T.S.C.M. LIMITED
PRESTWICK

Hellopages » South Ayrshire » South Ayrshire » KA9 2BJ

Company number SC196528
Status Active
Incorporation Date 24 May 1999
Company Type Private Limited Company
Address 154 ADAMTON ROAD SOUTH, 154 ADAMTON ROAD SOUTH, PRESTWICK, AYRSHIRE, KA9 2BJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of T.S.C.M. LIMITED are www.tscm.co.uk, and www.t-s-c-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. T S C M Limited is a Private Limited Company. The company registration number is SC196528. T S C M Limited has been working since 24 May 1999. The present status of the company is Active. The registered address of T S C M Limited is 154 Adamton Road South 154 Adamton Road South Prestwick Ayrshire Ka9 2bj. . GILLESPIE, Lynda Anne Ritchie is a Secretary of the company. MCCLELLAND, John Ferguson is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary MACFIE, John Welsh Stewart has been resigned. Secretary GILLESPIE MACANDREW SECRETARIES LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GILLESPIE, Lynda Anne Ritchie
Appointed Date: 16 January 2012

Director
MCCLELLAND, John Ferguson
Appointed Date: 24 May 1999
80 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 24 May 1999
Appointed Date: 24 May 1999

Secretary
MACFIE, John Welsh Stewart
Resigned: 08 September 2006
Appointed Date: 24 May 1999

Secretary
GILLESPIE MACANDREW SECRETARIES LIMITED
Resigned: 04 January 2012
Appointed Date: 08 September 2006

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 24 May 1999
Appointed Date: 24 May 1999

Persons With Significant Control

Mr John Ferguson Mcclelland
Notified on: 10 October 2016
80 years old
Nature of control: Ownership of shares – 75% or more

T.S.C.M. LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 31 May 2016
24 Oct 2016
Confirmation statement made on 13 October 2016 with updates
18 Jan 2016
Total exemption small company accounts made up to 31 May 2015
20 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 42 more events
09 Jun 1999
Secretary resigned
09 Jun 1999
Director resigned
09 Jun 1999
New secretary appointed
09 Jun 1999
New director appointed
24 May 1999
Incorporation