director
Appointed 29 Nov 2012
Resigned 09 Apr 2022

NAYLOR, Valerie

Resigned
34 Grange Street, KilmarnockKA1 2DD
Born February 1971
Director
Appointed 29 Nov 2012
Resigned 09 Apr 2022

Persons with significant control

4

1 Active
3 Ceased
Grange Street, KilmarnockKA1 2DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Oct 2022

Buzzworks Inns Limited

Ceased
34 Grange Street, KilmarnockKA1 2DD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Apr 2022
Ceased 30 Oct 2022

Mr Martin Anderson Naylor

Ceased
Salisbury Road, EdinburghEH16 5AB
Born August 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 Apr 2022

Mrs Valerie Naylor

Ceased
Salisbury Road, EdinburghEH16 5AB
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2022
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2024
AAAnnual Accounts
Legacy
3 February 2024
PARENT_ACCPARENT_ACC
Legacy
3 February 2024
AGREEMENT2AGREEMENT2
Legacy
3 February 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 April 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Incorporation Company
29 November 2012
NEWINCIncorporation