This company is commonly known as Tcf Global Independent Financial Services Limited. The company was founded 24 years ago and was given the registration number SC206142. The firm's registered office is in ABERDEEN. You can find them at 8 Queens Terrace, , Aberdeen, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | TCF GLOBAL INDEPENDENT FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | SC206142 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2000 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 8 Queens Terrace, Aberdeen, AB10 1XL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Queens Terrace, Aberdeen, AB10 1XL | Director | 01 November 2019 | Active |
8, Queens Terrace, Aberdeen, AB10 1XL | Director | 01 November 2019 | Active |
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE | Corporate Secretary | 01 September 2000 | Active |
18-20 Queen's Road, Aberdeen, AB15 4ZT | Corporate Secretary | 03 June 2004 | Active |
66 Queen's Road, Aberdeen, AB15 4YE | Corporate Secretary | 17 March 2008 | Active |
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE | Corporate Nominee Secretary | 11 April 2000 | Active |
8, Granville Place, Aberdeen, United Kingdom, AB10 6NZ | Director | 04 July 2001 | Active |
Westseat, Echt, Westhill, Scotland, AB32 7AN | Director | 04 July 2001 | Active |
Mw House, 1 Penman Way, Grove Park, Enderby, United Kingdom, LE19 1SY | Director | 26 August 2011 | Active |
Mw House, 1 Penman Way, Grove Park, Enderby, United Kingdom, LE19 1SY | Director | 26 August 2011 | Active |
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE | Nominee Director | 11 April 2000 | Active |
8 Granville Place, Aberdeen, AB10 6NZ | Director | 04 July 2001 | Active |
Mw House, 1 Penman Way, Grove Park, Enderby, United Kingdom, LE19 1SY | Director | 25 November 2015 | Active |
1, Penman Way, Grove Park, Enderby, Leicester, United Kingdom, LE19 1SY | Director | 26 August 2011 | Active |
31 Binghill Road North, Milltimber, Aberdeen, AB13 0JD | Director | 18 July 2001 | Active |
Mattioli Woods Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, New Walk Place, Leicester, United Kingdom, LE1 6RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Gazette | Gazette notice voluntary. | Download |
2020-12-03 | Dissolution | Dissolution application strike off company. | Download |
2020-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-27 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type full. | Download |
2016-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-06 | Officers | Change person director company with change date. | Download |
2016-05-06 | Officers | Change person director company with change date. | Download |
2015-12-07 | Capital | Capital allotment shares. | Download |
2015-12-01 | Capital | Capital statement capital company with date currency figure. | Download |
2015-12-01 | Insolvency | Legacy. | Download |
2015-12-01 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.