Background WavePink WaveYellow Wave

TMB CONSULTING LIMITED (SC348854)

TMB CONSULTING LIMITED (SC348854) is an active UK company. incorporated on 19 September 2008. with registered office in Dunfermline. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TMB CONSULTING LIMITED has been registered for 17 years. Current directors include BIGGART, Thomas Mckenzie.

Company Number
SC348854
Status
active
Type
ltd
Incorporated
19 September 2008
Age
17 years
Address
3 St Davids Business Park Dalgety Bay, Dunfermline, KY11 9PF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BIGGART, Thomas Mckenzie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TMB CONSULTING LIMITED

TMB CONSULTING LIMITED is an active company incorporated on 19 September 2008 with the registered office located in Dunfermline. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TMB CONSULTING LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

SC348854

LTD Company

Age

17 Years

Incorporated 19 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

PACIFIC SHELF 1524 LIMITED
From: 19 September 2008To: 14 October 2008
Contact
Address

3 St Davids Business Park Dalgety Bay Dunfermline, KY11 9PF,

Timeline

2 key events • 2008 - 2010

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
Jun 10
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BIGGART, Thomas Mckenzie

Active
Farm, DollarFK14 7PL
Secretary
Appointed 02 Oct 2008

BIGGART, Thomas Mckenzie

Active
Farm, DollarFK14 7PL
Born August 1966
Director
Appointed 02 Oct 2008

MD SECRETARIES LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate secretary
Appointed 19 Sept 2008
Resigned 02 Oct 2008

CONNON, Roger Gordon

Resigned
18 Gordondale Road, AberdeenAB15 5LZ
Born November 1959
Director
Appointed 19 Sept 2008
Resigned 02 Oct 2008

RUTHERFORD, John Arthur Thomas

Resigned
21 St Swithin Street, AberdeenAB10 6XB
Born August 1958
Director
Appointed 19 Sept 2008
Resigned 02 Oct 2008

Persons with significant control

1

Mrs Deborah Jane Biggart

Active
St Davids Business Park Dalgety Bay, DunfermlineKY11 9PF
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2010
CH03Change of Secretary Details
Capital Allotment Shares
15 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
22 September 2009
287Change of Registered Office
Legacy
22 September 2009
288cChange of Particulars
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
287Change of Registered Office
Certificate Change Of Name Company
9 October 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 September 2008
NEWINCIncorporation