Background WavePink WaveYellow Wave

T C N S (MIH) LTD (SC323515)

T C N S (MIH) LTD (SC323515) is an active UK company. incorporated on 11 May 2007. with registered office in Turriff. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. T C N S (MIH) LTD has been registered for 18 years. Current directors include ROSS, Kenneth James.

Company Number
SC323515
Status
active
Type
ltd
Incorporated
11 May 2007
Age
18 years
Address
Sunnybrae, Woodhead, Turriff, AB53 8LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
ROSS, Kenneth James
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T C N S (MIH) LTD

T C N S (MIH) LTD is an active company incorporated on 11 May 2007 with the registered office located in Turriff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. T C N S (MIH) LTD was registered 18 years ago.(SIC: 81300)

Status

active

Active since 18 years ago

Company No

SC323515

LTD Company

Age

18 Years

Incorporated 11 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
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

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Sunnybrae, Woodhead Fyvie Turriff, AB53 8LS,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
May 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ROSS, Suzanne Grant

Active
11 Westcroft Close, FraserburghAB43 7BF
Secretary
Appointed 11 May 2007

ROSS, Kenneth James

Active
11 Westcroft Close, FraserburghAB43 7BF
Born April 1970
Director
Appointed 11 May 2007

ROSS, Kenneth James

Resigned
18 Buchan Place, FraserburghAB43 9TX
Secretary
Appointed 11 May 2007
Resigned 11 May 2007

CRUDEN, Gordon

Resigned
228 West Road, FraserburghAB43 9NL
Born August 1966
Director
Appointed 11 May 2007
Resigned 11 May 2007

RITCHIE, Mark Alexander

Resigned
New House, FraserburghAB43 8TR
Born March 1970
Director
Appointed 11 May 2007
Resigned 11 May 2007

Persons with significant control

2

Mr Kenneth James Ross

Active
11 Westcroft Close, FraserburghAB43 7BF
Born April 1970

Nature of Control

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

Mrs Suzanne Grant Ross

Active
11 Westcroft Close, FraserburghAB43 7BF
Born September 1968

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

48

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Person Secretary Company With Change Date
17 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
15 January 2009
225Change of Accounting Reference Date
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Incorporation Company
11 May 2007
NEWINCIncorporation