Company NameT C M (Scotland) Ltd.
Company StatusDissolved
Company NumberSC277134
CategoryPrivate Limited Company
Incorporation Date7 December 2004(19 years, 4 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 43991Scaffold erection

Directors

Director NameMr Christopher Thomas John Crozer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(5 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 27 February 2018)
RoleBroker
Country of ResidenceScotland
Correspondence Address33a Duchess Road
Rutherglen
Glasgow
South Lanarkshire
G73 1AU
Scotland
Secretary NameMrs Sally Crozer
StatusClosed
Appointed01 June 2010(5 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 27 February 2018)
RoleCompany Director
Correspondence AddressHigh Plewlands Farm Muirkirk Road
Strathaven
Lanarkshire
ML10 6RF
Scotland
Director NameMr Stephen Semple
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Grenville Drive
Cambuslang
Glasgow
Lanarkshire
G72 8DS
Scotland
Secretary NameKatie Semple
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Grenville Drive
Cambuslang
Lanarkshire
G72 8DS
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitetcmscotland.com

Location

Registered Address33a Duchess Road
Rutherglen
Glasgow
South Lanarkshire
G73 1AU
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North

Financials

Year2012
Net Worth-£35,288
Cash£5,805
Current Liabilities£63,051

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(3 pages)
10 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 June 2010Appointment of Mr Christopher Crozer as a director (2 pages)
4 June 2010Appointment of Mr Christopher Crozer as a director (2 pages)
3 June 2010Termination of appointment of Stephen Semple as a director (1 page)
3 June 2010Appointment of Mrs Sally Crozer as a secretary (1 page)
3 June 2010Termination of appointment of Stephen Semple as a director (1 page)
3 June 2010Appointment of Mrs Sally Crozer as a secretary (1 page)
3 June 2010Termination of appointment of Katie Semple as a secretary (1 page)
3 June 2010Termination of appointment of Katie Semple as a secretary (1 page)
20 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Stephen Semple on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Stephen Semple on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
19 January 2010Registered office address changed from C/O Stirling Toner & Co Kengsington House 227 Sauchiehall Street Glasgow G2 3EX on 19 January 2010 (1 page)
19 January 2010Registered office address changed from C/O Stirling Toner & Co Kengsington House 227 Sauchiehall Street Glasgow G2 3EX on 19 January 2010 (1 page)
11 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 August 2009Return made up to 07/12/08; full list of members (3 pages)
19 August 2009Return made up to 07/12/08; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 March 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 June 2008Registered office changed on 09/06/2008 from 2 grenville drive, cambuslang glasgow south lanarkshire G72 8DS (1 page)
9 June 2008Registered office changed on 09/06/2008 from 2 grenville drive, cambuslang glasgow south lanarkshire G72 8DS (1 page)
7 December 2007Return made up to 07/12/07; full list of members (2 pages)
7 December 2007Return made up to 07/12/07; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 October 2007Registered office changed on 30/10/07 from: 3 grenville drive cambuslang glasgow south lanarkshire G72 8DS (1 page)
30 October 2007Registered office changed on 30/10/07 from: 3 grenville drive cambuslang glasgow south lanarkshire G72 8DS (1 page)
29 March 2007Return made up to 07/12/06; full list of members (2 pages)
29 March 2007Return made up to 07/12/06; full list of members (2 pages)
23 November 2006Registered office changed on 23/11/06 from: 23 main street cambuslang glasgow G72 7EX (1 page)
23 November 2006Registered office changed on 23/11/06 from: 23 main street cambuslang glasgow G72 7EX (1 page)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 January 2006Return made up to 07/12/05; full list of members (6 pages)
26 January 2006Return made up to 07/12/05; full list of members (6 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
12 December 2004Director resigned (1 page)
12 December 2004Secretary resigned (1 page)
12 December 2004Director resigned (1 page)
12 December 2004Director resigned (1 page)
12 December 2004Director resigned (1 page)
12 December 2004Secretary resigned (1 page)
7 December 2004Incorporation (15 pages)
7 December 2004Incorporation (15 pages)