Company NameTCM (LSS) Limited
DirectorJames Scott Cowper
Company StatusActive
Company NumberSC423548
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 11 months ago)
Previous NameTransform: Change Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr James Scott Cowper
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(same day as company formation)
RoleConsultant Engineer
Country of ResidenceScotland
Correspondence AddressFlat 3, 19 Torwood Crescent
Edinburgh
EH12 9GL
Scotland
Director NameAudrey Jane Cowper
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(1 week, 2 days after company formation)
Appointment Duration10 years, 2 months (resigned 26 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland

Location

Registered AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£8,308
Cash£15,679
Current Liabilities£9,198

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Filing History

12 June 2023Confirmation statement made on 8 May 2023 with updates (4 pages)
7 June 2023Cessation of Audrey Jane Cowper as a person with significant control on 26 July 2022 (1 page)
7 March 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
28 July 2022Termination of appointment of Audrey Jane Cowper as a director on 26 July 2022 (1 page)
16 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
19 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
26 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
21 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
15 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
11 September 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
27 January 2017Director's details changed for Mr James Scott Cowper on 21 January 2017 (2 pages)
27 January 2017Director's details changed for Audrey Jane Cowper on 21 January 2017 (2 pages)
27 January 2017Director's details changed for Audrey Jane Cowper on 21 January 2017 (2 pages)
27 January 2017Director's details changed for Mr James Scott Cowper on 21 January 2017 (2 pages)
31 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5,000
(4 pages)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5,000
(4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 August 2015Company name changed transform: change management LIMITED\certificate issued on 10/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-07
(3 pages)
10 August 2015Company name changed transform: change management LIMITED\certificate issued on 10/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-07
(3 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,000
(4 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,000
(4 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,000
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 5,000
(4 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 5,000
(4 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 5,000
(4 pages)
15 August 2013Total exemption full accounts made up to 31 May 2013 (4 pages)
15 August 2013Total exemption full accounts made up to 31 May 2013 (4 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
17 May 2012Registered office address changed from 119 Restenneth Drive Forfar Angus DD8 2DB United Kingdom on 17 May 2012 (1 page)
17 May 2012Registered office address changed from 119 Restenneth Drive Forfar Angus DD8 2DB United Kingdom on 17 May 2012 (1 page)
17 May 2012Appointment of Audrey Jane Cowper as a director (2 pages)
17 May 2012Appointment of Audrey Jane Cowper as a director (2 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)