Company NameTCM Solutions Limited
Company StatusActive
Company NumberSC167135
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Daniel Antoni Craig
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(16 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressTcm House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameMr Jordan Philip Craig
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(21 years, 9 months after company formation)
Appointment Duration6 years
RoleMusic Technologist Composer
Country of ResidenceScotland
Correspondence AddressTcm House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameNatalie Maria Horne
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(21 years, 9 months after company formation)
Appointment Duration6 years
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressTcm House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameChristian Robert Macnachtan Hook
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleSolicitor
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameKenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(3 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 13 November 1996)
RoleSolicitor
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr Julian Antoni Craig
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(3 months, 3 weeks after company formation)
Appointment Duration21 years, 10 months (resigned 28 September 2018)
RoleCEO
Country of ResidenceScotland
Correspondence Address19 Kinloch Drive
Glenrothes
Fife
KY7 4DD
Scotland
Director NameMrs Margaret Craig
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(3 months, 3 weeks after company formation)
Appointment Duration21 years, 10 months (resigned 28 September 2018)
RoleSecretary
Country of ResidenceScotland
Correspondence Address19 Kinloch Drive
Glenrothes
Fife
KY7 4DD
Scotland
Secretary NameMrs Margaret Craig
NationalityBritish
StatusResigned
Appointed13 November 1996(3 months, 3 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 10 February 2012)
RoleHousewife
Country of ResidenceScotland
Correspondence Address19 Kinloch Drive
Glenrothes
Fife
KY7 4DD
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2012(15 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 September 2018)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Contact

Websitewww.tcmsupport.co.uk

Location

Registered AddressTcm House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Financials

Year2013
Net Worth£2,130,569
Cash£1,444,126
Current Liabilities£568,141

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
3 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 October 2020Cancellation of shares. Statement of capital on 30 September 2020
  • GBP 50
(7 pages)
11 August 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
22 October 2019Purchase of own shares. (3 pages)
9 October 2019Cancellation of shares. Statement of capital on 28 September 2019
  • GBP 70
(7 pages)
22 July 2019Confirmation statement made on 13 July 2019 with updates (6 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 November 2018Register 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 2018Register(s) moved to registered inspection location 37 Kirk Wynd Kirkcaldy KY1 1EN (1 page)
2 November 2018Purchase of own shares. (3 pages)
25 October 2018Notification of Jordan Philip Craig as a person with significant control on 28 September 2018 (2 pages)
25 October 2018Cessation of Julian Antoni Craig as a person with significant control on 28 September 2018 (1 page)
25 October 2018Notification of Daniel Antoni Craig as a person with significant control on 28 September 2018 (2 pages)
25 October 2018Notification of Natalie Maria Horne as a person with significant control on 28 September 2018 (2 pages)
25 October 2018Cessation of Margaret Craig as a person with significant control on 28 September 2018 (1 page)
8 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 October 2018Change of share class name or designation (2 pages)
8 October 2018Cancellation of shares. Statement of capital on 28 September 2018
  • GBP 90
(7 pages)
8 October 2018Particulars of variation of rights attached to shares (2 pages)
3 October 2018Termination of appointment of Purple Venture Secretaries Limited as a secretary on 28 September 2018 (1 page)
3 October 2018Termination of appointment of Julian Antoni Craig as a director on 28 September 2018 (1 page)
3 October 2018Termination of appointment of Margaret Craig as a director on 28 September 2018 (1 page)
26 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
4 May 2018Registered 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 2018Appointment of Mr Jordan Philip Craig as a director on 10 April 2018 (2 pages)
10 April 2018Appointment of Natalie Maria Horne as a director on 10 April 2018 (2 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (9 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (9 pages)
11 April 2016Change of share class name or designation (2 pages)
11 April 2016Change of share class name or designation (2 pages)
21 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
21 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 152
(8 pages)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 152
(8 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 152
(8 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 152
(8 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 August 2013Register(s) moved to registered inspection location (1 page)
13 August 2013Register inspection address has been changed (1 page)
13 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(8 pages)
13 August 2013Register(s) moved to registered inspection location (1 page)
13 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(8 pages)
13 August 2013Register inspection address has been changed (1 page)
3 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
3 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
9 April 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 152
(4 pages)
9 April 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 152
(4 pages)
18 March 2013Change of share class name or designation (2 pages)
18 March 2013Change of share class name or designation (2 pages)
19 December 2012Appointment of Daniel Antoni Craig as a director (2 pages)
19 December 2012Appointment of Daniel Antoni Craig as a director (2 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
8 August 2012Termination of appointment of Margaret Craig as a secretary (1 page)
8 August 2012Termination of appointment of Margaret Craig as a secretary (1 page)
16 July 2012Appointment of Purple Venture Secretaries Limited as a secretary (2 pages)
16 July 2012Appointment of Purple Venture Secretaries Limited as a secretary (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Julian Antoni Craig on 13 July 2010 (2 pages)
19 July 2010Director's details changed for Margaret Craig on 13 July 2010 (2 pages)
19 July 2010Director's details changed for Margaret Craig on 13 July 2010 (2 pages)
19 July 2010Director's details changed for Julian Antoni Craig on 13 July 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 July 2009Return made up to 13/07/09; full list of members (4 pages)
16 July 2009Return made up to 13/07/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 August 2008Return made up to 13/07/08; full list of members (4 pages)
27 August 2008Return made up to 13/07/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 August 2007Return made up to 13/07/07; full list of members (2 pages)
8 August 2007Return made up to 13/07/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 July 2006Return made up to 13/07/06; full list of members (2 pages)
14 July 2006Return made up to 13/07/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 July 2005Return made up to 13/07/05; full list of members (3 pages)
13 July 2005Return made up to 13/07/05; full list of members (3 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 July 2004Return made up to 19/07/04; full list of members (7 pages)
13 July 2004Return made up to 19/07/04; full list of members (7 pages)
23 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 August 2003Return made up to 19/07/03; full list of members (7 pages)
6 August 2003Return made up to 19/07/03; full list of members (7 pages)
28 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 July 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2001Registered office changed on 02/07/01 from: 19 kinloch drive glenrothes fife KY7 4DD (1 page)
2 July 2001Registered office changed on 02/07/01 from: 19 kinloch drive glenrothes fife KY7 4DD (1 page)
14 May 2001Registered office changed on 14/05/01 from: 15 cedar drive glenrothes fife KY7 5TL (1 page)
14 May 2001Registered office changed on 14/05/01 from: 15 cedar drive glenrothes fife KY7 5TL (1 page)
4 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 August 2000Return made up to 19/07/00; full list of members (6 pages)
4 August 2000Return made up to 19/07/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 August 1999Return made up to 19/07/99; full list of members (6 pages)
1 August 1999Return made up to 19/07/99; full list of members (6 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
28 August 1998Return made up to 19/07/98; full list of members (6 pages)
28 August 1998Return made up to 19/07/98; full list of members (6 pages)
29 July 1997Return made up to 19/07/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
29 July 1997Return made up to 19/07/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
22 December 1996Memorandum and Articles of Association (18 pages)
22 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1996Memorandum and Articles of Association (18 pages)
2 December 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
2 December 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
19 November 1996Company name changed dunwilco (523) LIMITED\certificate issued on 20/11/96 (3 pages)
19 November 1996Company name changed dunwilco (523) LIMITED\certificate issued on 20/11/96 (3 pages)
15 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
15 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
15 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996Ad 13/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996Ad 13/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996New secretary appointed;new director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996Registered office changed on 14/11/96 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
14 November 1996Secretary resigned (1 page)
14 November 1996New secretary appointed;new director appointed (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996Registered office changed on 14/11/96 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
14 November 1996Director resigned (1 page)
14 November 1996New director appointed (2 pages)
19 July 1996Incorporation (24 pages)
19 July 1996Incorporation (24 pages)