Background WavePink WaveYellow Wave

TSCL PROJECTS LIMITED (NI036906)

TSCL PROJECTS LIMITED (NI036906) is an active UK company. incorporated on 10 September 1999. with registered office in Lisburn. The company operates in the Construction sector, engaged in development of building projects. TSCL PROJECTS LIMITED has been registered for 26 years. Current directors include HARRIS, Samuel James, MACCORKELL, Ian James.

Company Number
NI036906
Status
active
Type
ltd
Incorporated
10 September 1999
Age
26 years
Address
2nd Floor Garvey Studios, Lisburn, BT28 1TP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARRIS, Samuel James, MACCORKELL, Ian James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TSCL PROJECTS LIMITED

TSCL PROJECTS LIMITED is an active company incorporated on 10 September 1999 with the registered office located in Lisburn. The company operates in the Construction sector, specifically engaged in development of building projects. TSCL PROJECTS LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

NI036906

LTD Company

Age

26 Years

Incorporated 10 September 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

THE SPRUCEFIELD CENTRE LIMITED
From: 29 May 2002To: 17 October 2022
SPRUCEFIELD REGIONAL CENTRE LIMITED
From: 8 January 2001To: 29 May 2002
SSS ESTATES LIMITED
From: 13 October 1999To: 8 January 2001
BEARNA LIMITED
From: 10 September 1999To: 13 October 1999
Contact
Address

2nd Floor Garvey Studios 8-10 Longstone Street Lisburn, BT28 1TP,

Previous Addresses

298 Upper Newtownards Road Belfast BT4 3EJ
From: 10 September 1999To: 9 January 2014
Timeline

15 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Mar 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Sept 19
Director Left
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

HARRIS, Samuel James

Active
2 The Pines, HillsboroughBT26 6NT
Born May 1951
Director
Appointed 14 Aug 2001

MACCORKELL, Ian James

Active
8-10 Longstone Street, LisburnBT28 1TP
Born May 1964
Director
Appointed 14 Oct 2013

BLAIR, James Don

Resigned
Rosebank Grove, EdinburghEH5 3QN
Secretary
Appointed 10 Sept 1999
Resigned 20 Jun 2005

COOK, Kenneth Alan

Resigned
27 Glendower Road, LondonSW14 8NY
Secretary
Appointed 16 Aug 2005
Resigned 03 Oct 2006

MACLEAN, Robert William

Resigned
18 Fulton Gardens, RenfrewshirePA6 7NU
Secretary
Appointed 10 Sept 1999
Resigned 31 Jul 2005

SHELLEY, Leon

Resigned
5 Green LaneNW4 2NL
Secretary
Appointed 16 Nov 2006
Resigned 14 Oct 2013

BARROTT, Ronald Stephen

Resigned
Foxborough, Chipping CampdenGL55 6UW
Born January 1953
Director
Appointed 17 Nov 1999
Resigned 15 Aug 2001

BLAIR, James Don

Resigned
Rosebank Grove, EdinburghEH5 3QN
Born February 1964
Director
Appointed 14 Aug 2001
Resigned 20 Jun 2005

EVANS, William Henry

Resigned
16 Cedar Road, Herts.WD1 4QS
Born December 1946
Director
Appointed 04 Oct 1999
Resigned 17 Jun 2005

GUTMAN, Michael Joseph

Resigned
Flat 50 Blanedord Street, LondonW1U 4BY
Born December 1955
Director
Appointed 16 Aug 2005
Resigned 14 Oct 2013

JENKINS, Cheryl Victoria

Resigned
8-10 Longstone Street, LisburnBT28 1TP
Born October 1972
Director
Appointed 14 Oct 2013
Resigned 11 Mar 2021

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 10 Sept 1999
Resigned 04 Oct 1999

MCNEILL, Eleanor Shirley

Resigned
29 Glenview Drive, ArmaghBT66 7ES
Born March 1960
Director
Appointed 10 Sept 1999
Resigned 04 Oct 1999

MILLER, Peter Howard

Resigned
22a Oakleigh Park South, LondonN20 9JU
Born July 1965
Director
Appointed 16 Aug 2005
Resigned 14 Oct 2013

SHAW, John Campbell

Resigned
Park House, 5 John Woolfe Court, BlockleyCL56 9RS
Born August 1949
Director
Appointed 14 Aug 2001
Resigned 06 Apr 2005

SLAVIN, Philip Simon

Resigned
298 Upper Newtownards RoadBT4 3EJ
Born October 1974
Director
Appointed 28 Mar 2012
Resigned 14 Oct 2013

SNODDON, Brian

Resigned
Culcavey House, HillsboroughBT26 6JD
Born August 1944
Director
Appointed 24 Oct 2000
Resigned 08 Sept 2019

SNODDON, James Myrvan

Resigned
43a CarnreaghBT26 6LJ
Born December 1940
Director
Appointed 04 Oct 1999
Resigned 13 Feb 2009

Persons with significant control

1

Longstone Street, LisburnBT28 1TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Certificate Change Of Name Company
17 October 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Gazette Filings Brought Up To Date
3 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2013
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 December 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Legacy
29 May 2009
296(NI)296(NI)
Legacy
17 April 2009
AC(NI)AC(NI)
Legacy
9 April 2009
296(NI)296(NI)
Legacy
11 November 2008
371SR(NI)371SR(NI)
Legacy
30 July 2008
AC(NI)AC(NI)
Legacy
23 January 2008
132(NI)132(NI)
Legacy
23 January 2008
UDM+A(NI)UDM+A(NI)
Resolution
23 January 2008
RESOLUTIONSResolutions
Resolution
23 January 2008
RESOLUTIONSResolutions
Legacy
20 December 2007
371S(NI)371S(NI)
Legacy
20 December 2007
371S(NI)371S(NI)
Legacy
4 December 2007
AC(NI)AC(NI)
Legacy
23 October 2007
371S(NI)371S(NI)
Legacy
30 May 2007
296(NI)296(NI)
Resolution
29 March 2007
RESOLUTIONSResolutions
Legacy
5 December 2006
296(NI)296(NI)
Legacy
9 November 2006
AC(NI)AC(NI)
Legacy
27 September 2006
371S(NI)371S(NI)
Legacy
4 January 2006
411A(NI)411A(NI)
Legacy
4 January 2006
411A(NI)411A(NI)
Legacy
4 January 2006
411A(NI)411A(NI)
Legacy
4 January 2006
411A(NI)411A(NI)
Legacy
14 November 2005
AC(NI)AC(NI)
Legacy
18 October 2005
371S(NI)371S(NI)
Legacy
5 October 2005
296(NI)296(NI)
Legacy
5 October 2005
296(NI)296(NI)
Legacy
5 October 2005
296(NI)296(NI)
Legacy
14 August 2005
296(NI)296(NI)
Legacy
14 August 2005
296(NI)296(NI)
Legacy
22 April 2005
296(NI)296(NI)
Legacy
22 April 2005
296(NI)296(NI)
Particulars Of A Mortgage Charge
6 August 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
5 August 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 July 2004
402(NI)402(NI)
Legacy
22 July 2004
296(NI)296(NI)
Legacy
12 June 2004
AC(NI)AC(NI)
Legacy
17 September 2003
AC(NI)AC(NI)
Legacy
28 January 2003
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
19 November 2002
402(NI)402(NI)
Legacy
5 November 2002
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
11 October 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 October 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 September 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
6 September 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
6 September 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
6 September 2002
402(NI)402(NI)
Legacy
6 September 2002
296(NI)296(NI)
Legacy
4 July 2002
UDM+A(NI)UDM+A(NI)
Legacy
31 May 2002
295(NI)295(NI)
Legacy
29 May 2002
CNRES(NI)CNRES(NI)
Legacy
8 October 2001
132(NI)132(NI)
Legacy
8 October 2001
UDART(NI)UDART(NI)
Resolution
8 October 2001
RESOLUTIONSResolutions
Legacy
24 September 2001
371S(NI)371S(NI)
Legacy
8 September 2001
296(NI)296(NI)
Legacy
20 August 2001
296(NI)296(NI)
Legacy
20 August 2001
296(NI)296(NI)
Legacy
20 August 2001
296(NI)296(NI)
Legacy
7 July 2001
233(NI)233(NI)
Legacy
18 April 2001
UDM+A(NI)UDM+A(NI)
Legacy
9 April 2001
AC(NI)AC(NI)
Legacy
9 January 2001
233(NI)233(NI)
Legacy
8 January 2001
CERTC(NI)CERTC(NI)
Legacy
8 January 2001
CNRES(NI)CNRES(NI)
Legacy
1 December 2000
296(NI)296(NI)
Legacy
13 November 2000
371S(NI)371S(NI)
Legacy
1 December 1999
233(NI)233(NI)
Legacy
24 November 1999
296(NI)296(NI)
Legacy
3 November 1999
295(NI)295(NI)
Legacy
3 November 1999
296(NI)296(NI)
Legacy
3 November 1999
296(NI)296(NI)
Legacy
21 October 1999
133(NI)133(NI)
Legacy
21 October 1999
UDM+A(NI)UDM+A(NI)
Legacy
21 October 1999
296(NI)296(NI)
Resolution
21 October 1999
RESOLUTIONSResolutions
Legacy
13 October 1999
CERTC(NI)CERTC(NI)
Legacy
13 October 1999
CNRES(NI)CNRES(NI)
Incorporation Company
16 September 1999
NEWINCIncorporation
Legacy
10 September 1999
ARTS(NI)ARTS(NI)
Legacy
10 September 1999
MEM(NI)MEM(NI)
Legacy
10 September 1999
G21(NI)G21(NI)
Legacy
10 September 1999
G23(NI)G23(NI)