TCM SOLUTIONS LIMITED
Overview
| Company Name | TCM SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC167135 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TCM SOLUTIONS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is TCM SOLUTIONS LIMITED located?
| Registered Office Address | Tcm House Saltire Centre Pentland Park KY6 2AG Glenrothes Fife Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TCM SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (523) LIMITED | Jul 19, 1996 | Jul 19, 1996 |
What are the latest accounts for TCM SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TCM SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Jul 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 13, 2025 |
| Overdue | No |
What are the latest filings for TCM SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||||||
Confirmation statement made on Jul 13, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Julian Antoni Craig as a director on Jun 16, 2025 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||
Confirmation statement made on Jul 13, 2022 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||
Cancellation of shares. Statement of capital on Sep 28, 2021
| 6 pages | SH06 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Confirmation statement made on Jul 13, 2021 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Sep 30, 2020
| 7 pages | SH06 | ||||||
Confirmation statement made on Jul 13, 2020 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
Cancellation of shares. Statement of capital on Sep 28, 2019
| 7 pages | SH06 | ||||||
Confirmation statement made on Jul 13, 2019 with updates | 6 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||||||
Register(s) moved to registered inspection location 37 Kirk Wynd Kirkcaldy KY1 1EN | 1 pages | AD03 | ||||||
Register inspection address has been changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 37 Kirk Wynd Kirkcaldy KY1 1EN | 1 pages | AD02 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
Who are the officers of TCM SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CRAIG, Daniel Antoni | Director | Saltire Centre Pentland Park KY6 2AG Glenrothes Tcm House Fife Scotland | Scotland | British | 174519300001 | |||||||||
| CRAIG, Jordan Philip | Director | Saltire Centre Pentland Park KY6 2AG Glenrothes Tcm House Fife Scotland | Scotland | British | 176200860001 | |||||||||
| CRAIG, Julian Antoni | Director | Saltire Centre Pentland Park KY6 2AG Glenrothes Tcm House Fife Scotland | Scotland | English | 50248500002 | |||||||||
| HORNE, Natalie Maria | Director | Saltire Centre Pentland Park KY6 2AG Glenrothes Tcm House Fife Scotland | Scotland | British | 245140390001 | |||||||||
| CRAIG, Margaret | Secretary | 19 Kinloch Drive KY7 4DD Glenrothes Fife | British | 76425760001 | ||||||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||||||
| PURPLE VENTURE SECRETARIES LIMITED | Secretary | George Square Castle Brae KY11 8QF Dunfermline 1 Fife Scotland |
| 73087460002 | ||||||||||
| COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||||||
| CRAIG, Julian Antoni | Director | 19 Kinloch Drive KY7 4DD Glenrothes Fife | Scotland | English | 50248500002 | |||||||||
| CRAIG, Margaret | Director | 19 Kinloch Drive KY7 4DD Glenrothes Fife | Scotland | British | 76425760001 | |||||||||
| HOOK, Christian Robert Macnachtan | Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | British | 45036950001 | ||||||||||
| ROSE, Kenneth Charles | Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | British | 46168750001 |
Who are the persons with significant control of TCM SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Daniel Antoni Craig | Sep 28, 2018 | Saltire Centre Pentland Park KY6 2AG Glenrothes Tcm House Fife Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Natalie Maria Horne | Sep 28, 2018 | Saltire Centre Pentland Park KY6 2AG Glenrothes Tcm House Fife Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Jordan Philip Craig | Sep 28, 2018 | Saltire Centre Pentland Park KY6 2AG Glenrothes Tcm House Fife Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Margaret Craig | Apr 06, 2016 | Saltire Centre Pentland Park KY6 2AG Glenrothes Tcm House Fife Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Julian Antoni Craig | Apr 06, 2016 | Saltire Centre Pentland Park KY6 2AG Glenrothes Tcm House Fife Scotland | Yes |
Nationality: English Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0