UKBizDB.co.uk

TMA ACCOUNTANTS AND TAXATION ADVISERS LIMITED

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

This company is commonly known as Tma Accountants And Taxation Advisers Limited. The company was founded 14 years ago and was given the registration number SC361056. The firm's registered office is in DUNDEE. You can find them at The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:TMA ACCOUNTANTS AND TAXATION ADVISERS LIMITED
Company Number:SC361056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2009
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
165, Brook Street, Broughty Ferry, Dundee, Scotland, DD5 1DJ

Director01 April 2020Active
The Business Centre, 52a Church Street, Broughty Ferry, Dundee, DD5 1HB

Director01 March 2019Active
The Business Centre, 52a Church Street, Broughty Ferry, Dundee, DD5 1HB

Director01 January 2010Active
Harbour Views, 18 Shore Street, Anstruther, KY10 3EA

Director11 June 2009Active
The Business Cnetre, 52a, Church Street, Broughty Ferry, Dundee, United Kingdom, DD5 1HB

Director02 September 2009Active

People with Significant Control

Mr Thomas Daniel Patterson Thrupp
Notified on:01 April 2021
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:Scotland
Address:165, Brook Street, Dundee, Scotland, DD5 1DJ
Nature of control:
  • Significant influence or control
Mr Fahran Anwar
Notified on:01 April 2020
Status:Active
Date of birth:November 1968
Nationality:British
Address:The Business Centre, 52a Church Street, Dundee, DD5 1HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alan Thrupp
Notified on:01 April 2020
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:Scotland
Address:165, Brook Street, Dundee, Scotland, DD5 1DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alan Thrupp
Notified on:01 July 2017
Status:Active
Date of birth:May 1956
Nationality:British
Address:The Business Centre, 52a Church Street, Dundee, DD5 1HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Thrupp
Notified on:30 June 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:The Business Centre, 52a Church Street, Dundee, DD5 1HB
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type dormant.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Address

Change registered office address company with date old address new address.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Accounts

Accounts with accounts type dormant.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2018-12-29Accounts

Accounts with accounts type dormant.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.