Company NameTCF Global Independent Financial Services Limited
Company StatusDissolved
Company NumberSC206142
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian Elkington
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2019(19 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Edward James Moore
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2019(19 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 16 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMichael George Pappas
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(1 year, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 26 August 2014)
RoleCompany Director
Correspondence Address8 Granville Place
Aberdeen
Grampian
AB10 6NZ
Scotland
Director NameAdeline Margaret Anne Christy
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish/American
StatusResigned
Appointed04 July 2001(1 year, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 25 November 2015)
RoleFinancial Advisor
Correspondence Address8 Granville Place
Aberdeen
AB10 6NZ
Scotland
Director NameMr Alan David Fergusson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(1 year, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 25 November 2015)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence AddressWestseat Echt
Westhill
Aberdeenshire
AB32 7AN
Scotland
Director NameMr James Gordon Tennent
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(1 year, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 25 November 2015)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address31 Binghill Road North
Milltimber
Aberdeen
Aberdeenshire
AB13 0JD
Scotland
Director NameMurray Beveridge Smith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(11 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 November 2015)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Penman Way, Grove Park
Enderby
Leicester
LE19 1SY
Director NameNathan James McLean Imlach
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(11 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 November 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMw House 1 Penman Way
Grove Park
Enderby
Leicester
LE19 1SY
Director NameMr Ian Thomas Mattioli
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(11 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 November 2019)
RolePension Consultant
Country of ResidenceEngland
Correspondence AddressMw House 1 Penman Way
Grove Park
Enderby
Leicester
LE19 1SY
Director NameMr Mark Antony Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(15 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMw House 1 Penman Way
Grove Park
Enderby
Leicester
LE19 1SY
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameThe Commercial Law Practice (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2000(4 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 03 June 2004)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed03 June 2004(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 2008)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed17 March 2008(7 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2015)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland

Location

Registered Address8 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2013
Net Worth£1,286,458

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

6 September 2001Delivered on: 18 September 2001
Satisfied on: 6 March 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 queen's terrace, aberdeen.
Fully Satisfied
4 July 2001Delivered on: 11 July 2001
Satisfied on: 28 March 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
3 December 2020Application to strike the company off the register (1 page)
3 March 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
6 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
19 November 2019Appointment of Edward James Moore as a director on 1 November 2019 (2 pages)
19 November 2019Appointment of Mr Ian Elkington as a director on 1 November 2019 (2 pages)
19 November 2019Termination of appointment of Ian Thomas Mattioli as a director on 1 November 2019 (1 page)
19 November 2019Termination of appointment of Nathan James Mclean Imlach as a director on 1 November 2019 (1 page)
4 March 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
5 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
4 February 2019Change of details for Mattioli Woods Plc as a person with significant control on 30 January 2019 (2 pages)
27 December 2018Termination of appointment of Mark Antony Smith as a director on 22 November 2018 (1 page)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (10 pages)
8 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
9 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
14 December 2016Full accounts made up to 31 May 2016 (18 pages)
14 December 2016Full accounts made up to 31 May 2016 (18 pages)
6 May 2016Director's details changed for Mr Mark Antony Smith on 6 May 2016 (3 pages)
6 May 2016Director's details changed for Mr Mark Antony Smith on 6 May 2016 (3 pages)
6 May 2016Director's details changed for Mr Ian Thomas Mattioli on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Ian Thomas Mattioli on 6 May 2016 (2 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(5 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(5 pages)
7 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 8,676,744
(4 pages)
7 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 8,676,744
(4 pages)
1 December 2015Statement of capital on 1 December 2015
  • GBP 1
(4 pages)
1 December 2015Statement by Directors (2 pages)
1 December 2015Solvency Statement dated 30/11/15 (1 page)
1 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2015Solvency Statement dated 30/11/15 (1 page)
1 December 2015Statement by Directors (2 pages)
1 December 2015Statement of capital on 1 December 2015
  • GBP 1
(4 pages)
1 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2015Termination of appointment of James Gordon Tennent as a director on 25 November 2015 (1 page)
27 November 2015Termination of appointment of Alan David Fergusson as a director on 25 November 2015 (1 page)
27 November 2015Termination of appointment of Murray Beveridge Smith as a director on 25 November 2015 (1 page)
27 November 2015Appointment of Mr Mark Antony Smith as a director on 25 November 2015 (2 pages)
27 November 2015Termination of appointment of Adeline Margaret Anne Christy as a director on 25 November 2015 (1 page)
27 November 2015Termination of appointment of Alan David Fergusson as a director on 25 November 2015 (1 page)
27 November 2015Termination of appointment of Murray Beveridge Smith as a director on 25 November 2015 (1 page)
27 November 2015Termination of appointment of James Gordon Tennent as a director on 25 November 2015 (1 page)
27 November 2015Termination of appointment of Adeline Margaret Anne Christy as a director on 25 November 2015 (1 page)
27 November 2015Appointment of Mr Mark Antony Smith as a director on 25 November 2015 (2 pages)
15 October 2015Full accounts made up to 31 May 2015 (12 pages)
15 October 2015Full accounts made up to 31 May 2015 (12 pages)
30 September 2015Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to 8 Queens Terrace Aberdeen AB10 1XL on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to 8 Queens Terrace Aberdeen AB10 1XL on 30 September 2015 (2 pages)
24 August 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015 (1 page)
24 August 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015 (1 page)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,000
(10 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,000
(10 pages)
30 January 2015Director's details changed for Adeline Margaret Anne Christy on 29 January 2015 (2 pages)
30 January 2015Director's details changed for Adeline Margaret Anne Christy on 29 January 2015 (2 pages)
1 October 2014Full accounts made up to 31 May 2014 (12 pages)
1 October 2014Full accounts made up to 31 May 2014 (12 pages)
28 August 2014Termination of appointment of Michael George Pappas as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Michael George Pappas as a director on 26 August 2014 (1 page)
7 May 2014Director's details changed for Alan David Fergusson on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Alan David Fergusson on 7 May 2014 (2 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2,000
(11 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2,000
(11 pages)
7 May 2014Director's details changed for Alan David Fergusson on 7 May 2014 (2 pages)
22 October 2013Full accounts made up to 31 May 2013 (12 pages)
22 October 2013Full accounts made up to 31 May 2013 (12 pages)
13 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (11 pages)
13 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (11 pages)
15 November 2012Full accounts made up to 31 May 2012 (13 pages)
15 November 2012Full accounts made up to 31 May 2012 (13 pages)
6 June 2012Full accounts made up to 30 September 2011 (14 pages)
6 June 2012Full accounts made up to 30 September 2011 (14 pages)
2 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (11 pages)
2 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (11 pages)
7 February 2012Current accounting period shortened from 30 September 2012 to 31 May 2012 (3 pages)
7 February 2012Current accounting period shortened from 30 September 2012 to 31 May 2012 (3 pages)
20 September 2011Appointment of Ian Thomas Mattioli as a director (2 pages)
20 September 2011Appointment of Nathan James Mclean Imlach as a director (2 pages)
20 September 2011Appointment of Nathan James Mclean Imlach as a director (2 pages)
20 September 2011Appointment of Ian Thomas Mattioli as a director (2 pages)
20 September 2011Appointment of Murray Beveridge Smith as a director (2 pages)
20 September 2011Appointment of Murray Beveridge Smith as a director (2 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (8 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (8 pages)
13 April 2011Director's details changed for Adeline Margaret Anne Christy on 10 April 2011 (2 pages)
13 April 2011Director's details changed for Adeline Margaret Anne Christy on 10 April 2011 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (8 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (8 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 April 2009Return made up to 11/04/09; full list of members (6 pages)
16 April 2009Return made up to 11/04/09; full list of members (6 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 June 2008Full accounts made up to 30 September 2007 (10 pages)
27 June 2008Full accounts made up to 30 September 2007 (10 pages)
27 May 2008Director's change of particulars / alan fergusson / 20/04/2008 (1 page)
27 May 2008Director's change of particulars / alan fergusson / 20/04/2008 (1 page)
19 May 2008Return made up to 11/04/08; full list of members (6 pages)
19 May 2008Return made up to 11/04/08; full list of members (6 pages)
26 March 2008Registered office changed on 26/03/2008 from 18-20 queens road aberdeen grampian AB15 4ZT (1 page)
26 March 2008Registered office changed on 26/03/2008 from 18-20 queens road aberdeen grampian AB15 4ZT (1 page)
26 March 2008Appointment terminated secretary iain smith and company (1 page)
26 March 2008Secretary appointed maclay murray & spens LLP (1 page)
26 March 2008Appointment terminated secretary iain smith and company (1 page)
26 March 2008Secretary appointed maclay murray & spens LLP (1 page)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
15 June 2007Full accounts made up to 30 September 2006 (10 pages)
15 June 2007Full accounts made up to 30 September 2006 (10 pages)
9 May 2007Return made up to 11/04/07; full list of members (4 pages)
9 May 2007Return made up to 11/04/07; full list of members (4 pages)
21 July 2006Full accounts made up to 30 September 2005 (14 pages)
21 July 2006Full accounts made up to 30 September 2005 (14 pages)
10 May 2006Return made up to 11/04/06; full list of members (4 pages)
10 May 2006Return made up to 11/04/06; full list of members (4 pages)
13 May 2005Director's particulars changed (1 page)
13 May 2005Return made up to 11/04/05; full list of members (7 pages)
13 May 2005Director's particulars changed (1 page)
13 May 2005Return made up to 11/04/05; full list of members (7 pages)
4 April 2005Registered office changed on 04/04/05 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
4 April 2005Registered office changed on 04/04/05 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
31 March 2005Full accounts made up to 30 September 2004 (15 pages)
31 March 2005Full accounts made up to 30 September 2004 (15 pages)
7 July 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
7 July 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
1 July 2004New secretary appointed (1 page)
1 July 2004New secretary appointed (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004Secretary resigned (1 page)
15 April 2004Return made up to 11/04/04; full list of members (9 pages)
15 April 2004Return made up to 11/04/04; full list of members (9 pages)
11 March 2004Full accounts made up to 30 June 2003 (14 pages)
11 March 2004Full accounts made up to 30 June 2003 (14 pages)
30 April 2003Full accounts made up to 30 June 2002 (13 pages)
30 April 2003Return made up to 11/04/03; full list of members (9 pages)
30 April 2003Return made up to 11/04/03; full list of members (9 pages)
30 April 2003Full accounts made up to 30 June 2002 (13 pages)
30 April 2003Secretary's particulars changed (1 page)
30 April 2003Secretary's particulars changed (1 page)
28 October 2002Return made up to 11/04/02; full list of members (9 pages)
28 October 2002New director appointed (3 pages)
28 October 2002Return made up to 11/04/02; full list of members (9 pages)
28 October 2002New director appointed (3 pages)
22 October 2002Particulars of contract relating to shares (4 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2002Ad 22/03/02--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
22 October 2002Ad 22/03/02--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
22 October 2002Particulars of contract relating to shares (4 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2002Statement of affairs (18 pages)
9 October 2002Ad 18/07/01--------- £ si 460@1=460 £ ic 540/1000 (2 pages)
9 October 2002Ad 18/07/01--------- £ si 460@1=460 £ ic 540/1000 (2 pages)
9 October 2002Statement of affairs (18 pages)
23 July 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
23 July 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
18 September 2001Partic of mort/charge * (5 pages)
18 September 2001Partic of mort/charge * (5 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Accounting reference date extended from 30/04/01 to 30/06/01 (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001Accounting reference date extended from 30/04/01 to 30/06/01 (2 pages)
11 July 2001Partic of mort/charge * (6 pages)
11 July 2001Partic of mort/charge * (6 pages)
8 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2001Ad 25/05/01--------- £ si 539@1=539 £ ic 1/540 (2 pages)
31 May 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
31 May 2001Ad 25/05/01--------- £ si 539@1=539 £ ic 1/540 (2 pages)
31 May 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
19 April 2001Return made up to 11/04/01; full list of members (6 pages)
19 April 2001Return made up to 11/04/01; full list of members (6 pages)
20 March 2001Registered office changed on 20/03/01 from: 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page)
20 March 2001Registered office changed on 20/03/01 from: 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
21 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
11 April 2000Incorporation (41 pages)
11 April 2000Incorporation (41 pages)