TCM SOLUTIONS LIMITED
FIFE

Hellopages » Fife » Fife » KY7 4DD

Company number SC167135
Status Active
Incorporation Date 19 July 1996
Company Type Private Limited Company
Address 19 KINLOCH DRIVE, GLENROTHES, FIFE, KY7 4DD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 July 2016 with updates; Change of share class name or designation. The most likely internet sites of TCM SOLUTIONS LIMITED are www.tcmsolutions.co.uk, and www.tcm-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Tcm Solutions Limited is a Private Limited Company. The company registration number is SC167135. Tcm Solutions Limited has been working since 19 July 1996. The present status of the company is Active. The registered address of Tcm Solutions Limited is 19 Kinloch Drive Glenrothes Fife Ky7 4dd. . PURPLE VENTURE SECRETARIES LIMITED is a Secretary of the company. CRAIG, Daniel Antoni is a Director of the company. CRAIG, Julian Antoni is a Director of the company. CRAIG, Margaret is a Director of the company. Secretary CRAIG, Margaret has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Director HOOK, Christian Robert Macnachtan has been resigned. Director ROSE, Kenneth Charles has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
PURPLE VENTURE SECRETARIES LIMITED
Appointed Date: 10 February 2012

Director
CRAIG, Daniel Antoni
Appointed Date: 12 December 2012
41 years old

Director
CRAIG, Julian Antoni
Appointed Date: 13 November 1996
69 years old

Director
CRAIG, Margaret
Appointed Date: 13 November 1996
64 years old

Resigned Directors

Secretary
CRAIG, Margaret
Resigned: 10 February 2012
Appointed Date: 13 November 1996

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 13 November 1996
Appointed Date: 19 July 1996

Nominee Director
COUTTS, Maureen Sheila
Resigned: 13 November 1996
Appointed Date: 19 July 1996

Director
HOOK, Christian Robert Macnachtan
Resigned: 13 November 1996
Appointed Date: 19 July 1996
73 years old

Director
ROSE, Kenneth Charles
Resigned: 13 November 1996
Appointed Date: 12 November 1996
62 years old

Persons With Significant Control

Mr Julian Antoni Craig
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Craig
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TCM SOLUTIONS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 13 July 2016 with updates
11 Apr 2016
Change of share class name or designation
21 Mar 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights

03 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 60 more events
14 Nov 1996
Secretary resigned
14 Nov 1996
Director resigned
14 Nov 1996
New secretary appointed;new director appointed
14 Nov 1996
New director appointed
19 Jul 1996
Incorporation