Company NameTfmcc Services Limited
DirectorTracy Frances McCulloch
Company StatusActive - Proposal to Strike off
Company NumberSC429083
CategoryPrivate Limited Company
Incorporation Date26 July 2012(11 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMrs Tracy Frances McCulloch
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2012(same day as company formation)
RoleDocument Controller
Country of ResidenceScotland
Correspondence Address26 Dinnie Place
Kintore
Inverurie
AB51 0TJ
Scotland

Location

Registered Address26 Dinnie Place
Kintore
Inverurie
AB51 0TJ
Scotland
ConstituencyGordon
WardEast Garioch

Shareholders

10 at £1Tracy Frances Mcculloch
100.00%
Ordinary

Financials

Year2014
Net Worth£50,466
Current Liabilities£15,912

Accounts

Latest Accounts5 April 2022 (1 year, 11 months ago)
Next Accounts Due5 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return26 July 2023 (8 months ago)
Next Return Due9 August 2024 (4 months, 1 week from now)

Filing History

22 December 2020Micro company accounts made up to 5 April 2020 (3 pages)
14 October 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
2 June 2020Director's details changed for Mrs Tracy Frances Mcculloch on 2 June 2020 (2 pages)
16 December 2019Micro company accounts made up to 5 April 2019 (4 pages)
26 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
3 December 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
27 July 2018Notification of Tracy Frances Mcculloch as a person with significant control on 6 April 2016 (2 pages)
27 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
16 May 2018Change of details for Mrs Tracy Frances Mcculloch as a person with significant control on 16 May 2018 (2 pages)
16 May 2018Director's details changed for Mrs Tracy Frances Mcculloch on 16 May 2018 (2 pages)
9 January 2018Total exemption full accounts made up to 5 April 2017 (7 pages)
9 January 2018Total exemption full accounts made up to 5 April 2017 (7 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 July 2017Notification of Tracy Frances Mcculloch as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 July 2017Notification of Tracy Frances Mcculloch as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Tracy Frances Mcculloch as a person with significant control on 26 July 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
25 November 2015Director's details changed for Ms Tracy Frances Mcculloch on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Ms Tracy Frances Mcculloch on 25 November 2015 (2 pages)
16 September 2015Micro company accounts made up to 5 April 2015 (6 pages)
16 September 2015Micro company accounts made up to 5 April 2015 (6 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10
(3 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10
(3 pages)
22 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
22 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10
(3 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10
(3 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
15 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
30 August 2012Current accounting period extended from 31 March 2013 to 5 April 2013 (1 page)
30 August 2012Current accounting period extended from 31 March 2013 to 5 April 2013 (1 page)
30 August 2012Current accounting period extended from 31 March 2013 to 5 April 2013 (1 page)
6 August 2012Director's details changed for Ms Tracy Frances Mcculloch on 26 July 2012 (2 pages)
6 August 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
6 August 2012Director's details changed for Ms Tracy Frances Mcculloch on 26 July 2012 (2 pages)
6 August 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)