Background WavePink WaveYellow Wave

TUC FW LIMITED (SC266805)

TUC FW LIMITED (SC266805) is an active UK company. incorporated on 22 April 2004. with registered office in Fort William. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TUC FW LIMITED has been registered for 21 years. Current directors include FINLAYSON, Finlay Donald, FINLAYSON, Lorna Helen O'Neill.

Company Number
SC266805
Status
active
Type
ltd
Incorporated
22 April 2004
Age
21 years
Address
Marine Walk, Fort William, PH33 6FF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FINLAYSON, Finlay Donald, FINLAYSON, Lorna Helen O'Neill
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUC FW LIMITED

TUC FW LIMITED is an active company incorporated on 22 April 2004 with the registered office located in Fort William. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TUC FW LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

SC266805

LTD Company

Age

21 Years

Incorporated 22 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

THE UNDERWATER CENTRE (FORT WILLIAM) LIMITED
From: 12 May 2004To: 17 May 2018
HBJ 688 LIMITED
From: 22 April 2004To: 12 May 2004
Contact
Address

Marine Walk Fort William, PH33 6FF,

Previous Addresses

Airds House an Aird Fort William Inverness-Shire PH33 6BL
From: 6 May 2010To: 28 October 2014
Unit 5B1 Blarmhor Industrial Estate Fort William Inverness-Shire PH33 7PT
From: 22 April 2004To: 6 May 2010
Timeline

21 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Apr 04
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Sept 14
Director Joined
Oct 15
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Nov 17
Director Joined
Jan 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Loan Secured
May 20
Loan Secured
May 20
Loan Cleared
Jul 20
Loan Cleared
Sept 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CARR, Andrew Ross

Active
Fort WilliamPH33 6FF
Secretary
Appointed 19 Dec 2018

FINLAYSON, Finlay Donald

Active
2 Farrow Drive, Fort WilliamPH33 7JW
Born February 1955
Director
Appointed 11 May 2004

FINLAYSON, Lorna Helen O'Neill

Active
2 Farrow Drive, Fort WilliamPH33 7JW
Born December 1954
Director
Appointed 23 May 2008

CAMERON, Graham

Resigned
3 Macmillan Place, Fort WilliamPH33 7BL
Secretary
Appointed 11 May 2004
Resigned 19 Dec 2018

REED, John

Resigned
18 Wades Road, KinlochlevenPH50 4QX
Secretary
Appointed 30 Jul 2004
Resigned 31 Dec 2017

HBJ SECRETARIAL LIMITED

Resigned
Exchange Tower, EdinburghEH3 8EH
Corporate nominee secretary
Appointed 22 Apr 2004
Resigned 11 May 2004

HAM, Stephen John

Resigned
Fort WilliamPH33 6FF
Born January 1965
Director
Appointed 06 Oct 2015
Resigned 30 Jun 2018

MACKENZIE, Peter

Resigned
Marine Walk, Fort WilliamPH33 6FF
Born December 1955
Director
Appointed 30 Aug 2017
Resigned 30 Jun 2018

MACLELLAN, John Cameron

Resigned
Fort WilliamPH33 6FF
Born July 1967
Director
Appointed 02 Oct 2017
Resigned 17 Jul 2018

MCGHIE, David Watt

Resigned
Marine Walk, Fort WilliamPH33 6FF
Born April 1953
Director
Appointed 30 Aug 2017
Resigned 16 Jul 2018

WILLIAMS, Chris Martin

Resigned
GelncoePH49 4HS
Born May 1961
Director
Appointed 23 May 2008
Resigned 22 Sept 2017

HENDERSON BOYD JACKSON LIMITED

Resigned
Exchange Tower, EdinburghEH3 8EH
Corporate nominee director
Appointed 22 Apr 2004
Resigned 11 May 2004

Persons with significant control

2

Mr Finlay Donald Finlayson

Active
Fort WilliamPH33 6FF
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Lorna Helen O'Neill Finlayson

Active
Fort WilliamPH33 6FF
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Resolution
17 May 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Second Filing Of Director Appointment With Name
20 October 2017
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
25 May 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
24 May 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 May 2017
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
24 April 2017
466(Scot)466(Scot)
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Accounts With Accounts Type Medium
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
30 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Medium
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Medium
3 October 2012
AAAnnual Accounts
Legacy
18 July 2012
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Medium
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Medium
27 October 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
30 October 2008
AAAnnual Accounts
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
410(Scot)410(Scot)
Legacy
6 February 2006
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
6 January 2006
419b(Scot)419b(Scot)
Mortgage Alter Floating Charge
24 December 2005
466(Scot)466(Scot)
Mortgage Alter Floating Charge
21 December 2005
466(Scot)466(Scot)
Legacy
7 December 2005
419b(Scot)419b(Scot)
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
225Change of Accounting Reference Date
Legacy
25 August 2004
410(Scot)410(Scot)
Legacy
19 August 2004
410(Scot)410(Scot)
Legacy
10 August 2004
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge
7 August 2004
466(Scot)466(Scot)
Mortgage Alter Floating Charge
7 August 2004
466(Scot)466(Scot)
Legacy
7 August 2004
410(Scot)410(Scot)
Legacy
5 August 2004
410(Scot)410(Scot)
Legacy
19 May 2004
287Change of Registered Office
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 May 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 April 2004
NEWINCIncorporation