Company Information for TCM SOLUTIONS LIMITED
TCM HOUSE SALTIRE CENTRE, PENTLAND PARK, GLENROTHES, FIFE, KY6 2AG,
|
Company Registration Number
SC167135
Private Limited Company
Active |
Company Name | |
---|---|
TCM SOLUTIONS LIMITED | |
Legal Registered Office | |
TCM HOUSE SALTIRE CENTRE PENTLAND PARK GLENROTHES FIFE KY6 2AG Other companies in KY7 | |
Company Number | SC167135 | |
---|---|---|
Company ID Number | SC167135 | |
Date formed | 1996-07-19 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 13/07/2015 | |
Return next due | 10/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB682756103 |
Last Datalog update: | 2024-01-05 10:30:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TCM Solutions Inc. | 25 Lourdes Av Woodbridge Ontario L4H 3A4 | Dissolved | Company formed on the 2006-01-20 | |
TCM SOLUTIONS GROUP INC. | FLORALVIEW DR S. #207 FARMINGTON HILLS 48331 Michigan 31001 | UNKNOWN | Company formed on the 0000-00-00 | |
TCM SOLUTIONS, LLC | WEST SARGENT ROAD FOWLERVILLE 48836 Michigan 10110 | UNKNOWN | Company formed on the 2006-04-20 | |
TCM SOLUTIONS, L.L.C. | 1726 YOUNG STREET - CINCINNATI OH 45202 | Active | Company formed on the 2004-04-29 | |
TCM Solutions Group, Inc. | 684 Bradford Dr. Woodland Park CO 80863 | Delinquent | Company formed on the 2016-01-01 | |
TCM SOLUTIONS PTY LTD | VIC 3072 | Active | Company formed on the 1996-11-25 | |
TCM SOLUTIONS LIMITED | Unknown | Company formed on the 2016-05-20 | ||
TCM SOLUTIONS, LLC | 797 COACHLIGHT DRIVE CASSELBERRY FL 32730 | Inactive | Company formed on the 2006-01-10 | |
TCM SOLUTIONS CENTER, LLC | 2913 Cool Breeze Cir Saint Cloud FL 34769 | Active | Company formed on the 2017-02-06 | |
TCM SOLUTIONS GROUP PTY LTD | Active | Company formed on the 2017-10-30 | ||
TCM SOLUTIONS GROUP PTY LTD | NSW 2035 | Dissolved | Company formed on the 2017-10-30 | |
TCM SOLUTIONS LLC | Georgia | Unknown | ||
TCM SOLUTIONS CORPORATION | California | Unknown | ||
TCM SOLUTIONS LLP | New Jersey | Unknown | ||
Tcm Solutions Inc | Indiana | Unknown | ||
TCM SOLUTIONS L.L.C | Georgia | Unknown | ||
TCM SOLUTIONS, LLC | 616 GRANBERRY ST HUMBLE TX 77338 | Active | Company formed on the 2022-09-09 |
Officer | Role | Date Appointed |
---|---|---|
PURPLE VENTURE SECRETARIES LIMITED |
||
DANIEL ANTONI CRAIG |
||
JORDAN PHILIP CRAIG |
||
JULIAN ANTONI CRAIG |
||
MARGARET CRAIG |
||
NATALIE MARIA HORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET CRAIG |
Company Secretary | ||
D.W. COMPANY SERVICES LIMITED |
Nominated Secretary | ||
MAUREEN SHEILA COUTTS |
Nominated Director | ||
CHRISTIAN ROBERT MACNACHTAN HOOK |
Director | ||
KENNETH CHARLES ROSE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SALOS SUNESIS LIMITED | Company Secretary | 2016-11-16 | CURRENT | 1996-02-07 | Active | |
EUTHENIA CORPORATE LTD | Company Secretary | 2016-06-06 | CURRENT | 2016-06-02 | Active | |
GXH LTD. | Company Secretary | 2015-02-02 | CURRENT | 2015-02-02 | Active - Proposal to Strike off | |
WHITEKIRK CONSORTIUM LIMITED | Company Secretary | 2015-01-14 | CURRENT | 2012-10-17 | Dissolved 2018-01-09 | |
ECOSSE HOTELS LIMITED | Company Secretary | 2015-01-14 | CURRENT | 2012-03-05 | Dissolved 2018-05-15 | |
AMAZING EATALY LIMITED | Company Secretary | 2014-04-08 | CURRENT | 2014-04-08 | Active | |
SGM CONTRACTS LTD | Company Secretary | 2014-04-03 | CURRENT | 2010-03-15 | In Administration/Administrative Receiver | |
GQ HEALTHCARE LIMITED | Company Secretary | 2014-02-10 | CURRENT | 2014-02-10 | Active | |
ROBBIE'S DREAM | Company Secretary | 2014-02-03 | CURRENT | 2014-02-03 | Active | |
PRESTIGE HOTEL MANAGEMENT LIMITED | Company Secretary | 2014-01-14 | CURRENT | 2012-02-16 | Active | |
TOTAL ENERGY ENGINEERING LIMITED | Company Secretary | 2013-11-01 | CURRENT | 2013-11-01 | Dissolved 2016-02-16 | |
RIVER ENERGY SYSTEMS LIMITED | Company Secretary | 2013-09-12 | CURRENT | 2012-04-12 | Dissolved 2016-05-24 | |
THISTLE LEISURE LTD | Company Secretary | 2013-06-07 | CURRENT | 2013-06-07 | Dissolved 2016-04-19 | |
BALQUHIDDER CARE LIMITED | Company Secretary | 2013-04-08 | CURRENT | 2013-04-08 | Active | |
SHEAVES EUROPE LIMITED | Company Secretary | 2012-09-18 | CURRENT | 2012-09-18 | Active - Proposal to Strike off | |
PETNET LIMITED | Company Secretary | 2012-07-11 | CURRENT | 2012-07-11 | Dissolved 2018-03-27 | |
SONIS SMART SECURITY LIMITED | Company Secretary | 2012-05-04 | CURRENT | 2004-11-26 | Active | |
THE LAIRD'S HOUSE LIMITED | Company Secretary | 2011-11-23 | CURRENT | 2011-11-23 | Dissolved 2016-10-05 | |
PETNET360 LTD | Company Secretary | 2011-08-25 | CURRENT | 2011-08-25 | Dissolved 2018-03-27 | |
FAIRFIELD CARE HOLDINGS (SCOTLAND) LTD | Company Secretary | 2011-06-15 | CURRENT | 2011-06-15 | Liquidation | |
COMPOSITE ENERGY SOLUTIONS LIMITED | Company Secretary | 2011-05-05 | CURRENT | 2010-04-14 | Dissolved 2016-05-24 | |
FLUMILL LIMITED | Company Secretary | 2011-05-05 | CURRENT | 2010-04-14 | Active | |
ENERGY PROJECT MANAGEMENT LIMITED | Company Secretary | 2011-04-25 | CURRENT | 2009-09-28 | Liquidation | |
ORBIT COMMUNICATIONS (PR AND PUBLIC AFFAIRS) LTD | Company Secretary | 2011-03-21 | CURRENT | 2011-03-21 | Active | |
VETS 2 LTD | Company Secretary | 2011-02-23 | CURRENT | 2011-02-23 | Dissolved 2018-03-27 | |
CRAIGTON HOUSE LTD | Company Secretary | 2010-11-29 | CURRENT | 2010-11-29 | Dissolved 2016-02-02 | |
FAIRFIELD CONSULTANCY (SCOTLAND) LTD | Company Secretary | 2010-11-03 | CURRENT | 2010-11-03 | Dissolved 2015-06-19 | |
LANSMILL LIMITED | Company Secretary | 2010-10-06 | CURRENT | 2003-10-01 | Dissolved 2015-05-09 | |
QEJ LIMITED | Company Secretary | 2010-08-06 | CURRENT | 2007-09-10 | Active - Proposal to Strike off | |
VETS NOW EMERGENCY LIMITED | Company Secretary | 2010-08-06 | CURRENT | 2001-04-27 | Active | |
VN HOLDINGS LIMITED | Company Secretary | 2010-08-06 | CURRENT | 2008-03-13 | Active | |
FIFE CHAMBER OF COMMERCE & ENTERPRISE LIMITED | Company Secretary | 2010-08-05 | CURRENT | 1999-04-16 | Active | |
ALLAN WILSON BUILDINGS LTD | Company Secretary | 2010-03-08 | CURRENT | 2010-03-08 | Active | |
GLASGOW TRADING NO.1 LTD | Company Secretary | 2009-09-24 | CURRENT | 2009-09-01 | Dissolved 2014-09-12 | |
SPECIALISTS NOW LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2007-06-07 | Dissolved 2018-03-27 | |
VETS NOW AMBULANCE LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2007-05-29 | Dissolved 2018-03-27 | |
VETS NOW TRAINING LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2008-03-26 | Dissolved 2018-03-27 | |
SPECIALIST REFERRALS LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2008-03-25 | Dissolved 2018-03-27 | |
VETS NOW LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2008-03-13 | Active | |
SHOGUN PROPERTIES LIMITED | Company Secretary | 2008-05-09 | CURRENT | 2001-04-18 | Active | |
INTUITUS LIMITED | Company Secretary | 2007-08-20 | CURRENT | 2002-11-07 | Active - Proposal to Strike off | |
CRAIGFLOWER LETTINGS LIMITED | Company Secretary | 2007-07-25 | CURRENT | 2006-06-22 | Active | |
RANDA LUGGAGE UK LIMITED | Company Secretary | 2007-06-26 | CURRENT | 2007-04-20 | Active | |
RANDA UK LIMITED | Company Secretary | 2007-06-26 | CURRENT | 1993-07-12 | Active | |
RANDA ACCESSORIES UK LIMITED | Company Secretary | 2007-06-26 | CURRENT | 1993-07-28 | Active | |
FAIRFIELD CARE SCOTLAND LTD | Company Secretary | 2007-03-09 | CURRENT | 2007-03-09 | Active | |
D. SLIGHT (SERVICES) LIMITED | Company Secretary | 2007-02-28 | CURRENT | 1986-06-02 | Active | |
LANDFALL SCAFFOLDING LIMITED | Company Secretary | 2007-02-22 | CURRENT | 1979-07-30 | Active | |
ADRENALINE TOURS (SCOTLAND) LIMITED | Company Secretary | 2007-02-08 | CURRENT | 2007-02-08 | Dissolved 2014-01-31 | |
RECYCLED ENERGY SOLUTIONS LTD | Company Secretary | 2007-02-06 | CURRENT | 2007-02-06 | Dissolved 2013-12-06 | |
KELTY DENTAL CARE LTD | Company Secretary | 2007-02-05 | CURRENT | 2007-02-05 | Dissolved 2015-07-03 | |
CARA MORTGAGE SERVICES LTD | Company Secretary | 2006-11-16 | CURRENT | 2006-11-16 | Active | |
HEATING & DETECTION SOLUTIONS LIMITED | Company Secretary | 2006-05-30 | CURRENT | 2006-05-30 | Active | |
GLENROTHES FABRICATIONS (HOLDINGS) LIMITED | Company Secretary | 2006-05-12 | CURRENT | 2005-08-08 | Active | |
GLENROTHES FABRICATIONS LTD. | Company Secretary | 2006-05-12 | CURRENT | 1999-01-21 | Active | |
SA PROPERTY LIMITED | Company Secretary | 2005-07-20 | CURRENT | 2005-07-20 | Active | |
UNITED FREIGHT DISTRIBUTION LIMITED | Company Secretary | 2005-02-28 | CURRENT | 1986-01-28 | Dissolved 2013-11-29 | |
VENTURE OILFIELD SERVICES LIMITED | Company Secretary | 2005-02-17 | CURRENT | 1983-02-14 | Active | |
VEHICLE PROVENANCE LIMITED | Company Secretary | 2004-12-14 | CURRENT | 2004-12-14 | Active | |
VIEWFIELD PROPERTIES LIMITED | Company Secretary | 2004-11-02 | CURRENT | 2004-11-02 | Dissolved 2014-05-30 | |
ANDREW REILLY ASSOCIATES LIMITED | Company Secretary | 2004-11-02 | CURRENT | 2004-11-02 | Active | |
CORDOVA BAY UK LTD. | Company Secretary | 2004-09-06 | CURRENT | 2004-09-06 | Dissolved 2014-01-03 | |
SYNERGEN PHARMA DEVELOPMENT LIMITED | Company Secretary | 2003-10-29 | CURRENT | 2003-10-29 | Active | |
COMTEST WIRELESS EUROPE LIMITED | Company Secretary | 2003-05-02 | CURRENT | 2003-05-02 | Active - Proposal to Strike off | |
PHOENIX PRECISION LIMITED | Company Secretary | 2003-02-05 | CURRENT | 1986-04-03 | Active | |
QUALTRONIC LIMITED | Company Secretary | 2003-01-23 | CURRENT | 1984-05-11 | Dissolved 2018-07-10 | |
A100 LIMITED | Company Secretary | 2001-12-13 | CURRENT | 1997-05-23 | Active | |
MDM CREATIONS LIMITED | Company Secretary | 2001-12-13 | CURRENT | 1999-05-10 | Active | |
DANCEHAVEN | Company Secretary | 2001-06-27 | CURRENT | 2001-06-27 | Active | |
A G BROWN LIMITED | Company Secretary | 2001-04-23 | CURRENT | 2001-04-23 | Dissolved 2015-05-12 | |
PURPLE VENTURE NOMINEES LIMITED | Company Secretary | 2000-08-25 | CURRENT | 2000-08-22 | Active | |
REBEL APPS LTD | Director | 2015-08-27 | CURRENT | 2015-08-27 | Active | |
DOMICILE CROCODILES LIMITED | Director | 2013-02-25 | CURRENT | 2012-05-30 | Dissolved 2015-01-02 | |
CRAIGSCO LIMITED | Director | 2014-12-19 | CURRENT | 2014-12-19 | Active | |
DOMICILE CROCODILES LIMITED | Director | 2012-05-30 | CURRENT | 2012-05-30 | Dissolved 2015-01-02 | |
CRAIGSCO LIMITED | Director | 2015-01-01 | CURRENT | 2014-12-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2021-09-28 GBP 30 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-09-30 GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-09-28 GBP 70 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD03 | Registers moved to registered inspection location of 37 Kirk Wynd Kirkcaldy KY1 1EN | |
AD02 | Register inspection address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 37 Kirk Wynd Kirkcaldy KY1 1EN | |
SH03 | Purchase of own shares | |
PSC07 | CESSATION OF JULIAN ANTONI CRAIG AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ANTONI CRAIG | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH06 | Cancellation of shares. Statement of capital on 2018-09-28 GBP 90 | |
RES01 | ADOPT ARTICLES 08/10/18 | |
TM02 | Termination of appointment of Purple Venture Secretaries Limited on 2018-09-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET CRAIG | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/18 FROM 19 Kinloch Drive Glenrothes Fife KY7 4DD | |
AP01 | DIRECTOR APPOINTED MR JORDAN PHILIP CRAIG | |
AP01 | DIRECTOR APPOINTED NATALIE MARIA HORNE | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 152 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 152 | |
AR01 | 13/07/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 152 | |
AR01 | 13/07/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
RES01 | ADOPT ARTICLES 25/02/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 25/02/13 STATEMENT OF CAPITAL GBP 152 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED DANIEL ANTONI CRAIG | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET CRAIG | |
AP04 | CORPORATE SECRETARY APPOINTED PURPLE VENTURE SECRETARIES LIMITED | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANTONI CRAIG / 13/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CRAIG / 13/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 19 KINLOCH DRIVE GLENROTHES FIFE KY7 4DD | |
287 | REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 15 CEDAR DRIVE GLENROTHES FIFE KY7 5TL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 02/12/96 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97 | |
CERTNM | COMPANY NAME CHANGED DUNWILCO (523) LIMITED CERTIFICATE ISSUED ON 20/11/96 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 13/11/96 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/11/96 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/11/96 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 13/11/96--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TCM SOLUTIONS LIMITED
TCM SOLUTIONS LIMITED owns 3 domain names.
tcminfo.co.uk tcmsupport.co.uk ellipsisband.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as TCM SOLUTIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84717080 | Magnetic tape storage units for automatic data-processing machines (excl. central storage units) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
84717080 | Magnetic tape storage units for automatic data-processing machines (excl. central storage units) | |||
84717070 | Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
84717070 | Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) | |||
84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) | |||
84717070 | Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
84717080 | Magnetic tape storage units for automatic data-processing machines (excl. central storage units) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |