Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director Name | Mr Jordan Philip Craig |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2018(21 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Music Technologist Composer |
Country of Residence | Scotland |
Correspondence Address | Tcm House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Director Name | Natalie Maria Horne |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2018(21 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | Tcm House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Christian Robert Macnachtan Hook |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Kenneth Charles Rose |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 13 November 1996) |
Role | Solicitor |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Mr Julian Antoni Craig |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 10 months (resigned 28 September 2018) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 19 Kinloch Drive Glenrothes Fife KY7 4DD Scotland |
Director Name | Mrs Margaret Craig |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 10 months (resigned 28 September 2018) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 19 Kinloch Drive Glenrothes Fife KY7 4DD Scotland |
Secretary Name | Mrs Margaret Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 10 February 2012) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 19 Kinloch Drive Glenrothes Fife KY7 4DD Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2012(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 September 2018) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Website | www.tcmsupport.co.uk |
---|
Registered Address | Tcm House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Year | 2013 |
---|---|
Net Worth | £2,130,569 |
Cash | £1,444,126 |
Current Liabilities | £568,141 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
3 November 2020 | Purchase of own shares.
|
12 October 2020 | Cancellation of shares. Statement of capital on 30 September 2020
|
11 August 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
22 October 2019 | Purchase of own shares. (3 pages) |
9 October 2019 | Cancellation of shares. Statement of capital on 28 September 2019
|
22 July 2019 | Confirmation statement made on 13 July 2019 with updates (6 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
22 November 2018 | 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 page) |
22 November 2018 | Register(s) moved to registered inspection location 37 Kirk Wynd Kirkcaldy KY1 1EN (1 page) |
2 November 2018 | Purchase of own shares. (3 pages) |
25 October 2018 | Notification of Jordan Philip Craig as a person with significant control on 28 September 2018 (2 pages) |
25 October 2018 | Cessation of Julian Antoni Craig as a person with significant control on 28 September 2018 (1 page) |
25 October 2018 | Notification of Daniel Antoni Craig as a person with significant control on 28 September 2018 (2 pages) |
25 October 2018 | Notification of Natalie Maria Horne as a person with significant control on 28 September 2018 (2 pages) |
25 October 2018 | Cessation of Margaret Craig as a person with significant control on 28 September 2018 (1 page) |
8 October 2018 | Resolutions
|
8 October 2018 | Change of share class name or designation (2 pages) |
8 October 2018 | Cancellation of shares. Statement of capital on 28 September 2018
|
8 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
3 October 2018 | Termination of appointment of Purple Venture Secretaries Limited as a secretary on 28 September 2018 (1 page) |
3 October 2018 | Termination of appointment of Julian Antoni Craig as a director on 28 September 2018 (1 page) |
3 October 2018 | Termination of appointment of Margaret Craig as a director on 28 September 2018 (1 page) |
26 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
4 May 2018 | Registered office address changed from 19 Kinloch Drive Glenrothes Fife KY7 4DD to Tcm House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG on 4 May 2018 (1 page) |
10 April 2018 | Appointment of Mr Jordan Philip Craig as a director on 10 April 2018 (2 pages) |
10 April 2018 | Appointment of Natalie Maria Horne as a director on 10 April 2018 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (9 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (9 pages) |
11 April 2016 | Change of share class name or designation (2 pages) |
11 April 2016 | Change of share class name or designation (2 pages) |
21 March 2016 | Resolutions
|
21 March 2016 | Resolutions
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 August 2013 | Register(s) moved to registered inspection location (1 page) |
13 August 2013 | Register inspection address has been changed (1 page) |
13 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
13 August 2013 | Register(s) moved to registered inspection location (1 page) |
13 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
13 August 2013 | Register inspection address has been changed (1 page) |
3 May 2013 | Resolutions
|
3 May 2013 | Resolutions
|
9 April 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
18 March 2013 | Change of share class name or designation (2 pages) |
18 March 2013 | Change of share class name or designation (2 pages) |
19 December 2012 | Appointment of Daniel Antoni Craig as a director (2 pages) |
19 December 2012 | Appointment of Daniel Antoni Craig as a director (2 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Termination of appointment of Margaret Craig as a secretary (1 page) |
8 August 2012 | Termination of appointment of Margaret Craig as a secretary (1 page) |
16 July 2012 | Appointment of Purple Venture Secretaries Limited as a secretary (2 pages) |
16 July 2012 | Appointment of Purple Venture Secretaries Limited as a secretary (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Julian Antoni Craig on 13 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Margaret Craig on 13 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Margaret Craig on 13 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Julian Antoni Craig on 13 July 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
13 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
23 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
28 August 2002 | Return made up to 19/07/02; full list of members
|
28 August 2002 | Return made up to 19/07/02; full list of members
|
22 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 July 2001 | Return made up to 19/07/01; full list of members
|
9 July 2001 | Return made up to 19/07/01; full list of members
|
2 July 2001 | Registered office changed on 02/07/01 from: 19 kinloch drive glenrothes fife KY7 4DD (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: 19 kinloch drive glenrothes fife KY7 4DD (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 15 cedar drive glenrothes fife KY7 5TL (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 15 cedar drive glenrothes fife KY7 5TL (1 page) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 August 1999 | Return made up to 19/07/99; full list of members (6 pages) |
1 August 1999 | Return made up to 19/07/99; full list of members (6 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
28 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
29 July 1997 | Return made up to 19/07/97; full list of members (6 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
29 July 1997 | Return made up to 19/07/97; full list of members (6 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
22 December 1996 | Memorandum and Articles of Association (18 pages) |
22 December 1996 | Resolutions
|
22 December 1996 | Resolutions
|
22 December 1996 | Memorandum and Articles of Association (18 pages) |
2 December 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
2 December 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
19 November 1996 | Company name changed dunwilco (523) LIMITED\certificate issued on 20/11/96 (3 pages) |
19 November 1996 | Company name changed dunwilco (523) LIMITED\certificate issued on 20/11/96 (3 pages) |
15 November 1996 | Resolutions
|
15 November 1996 | Resolutions
|
15 November 1996 | Resolutions
|
15 November 1996 | Resolutions
|
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Ad 13/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Ad 13/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | New secretary appointed;new director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | New secretary appointed;new director appointed (2 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | New director appointed (2 pages) |
19 July 1996 | Incorporation (24 pages) |
19 July 1996 | Incorporation (24 pages) |