This company is commonly known as T B M Controls Ltd. The company was founded 11 years ago and was given the registration number SC439186. The firm's registered office is in ABERDEEN. You can find them at 8 Seaview Crescent, Bridge Of Don, Aberdeen, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | T B M CONTROLS LTD |
---|---|---|
Company Number | : | SC439186 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2012 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 8 Seaview Crescent, Bridge Of Don, Aberdeen, AB23 8RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Seaview Crescent, Bridge Of Don, Aberdeen, Scotland, AB23 8RH | Director | 20 December 2012 | Active |
Mr Thomas Bruce Masson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 8, Seaview Crescent, Aberdeen, Scotland, AB23 8RH |
Nature of control | : |
|
Miss Hollie Rodger Fyffe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 8, Seaview Crescent, Aberdeen, Scotland, AB23 8RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-08-24 | Gazette | Gazette notice voluntary. | Download |
2021-08-13 | Dissolution | Dissolution application strike off company. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-30 | Officers | Change person director company with change date. | Download |
2014-06-30 | Address | Change registered office address company with date old address. | Download |
2014-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-01-16 | Accounts | Change account reference date company current extended. | Download |
2014-01-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.