Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TCM SOLUTIONS LIMITED
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 Overview

About Tcm Solutions Ltd
TCM SOLUTIONS LIMITED was founded on 1996-07-19 and has its registered office in Glenrothes. The organisation's status is listed as "Active". Tcm Solutions Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TCM SOLUTIONS LIMITED
 
Legal Registered Office
TCM HOUSE SALTIRE CENTRE
PENTLAND PARK
GLENROTHES
FIFE
KY6 2AG
Other companies in KY7
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TCM SOLUTIONS LIMITED
Is this data useful to you?
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.
Companies with same name TCM SOLUTIONS LIMITED
The following companies were found which have the same name as TCM SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of TCM SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PURPLE VENTURE SECRETARIES LIMITED
Company Secretary 2012-02-10
DANIEL ANTONI CRAIG
Director 2012-12-12
JORDAN PHILIP CRAIG
Director 2018-04-10
JULIAN ANTONI CRAIG
Director 1996-11-13
MARGARET CRAIG
Director 1996-11-13
NATALIE MARIA HORNE
Director 2018-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET CRAIG
Company Secretary 1996-11-13 2012-02-10
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 1996-07-19 1996-11-13
MAUREEN SHEILA COUTTS
Nominated Director 1996-07-19 1996-11-13
CHRISTIAN ROBERT MACNACHTAN HOOK
Director 1996-07-19 1996-11-13
KENNETH CHARLES ROSE
Director 1996-11-12 1996-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PURPLE VENTURE SECRETARIES LIMITED SALOS SUNESIS LIMITED Company Secretary 2016-11-16 CURRENT 1996-02-07 Active
PURPLE VENTURE SECRETARIES LIMITED EUTHENIA CORPORATE LTD Company Secretary 2016-06-06 CURRENT 2016-06-02 Active
PURPLE VENTURE SECRETARIES LIMITED GXH LTD. Company Secretary 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
PURPLE VENTURE SECRETARIES LIMITED WHITEKIRK CONSORTIUM LIMITED Company Secretary 2015-01-14 CURRENT 2012-10-17 Dissolved 2018-01-09
PURPLE VENTURE SECRETARIES LIMITED ECOSSE HOTELS LIMITED Company Secretary 2015-01-14 CURRENT 2012-03-05 Dissolved 2018-05-15
PURPLE VENTURE SECRETARIES LIMITED AMAZING EATALY LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Active
PURPLE VENTURE SECRETARIES LIMITED SGM CONTRACTS LTD Company Secretary 2014-04-03 CURRENT 2010-03-15 In Administration/Administrative Receiver
PURPLE VENTURE SECRETARIES LIMITED GQ HEALTHCARE LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Active
PURPLE VENTURE SECRETARIES LIMITED ROBBIE'S DREAM Company Secretary 2014-02-03 CURRENT 2014-02-03 Active
PURPLE VENTURE SECRETARIES LIMITED PRESTIGE HOTEL MANAGEMENT LIMITED Company Secretary 2014-01-14 CURRENT 2012-02-16 Active
PURPLE VENTURE SECRETARIES LIMITED TOTAL ENERGY ENGINEERING LIMITED Company Secretary 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-02-16
PURPLE VENTURE SECRETARIES LIMITED RIVER ENERGY SYSTEMS LIMITED Company Secretary 2013-09-12 CURRENT 2012-04-12 Dissolved 2016-05-24
PURPLE VENTURE SECRETARIES LIMITED THISTLE LEISURE LTD Company Secretary 2013-06-07 CURRENT 2013-06-07 Dissolved 2016-04-19
PURPLE VENTURE SECRETARIES LIMITED BALQUHIDDER CARE LIMITED Company Secretary 2013-04-08 CURRENT 2013-04-08 Active
PURPLE VENTURE SECRETARIES LIMITED SHEAVES EUROPE LIMITED Company Secretary 2012-09-18 CURRENT 2012-09-18 Active - Proposal to Strike off
PURPLE VENTURE SECRETARIES LIMITED PETNET LIMITED Company Secretary 2012-07-11 CURRENT 2012-07-11 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED SONIS SMART SECURITY LIMITED Company Secretary 2012-05-04 CURRENT 2004-11-26 Active
PURPLE VENTURE SECRETARIES LIMITED THE LAIRD'S HOUSE LIMITED Company Secretary 2011-11-23 CURRENT 2011-11-23 Dissolved 2016-10-05
PURPLE VENTURE SECRETARIES LIMITED PETNET360 LTD Company Secretary 2011-08-25 CURRENT 2011-08-25 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED FAIRFIELD CARE HOLDINGS (SCOTLAND) LTD Company Secretary 2011-06-15 CURRENT 2011-06-15 Liquidation
PURPLE VENTURE SECRETARIES LIMITED COMPOSITE ENERGY SOLUTIONS LIMITED Company Secretary 2011-05-05 CURRENT 2010-04-14 Dissolved 2016-05-24
PURPLE VENTURE SECRETARIES LIMITED FLUMILL LIMITED Company Secretary 2011-05-05 CURRENT 2010-04-14 Active
PURPLE VENTURE SECRETARIES LIMITED ENERGY PROJECT MANAGEMENT LIMITED Company Secretary 2011-04-25 CURRENT 2009-09-28 Liquidation
PURPLE VENTURE SECRETARIES LIMITED ORBIT COMMUNICATIONS (PR AND PUBLIC AFFAIRS) LTD Company Secretary 2011-03-21 CURRENT 2011-03-21 Active
PURPLE VENTURE SECRETARIES LIMITED VETS 2 LTD Company Secretary 2011-02-23 CURRENT 2011-02-23 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED CRAIGTON HOUSE LTD Company Secretary 2010-11-29 CURRENT 2010-11-29 Dissolved 2016-02-02
PURPLE VENTURE SECRETARIES LIMITED FAIRFIELD CONSULTANCY (SCOTLAND) LTD Company Secretary 2010-11-03 CURRENT 2010-11-03 Dissolved 2015-06-19
PURPLE VENTURE SECRETARIES LIMITED LANSMILL LIMITED Company Secretary 2010-10-06 CURRENT 2003-10-01 Dissolved 2015-05-09
PURPLE VENTURE SECRETARIES LIMITED QEJ LIMITED Company Secretary 2010-08-06 CURRENT 2007-09-10 Active - Proposal to Strike off
PURPLE VENTURE SECRETARIES LIMITED VETS NOW EMERGENCY LIMITED Company Secretary 2010-08-06 CURRENT 2001-04-27 Active
PURPLE VENTURE SECRETARIES LIMITED VN HOLDINGS LIMITED Company Secretary 2010-08-06 CURRENT 2008-03-13 Active
PURPLE VENTURE SECRETARIES LIMITED FIFE CHAMBER OF COMMERCE & ENTERPRISE LIMITED Company Secretary 2010-08-05 CURRENT 1999-04-16 Active
PURPLE VENTURE SECRETARIES LIMITED ALLAN WILSON BUILDINGS LTD Company Secretary 2010-03-08 CURRENT 2010-03-08 Active
PURPLE VENTURE SECRETARIES LIMITED GLASGOW TRADING NO.1 LTD Company Secretary 2009-09-24 CURRENT 2009-09-01 Dissolved 2014-09-12
PURPLE VENTURE SECRETARIES LIMITED SPECIALISTS NOW LIMITED Company Secretary 2009-09-07 CURRENT 2007-06-07 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED VETS NOW AMBULANCE LIMITED Company Secretary 2009-09-07 CURRENT 2007-05-29 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED VETS NOW TRAINING LIMITED Company Secretary 2009-09-07 CURRENT 2008-03-26 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED SPECIALIST REFERRALS LIMITED Company Secretary 2009-09-07 CURRENT 2008-03-25 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED VETS NOW LIMITED Company Secretary 2009-09-07 CURRENT 2008-03-13 Active
PURPLE VENTURE SECRETARIES LIMITED SHOGUN PROPERTIES LIMITED Company Secretary 2008-05-09 CURRENT 2001-04-18 Active
PURPLE VENTURE SECRETARIES LIMITED INTUITUS LIMITED Company Secretary 2007-08-20 CURRENT 2002-11-07 Active - Proposal to Strike off
PURPLE VENTURE SECRETARIES LIMITED CRAIGFLOWER LETTINGS LIMITED Company Secretary 2007-07-25 CURRENT 2006-06-22 Active
PURPLE VENTURE SECRETARIES LIMITED RANDA LUGGAGE UK LIMITED Company Secretary 2007-06-26 CURRENT 2007-04-20 Active
PURPLE VENTURE SECRETARIES LIMITED RANDA UK LIMITED Company Secretary 2007-06-26 CURRENT 1993-07-12 Active
PURPLE VENTURE SECRETARIES LIMITED RANDA ACCESSORIES UK LIMITED Company Secretary 2007-06-26 CURRENT 1993-07-28 Active
PURPLE VENTURE SECRETARIES LIMITED FAIRFIELD CARE SCOTLAND LTD Company Secretary 2007-03-09 CURRENT 2007-03-09 Active
PURPLE VENTURE SECRETARIES LIMITED D. SLIGHT (SERVICES) LIMITED Company Secretary 2007-02-28 CURRENT 1986-06-02 Active
PURPLE VENTURE SECRETARIES LIMITED LANDFALL SCAFFOLDING LIMITED Company Secretary 2007-02-22 CURRENT 1979-07-30 Active
PURPLE VENTURE SECRETARIES LIMITED ADRENALINE TOURS (SCOTLAND) LIMITED Company Secretary 2007-02-08 CURRENT 2007-02-08 Dissolved 2014-01-31
PURPLE VENTURE SECRETARIES LIMITED RECYCLED ENERGY SOLUTIONS LTD Company Secretary 2007-02-06 CURRENT 2007-02-06 Dissolved 2013-12-06
PURPLE VENTURE SECRETARIES LIMITED KELTY DENTAL CARE LTD Company Secretary 2007-02-05 CURRENT 2007-02-05 Dissolved 2015-07-03
PURPLE VENTURE SECRETARIES LIMITED CARA MORTGAGE SERVICES LTD Company Secretary 2006-11-16 CURRENT 2006-11-16 Active
PURPLE VENTURE SECRETARIES LIMITED HEATING & DETECTION SOLUTIONS LIMITED Company Secretary 2006-05-30 CURRENT 2006-05-30 Active
PURPLE VENTURE SECRETARIES LIMITED GLENROTHES FABRICATIONS (HOLDINGS) LIMITED Company Secretary 2006-05-12 CURRENT 2005-08-08 Active
PURPLE VENTURE SECRETARIES LIMITED GLENROTHES FABRICATIONS LTD. Company Secretary 2006-05-12 CURRENT 1999-01-21 Active
PURPLE VENTURE SECRETARIES LIMITED SA PROPERTY LIMITED Company Secretary 2005-07-20 CURRENT 2005-07-20 Active
PURPLE VENTURE SECRETARIES LIMITED UNITED FREIGHT DISTRIBUTION LIMITED Company Secretary 2005-02-28 CURRENT 1986-01-28 Dissolved 2013-11-29
PURPLE VENTURE SECRETARIES LIMITED VENTURE OILFIELD SERVICES LIMITED Company Secretary 2005-02-17 CURRENT 1983-02-14 Active
PURPLE VENTURE SECRETARIES LIMITED VEHICLE PROVENANCE LIMITED Company Secretary 2004-12-14 CURRENT 2004-12-14 Active
PURPLE VENTURE SECRETARIES LIMITED VIEWFIELD PROPERTIES LIMITED Company Secretary 2004-11-02 CURRENT 2004-11-02 Dissolved 2014-05-30
PURPLE VENTURE SECRETARIES LIMITED ANDREW REILLY ASSOCIATES LIMITED Company Secretary 2004-11-02 CURRENT 2004-11-02 Active
PURPLE VENTURE SECRETARIES LIMITED CORDOVA BAY UK LTD. Company Secretary 2004-09-06 CURRENT 2004-09-06 Dissolved 2014-01-03
PURPLE VENTURE SECRETARIES LIMITED SYNERGEN PHARMA DEVELOPMENT LIMITED Company Secretary 2003-10-29 CURRENT 2003-10-29 Active
PURPLE VENTURE SECRETARIES LIMITED COMTEST WIRELESS EUROPE LIMITED Company Secretary 2003-05-02 CURRENT 2003-05-02 Active - Proposal to Strike off
PURPLE VENTURE SECRETARIES LIMITED PHOENIX PRECISION LIMITED Company Secretary 2003-02-05 CURRENT 1986-04-03 Active
PURPLE VENTURE SECRETARIES LIMITED QUALTRONIC LIMITED Company Secretary 2003-01-23 CURRENT 1984-05-11 Dissolved 2018-07-10
PURPLE VENTURE SECRETARIES LIMITED A100 LIMITED Company Secretary 2001-12-13 CURRENT 1997-05-23 Active
PURPLE VENTURE SECRETARIES LIMITED MDM CREATIONS LIMITED Company Secretary 2001-12-13 CURRENT 1999-05-10 Active
PURPLE VENTURE SECRETARIES LIMITED DANCEHAVEN Company Secretary 2001-06-27 CURRENT 2001-06-27 Active
PURPLE VENTURE SECRETARIES LIMITED A G BROWN LIMITED Company Secretary 2001-04-23 CURRENT 2001-04-23 Dissolved 2015-05-12
PURPLE VENTURE SECRETARIES LIMITED PURPLE VENTURE NOMINEES LIMITED Company Secretary 2000-08-25 CURRENT 2000-08-22 Active
DANIEL ANTONI CRAIG REBEL APPS LTD Director 2015-08-27 CURRENT 2015-08-27 Active
JORDAN PHILIP CRAIG DOMICILE CROCODILES LIMITED Director 2013-02-25 CURRENT 2012-05-30 Dissolved 2015-01-02
JULIAN ANTONI CRAIG CRAIGSCO LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
JULIAN ANTONI CRAIG DOMICILE CROCODILES LIMITED Director 2012-05-30 CURRENT 2012-05-30 Dissolved 2015-01-02
MARGARET CRAIG CRAIGSCO LIMITED Director 2015-01-01 CURRENT 2014-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-26CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09SH06Cancellation of shares. Statement of capital on 2021-09-28 GBP 30
2021-11-09SH03Purchase of own shares
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03SH03Purchase of own shares
2020-10-12SH06Cancellation of shares. Statement of capital on 2020-09-30 GBP 50
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22SH03Purchase of own shares
2019-10-09SH06Cancellation of shares. Statement of capital on 2019-09-28 GBP 70
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22AD03Registers moved to registered inspection location of 37 Kirk Wynd Kirkcaldy KY1 1EN
2018-11-22AD02Register inspection address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 37 Kirk Wynd Kirkcaldy KY1 1EN
2018-11-02SH03Purchase of own shares
2018-10-25PSC07CESSATION OF JULIAN ANTONI CRAIG AS A PERSON OF SIGNIFICANT CONTROL
2018-10-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ANTONI CRAIG
2018-10-08SH10Particulars of variation of rights attached to shares
2018-10-08SH08Change of share class name or designation
2018-10-08SH06Cancellation of shares. Statement of capital on 2018-09-28 GBP 90
2018-10-08RES01ADOPT ARTICLES 08/10/18
2018-10-03TM02Termination of appointment of Purple Venture Secretaries Limited on 2018-09-28
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CRAIG
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/18 FROM 19 Kinloch Drive Glenrothes Fife KY7 4DD
2018-04-10AP01DIRECTOR APPOINTED MR JORDAN PHILIP CRAIG
2018-04-10AP01DIRECTOR APPOINTED NATALIE MARIA HORNE
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 152
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-04-11SH08Change of share class name or designation
2016-03-21RES12VARYING SHARE RIGHTS AND NAMES
2016-03-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-03AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 152
2015-08-10AR0113/07/15 FULL LIST
2014-08-04AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 152
2014-07-14AR0113/07/14 FULL LIST
2013-08-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-13AR0113/07/13 FULL LIST
2013-08-13AD02SAIL ADDRESS CREATED
2013-08-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-05-03RES01ADOPT ARTICLES 25/02/2013
2013-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-09SH0125/02/13 STATEMENT OF CAPITAL GBP 152
2013-03-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-19AP01DIRECTOR APPOINTED DANIEL ANTONI CRAIG
2012-09-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-09AR0113/07/12 FULL LIST
2012-08-08TM02APPOINTMENT TERMINATED, SECRETARY MARGARET CRAIG
2012-07-16AP04CORPORATE SECRETARY APPOINTED PURPLE VENTURE SECRETARIES LIMITED
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-27AR0113/07/11 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-20AR0113/07/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANTONI CRAIG / 13/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CRAIG / 13/07/2010
2009-12-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-01-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-08363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-14363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-13363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2004-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-13363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2003-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-06363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-28363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-09363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-07-02287REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 19 KINLOCH DRIVE GLENROTHES FIFE KY7 4DD
2001-05-14287REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 15 CEDAR DRIVE GLENROTHES FIFE KY7 5TL
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-04363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-01363sRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS
1998-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-28363sRETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS
1997-07-29363sRETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS
1997-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-12-22SRES01ALTER MEM AND ARTS 02/12/96
1996-12-02225ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97
1996-11-19CERTNMCOMPANY NAME CHANGED DUNWILCO (523) LIMITED CERTIFICATE ISSUED ON 20/11/96
1996-11-15SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 13/11/96
1996-11-15ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/11/96
1996-11-14288bSECRETARY RESIGNED
1996-11-14288aNEW DIRECTOR APPOINTED
1996-11-14288aNEW DIRECTOR APPOINTED
1996-11-14287REGISTERED OFFICE CHANGED ON 14/11/96 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN
1996-11-14288bDIRECTOR RESIGNED
1996-11-14288bDIRECTOR RESIGNED
1996-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-11-14288bDIRECTOR RESIGNED
1996-11-1488(2)RAD 13/11/96--------- £ SI 98@1=98 £ IC 2/100
1996-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to TCM SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TCM SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TCM SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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

Intangible Assets
Patents
We have not found any records of TCM SOLUTIONS LIMITED registering or being granted any patents
Domain Names

TCM SOLUTIONS LIMITED owns 3 domain names.

tcminfo.co.uk   tcmsupport.co.uk   ellipsisband.co.uk  

Trademarks
We have not found any records of TCM SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TCM SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as TCM SOLUTIONS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where TCM SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TCM SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0184717080Magnetic tape storage units for automatic data-processing machines (excl. central storage units)
2014-03-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2013-12-0184717080Magnetic tape storage units for automatic data-processing machines (excl. central storage units)
2012-12-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2012-06-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2012-06-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2012-05-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2012-04-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2012-04-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2012-02-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2011-10-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2011-03-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2010-09-0184717080Magnetic tape storage units for automatic data-processing machines (excl. central storage units)
2010-07-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2010-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-03-0184733080Parts 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TCM SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TCM SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.