UKBizDB.co.uk

TCM SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tcm Solutions Limited. The company was founded 27 years ago and was given the registration number SC167135. The firm's registered office is in GLENROTHES. You can find them at Tcm House Saltire Centre, Pentland Park, Glenrothes, Fife. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TCM SOLUTIONS LIMITED
Company Number:SC167135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1996
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Tcm House Saltire Centre, Pentland Park, Glenrothes, Fife, Scotland, KY6 2AG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tcm House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director12 December 2012Active
Tcm House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director10 April 2018Active
Tcm House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director10 April 2018Active
19 Kinloch Drive, Glenrothes, KY7 4DD

Secretary13 November 1996Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary19 July 1996Active
1, George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF

Corporate Secretary10 February 2012Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director19 July 1996Active
19 Kinloch Drive, Glenrothes, KY7 4DD

Director13 November 1996Active
19 Kinloch Drive, Glenrothes, KY7 4DD

Director13 November 1996Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Director19 July 1996Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Director12 November 1996Active

People with Significant Control

Mr Jordan Philip Craig
Notified on:28 September 2018
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:Scotland
Address:Tcm House, Saltire Centre, Glenrothes, Scotland, KY6 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Antoni Craig
Notified on:28 September 2018
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:Scotland
Address:Tcm House, Saltire Centre, Glenrothes, Scotland, KY6 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Natalie Maria Horne
Notified on:28 September 2018
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:Scotland
Address:Tcm House, Saltire Centre, Glenrothes, Scotland, KY6 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Julian Antoni Craig
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:Scotland
Address:Tcm House, Saltire Centre, Glenrothes, Scotland, KY6 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Craig
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:Scotland
Address:Tcm House, Saltire Centre, Glenrothes, Scotland, KY6 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Capital

Capital cancellation shares.

Download
2021-11-09Capital

Capital return purchase own shares.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Capital

Capital return purchase own shares.

Download
2020-10-12Capital

Capital cancellation shares.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Capital

Capital return purchase own shares.

Download
2019-10-09Capital

Capital cancellation shares.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Address

Move registers to sail company with new address.

Download
2018-11-22Address

Change sail address company with old address new address.

Download
2018-11-02Capital

Capital return purchase own shares.

Download
2018-10-25Persons with significant control

Cessation of a person with significant control.

Download
2018-10-25Persons with significant control

Cessation of a person with significant control.

Download
2018-10-25Persons with significant control

Notification of a person with significant control.

Download
2018-10-25Persons with significant control

Notification of a person with significant control.

Download
2018-10-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.