Company NameTMB Consulting Limited
DirectorThomas McKenzie Biggart
Company StatusActive
Company NumberSC348854
CategoryPrivate Limited Company
Incorporation Date19 September 2008(15 years, 7 months ago)
Previous NamePacific Shelf 1524 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas McKenzie Biggart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2008(1 week, 6 days after company formation)
Appointment Duration15 years, 6 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressCastleton Farm
Hillfoot
Dollar
Clackmannanshire
FK14 7PL
Scotland
Secretary NameThomas McKenzie Biggart
NationalityBritish
StatusCurrent
Appointed02 October 2008(1 week, 6 days after company formation)
Appointment Duration15 years, 6 months
RoleSurveyor
Correspondence AddressCastleton Farm
Hillfoot
Dollar
Clackmannanshire
FK14 7PL
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Gordondale Road
Aberdeen
AB15 5LZ
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleSolciitor
Country of ResidenceUnited Kingdom
Correspondence Address21 St Swithin Street
Aberdeen
AB10 6XB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2008(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland

Location

Registered Address3 St Davids Business Park Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Financials

Year2012
Net Worth£1,864
Cash£11,738
Current Liabilities£17,580

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

1 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
9 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 September 2017Confirmation statement made on 19 September 2017 with updates (3 pages)
20 September 2017Confirmation statement made on 19 September 2017 with updates (3 pages)
14 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
14 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
19 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
17 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
14 September 2010Secretary's details changed for Thomas Mckenzie Biggart on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Thomas Mckenzie Biggart on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Thomas Mckenzie Biggart on 14 September 2010 (2 pages)
14 September 2010Secretary's details changed for Thomas Mckenzie Biggart on 14 September 2010 (2 pages)
15 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 100
(2 pages)
15 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 100
(2 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
25 September 2009Return made up to 19/09/09; full list of members (3 pages)
25 September 2009Return made up to 19/09/09; full list of members (3 pages)
22 September 2009Registered office changed on 22/09/2009 from 26 warriston crescent edinburgh midlothian EH3 5LB (1 page)
22 September 2009Director and secretary's change of particulars / thomas biggart / 06/09/2009 (1 page)
22 September 2009Director and secretary's change of particulars / thomas biggart / 06/09/2009 (1 page)
22 September 2009Registered office changed on 22/09/2009 from 26 warriston crescent edinburgh midlothian EH3 5LB (1 page)
9 October 2008Appointment terminated director john rutherford (1 page)
9 October 2008Registered office changed on 09/10/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
9 October 2008Company name changed pacific shelf 1524 LIMITED\certificate issued on 14/10/08 (2 pages)
9 October 2008Registered office changed on 09/10/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
9 October 2008Company name changed pacific shelf 1524 LIMITED\certificate issued on 14/10/08 (2 pages)
9 October 2008Appointment terminated secretary md secretaries LIMITED (1 page)
9 October 2008Appointment terminated director roger connon (1 page)
9 October 2008Director and secretary appointed thomas mckenzie biggart (3 pages)
9 October 2008Director and secretary appointed thomas mckenzie biggart (3 pages)
9 October 2008Appointment terminated director john rutherford (1 page)
9 October 2008Appointment terminated secretary md secretaries LIMITED (1 page)
9 October 2008Appointment terminated director roger connon (1 page)
19 September 2008Incorporation (29 pages)
19 September 2008Incorporation (29 pages)