Company NameTactuum Ltd
Company StatusActive
Company NumberSC437126
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Ian Buchner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address280 St. Vincent Street
Glasgow
G2 5RL
Scotland
Director NameMr Neil Francoeur
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed19 November 2012(same day as company formation)
RoleRegistered Nurse
Country of ResidenceUnited States
Correspondence Address280 St. Vincent Street
Glasgow
G2 5RL
Scotland
Director NameMr Vinh Tran
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2012(same day as company formation)
RoleApplications Developer
Country of ResidenceUnited Kingdom
Correspondence Address280 St. Vincent Street
Glasgow
G2 5RL
Scotland
Secretary NameMr Mark Ian Buchner
StatusCurrent
Appointed08 March 2021(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressLochridge House Lochridge House
Kilbirnie
Ayrshire
KA25 7LL
Scotland
Director NameMr Graeme David McClurkin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address280 St. Vincent Street
Glasgow
G2 5RL
Scotland
Secretary NameMr Graeme McClurkin
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address280 St. Vincent Street
Glasgow
G2 5RL
Scotland

Contact

Websitetactuum.com
Telephone07 182320442
Telephone regionMobile

Location

Registered Address280 St. Vincent Street
Glasgow
G2 5RL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Graeme Mcclurkin
25.00%
Ordinary
1 at £1Mark Buchner
25.00%
Ordinary
1 at £1Neil Francoeur
25.00%
Ordinary
1 at £1Vinh Tran
25.00%
Ordinary

Financials

Year2014
Net Worth£4,552
Cash£7,701
Current Liabilities£17,895

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (6 months, 4 weeks from now)

Filing History

15 November 2023Confirmation statement made on 15 November 2023 with updates (4 pages)
6 October 2023Statement of capital following an allotment of shares on 5 October 2023
  • GBP 8
(3 pages)
6 October 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ For the purposes of section 175 of the companies act 2006 the directors shall have the power to authorise any matter which would or might otherwise constitute or give rise to a breach of the duty of a director under that section to avoid a situation in which he has, or can have, a direct or indirect interest that conflicts, or may possibly conflict, with the interests of the company 05/10/2023
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
7 April 2023Cessation of Graeme David Mcclurkin as a person with significant control on 1 January 2023 (1 page)
29 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
20 December 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
14 February 2022Confirmation statement made on 15 November 2021 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 March 2021Termination of appointment of Graeme David Mcclurkin as a director on 8 March 2021 (1 page)
8 March 2021Appointment of Mr Mark Ian Buchner as a secretary on 8 March 2021 (2 pages)
8 March 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
8 March 2021Termination of appointment of Graeme Mcclurkin as a secretary on 8 March 2021 (1 page)
14 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 June 2020Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
18 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
10 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
9 October 2018Compulsory strike-off action has been discontinued (1 page)
8 October 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
22 January 2018Confirmation statement made on 15 November 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (8 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4
(7 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4
(7 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 February 2015Registered office address changed from Ocean Chambers 190 West George Street Glasgow G2 2NR to 280 St. Vincent Street Glasgow G2 5RL on 12 February 2015 (1 page)
12 February 2015Director's details changed for Mr Neil Francoeur on 19 November 2014 (2 pages)
12 February 2015Director's details changed for Mr Mark Ian Buchner on 19 November 2014 (2 pages)
12 February 2015Registered office address changed from Ocean Chambers 190 West George Street Glasgow G2 2NR to 280 St. Vincent Street Glasgow G2 5RL on 12 February 2015 (1 page)
12 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 4
(7 pages)
12 February 2015Director's details changed for Mr Graeme David Mcclurkin on 19 November 2014 (2 pages)
12 February 2015Director's details changed for Mr Graeme David Mcclurkin on 19 November 2014 (2 pages)
12 February 2015Director's details changed for Mr Neil Francoeur on 19 November 2014 (2 pages)
12 February 2015Director's details changed for Mr Vinh Tran on 19 November 2014 (2 pages)
12 February 2015Director's details changed for Mr Vinh Tran on 19 November 2014 (2 pages)
12 February 2015Director's details changed for Mr Mark Ian Buchner on 19 November 2014 (2 pages)
12 February 2015Secretary's details changed for Mr Graeme Mcclurkin on 19 November 2014 (1 page)
12 February 2015Secretary's details changed for Mr Graeme Mcclurkin on 19 November 2014 (1 page)
12 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 4
(7 pages)
7 August 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
7 August 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
5 August 2014Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page)
5 August 2014Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page)
12 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 4
(7 pages)
12 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 4
(7 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)