Company NameT.S.C.M. Limited
Company StatusActive
Company NumberSC196528
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr John Ferguson McClelland
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address154 Adamton Road South
Prestwick
Ayrshire
KA9 2BJ
Scotland
Director NameMrs Lorraine Sandra Shaw-Duffy
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(19 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressWoodacre Porterfield Road
Kilmacolm
PA13 4PD
Scotland
Director NameMrs Alice Braid McClelland
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressWoodacre Porterfield Road
Kilmacolm
PA13 4PD
Scotland
Secretary NameJohn Welsh Stewart Macfie
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleWriter To The Signet
Correspondence Address17 Heriot Row
Edinburgh
Midlothian
EH3 6HP
Scotland
Secretary NameMiss Lynda Anne Ritchie Gillespie
StatusResigned
Appointed16 January 2012(12 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 November 2021)
RoleCompany Director
Correspondence AddressWoodacre Woodacre
Porterfield Road
Kilmacolm
Renfrewshire
PA13 4PD
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2006(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 January 2012)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland

Location

Registered AddressWoodacre
Porterfield Road
Kilmacolm
PA13 4PD
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

2 at £1John Ferguson Mcclelland
100.00%
Ordinary

Financials

Year2014
Net Worth£35,179
Cash£37,299
Current Liabilities£2,120

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (7 months from now)

Filing History

23 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
20 December 2022Appointment of Mrs Alice Braid Mcclelland as a director on 12 December 2022 (2 pages)
20 December 2022Registered office address changed from Woodacre Woodacre Porterfield Road Kilmacolm Renfrewshire PA13 4PD Scotland to Woodacre Porterfield Road Kilmacolm PA13 4PD on 20 December 2022 (1 page)
16 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 May 2021 (4 pages)
1 November 2021Registered office address changed from C/O 154 Adamton Road South 154 Adamton Road South Prestwick Ayrshire KA9 2BJ to Woodacre Woodacre Porterfield Road Kilmacolm Renfrewshire PA13 4PD on 1 November 2021 (1 page)
1 November 2021Termination of appointment of Lynda Anne Ritchie Gillespie as a secretary on 1 November 2021 (1 page)
25 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 May 2020 (6 pages)
16 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 May 2019 (6 pages)
21 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
19 February 2019Appointment of Mrs Lorraine Sandra Shaw-Duffy as a director on 28 November 2018 (2 pages)
17 December 2018Micro company accounts made up to 31 May 2018 (6 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
13 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
20 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 January 2012Appointment of Miss Lynda Anne Ritchie Gillespie as a secretary (1 page)
16 January 2012Appointment of Miss Lynda Anne Ritchie Gillespie as a secretary (1 page)
4 January 2012Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (1 page)
4 January 2012Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 4 January 2012 (1 page)
4 January 2012Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (1 page)
4 January 2012Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 4 January 2012 (1 page)
8 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
4 November 2010Director's details changed for Mr John Ferguson Mcclelland on 1 October 2010 (2 pages)
4 November 2010Director's details changed for Mr John Ferguson Mcclelland on 1 October 2010 (2 pages)
4 November 2010Director's details changed for Mr John Ferguson Mcclelland on 1 October 2010 (2 pages)
4 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
9 November 2009Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 October 2009 (2 pages)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 October 2009 (2 pages)
9 November 2009Director's details changed for John Ferguson Mcclelland on 1 October 2009 (2 pages)
9 November 2009Director's details changed for John Ferguson Mcclelland on 1 October 2009 (2 pages)
9 November 2009Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 October 2009 (2 pages)
9 November 2009Director's details changed for John Ferguson Mcclelland on 1 October 2009 (2 pages)
9 November 2009Register inspection address has been changed (1 page)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 November 2008Return made up to 13/10/08; full list of members (3 pages)
5 November 2008Return made up to 13/10/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 November 2007Return made up to 13/10/07; full list of members (2 pages)
2 November 2007Return made up to 13/10/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 November 2006Return made up to 13/10/06; full list of members (2 pages)
6 November 2006Return made up to 13/10/06; full list of members (2 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (1 page)
13 September 2006New secretary appointed (1 page)
11 September 2006Registered office changed on 11/09/06 from: 25 george iv bridge edinburgh midlothian EH1 1EP (1 page)
11 September 2006Registered office changed on 11/09/06 from: 25 george iv bridge edinburgh midlothian EH1 1EP (1 page)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 October 2005Director's particulars changed (1 page)
17 October 2005Registered office changed on 17/10/05 from: 15 ainslie place edinburgh midlothian EH3 6AS (1 page)
17 October 2005Return made up to 13/10/05; full list of members (8 pages)
17 October 2005Return made up to 13/10/05; full list of members (8 pages)
17 October 2005Director's particulars changed (1 page)
17 October 2005Registered office changed on 17/10/05 from: 15 ainslie place edinburgh midlothian EH3 6AS (1 page)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 July 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
23 May 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
8 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 June 2002Return made up to 24/05/02; full list of members (6 pages)
5 June 2002Return made up to 24/05/02; full list of members (6 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
1 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
9 June 2000Return made up to 24/05/00; full list of members (6 pages)
9 June 2000Return made up to 24/05/00; full list of members (6 pages)
9 June 1999Secretary resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
24 May 1999Incorporation (18 pages)
24 May 1999Incorporation (18 pages)