TCF GLOBAL INDEPENDENT FINANCIAL SERVICES LIMITED

TCF GLOBAL INDEPENDENT FINANCIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTCF GLOBAL INDEPENDENT FINANCIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC206142
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TCF GLOBAL INDEPENDENT FINANCIAL SERVICES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is TCF GLOBAL INDEPENDENT FINANCIAL SERVICES LIMITED located?

    Registered Office Address
    8 Queens Terrace
    AB10 1XL Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TCF GLOBAL INDEPENDENT FINANCIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2019

    What are the latest filings for TCF GLOBAL INDEPENDENT FINANCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jan 25, 2021 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to May 31, 2019

    6 pagesAA

    Confirmation statement made on Jan 25, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Nathan James Mclean Imlach as a director on Nov 01, 2019

    1 pagesTM01

    Termination of appointment of Ian Thomas Mattioli as a director on Nov 01, 2019

    1 pagesTM01

    Appointment of Edward James Moore as a director on Nov 01, 2019

    2 pagesAP01

    Appointment of Mr Ian Elkington as a director on Nov 01, 2019

    2 pagesAP01

    Accounts for a dormant company made up to May 31, 2018

    6 pagesAA

    Confirmation statement made on Jan 25, 2019 with no updates

    3 pagesCS01

    Change of details for Mattioli Woods Plc as a person with significant control on Jan 30, 2019

    2 pagesPSC05

    Termination of appointment of Mark Antony Smith as a director on Nov 22, 2018

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2017

    10 pagesAA

    Confirmation statement made on Jan 25, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 11, 2017 with updates

    5 pagesCS01

    Full accounts made up to May 31, 2016

    18 pagesAA

    Annual return made up to Apr 11, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2016

    Statement of capital on May 06, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Mark Antony Smith on May 06, 2016

    3 pagesCH01

    Director's details changed for Mr Ian Thomas Mattioli on May 06, 2016

    2 pagesCH01

    Statement of capital following an allotment of shares on Nov 30, 2015

    • Capital: GBP 8,676,744
    4 pagesSH01

    Statement of capital on Dec 01, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    2 pagesSH20

    Who are the officers of TCF GLOBAL INDEPENDENT FINANCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELKINGTON, Ian
    Queens Terrace
    AB10 1XL Aberdeen
    8
    Director
    Queens Terrace
    AB10 1XL Aberdeen
    8
    EnglandBritish264137790001
    MOORE, Edward James
    Queens Terrace
    AB10 1XL Aberdeen
    8
    Director
    Queens Terrace
    AB10 1XL Aberdeen
    8
    EnglandBritish241480590001
    CLP SECRETARIES LIMITED
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Aberdeenshire
    Secretary
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Aberdeenshire
    71766470002
    IAIN SMITH AND COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    93547510001
    MACLAY MURRAY & SPENS LLP
    66 Queen's Road
    AB15 4YE Aberdeen
    Secretary
    66 Queen's Road
    AB15 4YE Aberdeen
    119967690001
    THE COMMERCIAL LAW PRACTICE
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Nominee Secretary
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    900016770001
    CHRISTY, Adeline Margaret Anne
    Granville Place
    AB10 6NZ Aberdeen
    8
    United Kingdom
    Director
    Granville Place
    AB10 6NZ Aberdeen
    8
    United Kingdom
    American And British77065130002
    FERGUSSON, Alan David
    Echt
    AB32 7AN Westhill
    Westseat
    Aberdeenshire
    Scotland
    Director
    Echt
    AB32 7AN Westhill
    Westseat
    Aberdeenshire
    Scotland
    ScotlandBritish77065110003
    IMLACH, Nathan James Mclean
    1 Penman Way
    Grove Park
    LE19 1SY Enderby
    Mw House
    Leicester
    United Kingdom
    Director
    1 Penman Way
    Grove Park
    LE19 1SY Enderby
    Mw House
    Leicester
    United Kingdom
    United KingdomBritish163159140001
    MATTIOLI, Ian Thomas
    1 Penman Way
    Grove Park
    LE19 1SY Enderby
    Mw House
    Leicester
    United Kingdom
    Director
    1 Penman Way
    Grove Park
    LE19 1SY Enderby
    Mw House
    Leicester
    United Kingdom
    EnglandBritish163154520001
    PAPPAS, Michael George
    8 Granville Place
    AB10 6NZ Aberdeen
    Grampian
    Director
    8 Granville Place
    AB10 6NZ Aberdeen
    Grampian
    British89969900002
    SMITH, Mark Antony
    1 Penman Way
    Grove Park
    LE19 1SY Enderby
    Mw House
    Leicester
    United Kingdom
    Director
    1 Penman Way
    Grove Park
    LE19 1SY Enderby
    Mw House
    Leicester
    United Kingdom
    United KingdomBritish154932780003
    SMITH, Murray Beveridge
    Penman Way, Grove Park
    Enderby
    LE19 1SY Leicester
    1
    United Kingdom
    Director
    Penman Way, Grove Park
    Enderby
    LE19 1SY Leicester
    1
    United Kingdom
    United KingdomBritish163159150001
    TENNENT, James Gordon
    31 Binghill Road North
    Milltimber
    AB13 0JD Aberdeen
    Aberdeenshire
    Director
    31 Binghill Road North
    Milltimber
    AB13 0JD Aberdeen
    Aberdeenshire
    United KingdomBritish54097570001
    MMA NOMINEES LIMITED
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Nominee Director
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    900016760001

    Who are the persons with significant control of TCF GLOBAL INDEPENDENT FINANCIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    Apr 06, 2016
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03140521
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TCF GLOBAL INDEPENDENT FINANCIAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 06, 2001
    Delivered On Sep 18, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    8 queen's terrace, aberdeen.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 18, 2001Registration of a charge (410)
    • Mar 06, 2009Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 04, 2001
    Delivered On Jul 11, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 11, 2001Registration of a charge (410)
    • Mar 28, 2009Statement of satisfaction of a charge in full or part (419a)

    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