Company NameTLC Transportation & Logistic Consulting (UK) Ltd
DirectorsPhilippe Didier Charles Masserey and John Low
Company StatusActive
Company NumberSC353941
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)
Previous NamePlace D'Or 692 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philippe Didier Charles Masserey
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySwiss
StatusCurrent
Appointed26 August 2013(4 years, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleGroup Managing Director
Country of ResidenceSwitzerland
Correspondence Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland
Director NameMr John Low
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(6 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusCurrent
Appointed23 January 2009(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Aberdeenshire
AB31 3RB
Scotland
Director NameMark Stephen Riley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Grandholm Way
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8AF
Scotland

Location

Registered Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

85 at £1Tlc Sa Transportation & Logistical Consulting
85.00%
Ordinary A
15 at £1Tlc Sa Transportation & Logistical Consulting
15.00%
Ordinary B

Financials

Year2014
Net Worth£3,813
Cash£5,686
Current Liabilities£6,719

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 January 2024 (2 months, 4 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

16 February 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
10 January 2018Withdrawal of a person with significant control statement on 10 January 2018 (2 pages)
18 December 2017Notification of Tlc Sa Transportation & Logistic Consulting as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Notification of Tlc Sa Transportation & Logistic Consulting as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 March 2016Appointment of Mr John Low as a director on 1 January 2016 (2 pages)
8 March 2016Appointment of Mr John Low as a director on 1 January 2016 (2 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 August 2013Appointment of Mr Philippe Didier Charles Masserey as a director (2 pages)
29 August 2013Appointment of Mr Philippe Didier Charles Masserey as a director (2 pages)
28 August 2013Termination of appointment of Mark Riley as a director (1 page)
28 August 2013Termination of appointment of Mark Riley as a director (1 page)
3 July 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
3 July 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
31 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 April 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 April 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 March 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Mark Stephen Riley on 29 January 2010 (2 pages)
5 March 2010Secretary's details changed for Peterkins, Solicitors on 29 January 2010 (2 pages)
5 March 2010Secretary's details changed for Peterkins, Solicitors on 29 January 2010 (2 pages)
5 March 2010Director's details changed for Mark Stephen Riley on 29 January 2010 (2 pages)
5 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
30 October 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 100.00
(4 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
30 October 2009Termination of appointment of Thomas Rennie as a director (2 pages)
30 October 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 100.00
(4 pages)
30 October 2009Termination of appointment of Thomas Rennie as a director (2 pages)
5 May 2009Director appointed mark stephen riley (1 page)
5 May 2009Director appointed mark stephen riley (1 page)
27 March 2009Company name changed place d'or 692 LIMITED\certificate issued on 30/03/09 (2 pages)
27 March 2009Company name changed place d'or 692 LIMITED\certificate issued on 30/03/09 (2 pages)
23 January 2009Incorporation (34 pages)
23 January 2009Incorporation (34 pages)