Advanced company searchLink opens in new window

T C M (SCOTLAND) LTD.

Company number SC277134

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Jun 2010 AP01 Appointment of Mr Christopher Crozer as a director
03 Jun 2010 AP03 Appointment of Mrs Sally Crozer as a secretary
03 Jun 2010 TM01 Termination of appointment of Stephen Semple as a director
03 Jun 2010 TM02 Termination of appointment of Katie Semple as a secretary
20 Jan 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Stephen Semple on 20 January 2010
19 Jan 2010 AD01 Registered office address changed from C/O Stirling Toner & Co Kengsington House 227 Sauchiehall Street Glasgow G2 3EX on 19 January 2010
11 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Aug 2009 363a Return made up to 07/12/08; full list of members