Background WavePink WaveYellow Wave

TBC EDINBURGH LTD (SC355864)

TBC EDINBURGH LTD (SC355864) is an active UK company. incorporated on 3 March 2009. with registered office in Dunfermline. The company operates in the Construction sector, engaged in construction of domestic buildings. TBC EDINBURGH LTD has been registered for 17 years.

Company Number
SC355864
Status
active
Type
ltd
Incorporated
3 March 2009
Age
17 years
Address
63 Dunnock Road, Dunfermline, KY11 8QE
Industry Sector
Construction
Business Activity
Construction of domestic buildings
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TBC EDINBURGH LTD

TBC EDINBURGH LTD is an active company incorporated on 3 March 2009 with the registered office located in Dunfermline. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. TBC EDINBURGH LTD was registered 17 years ago.(SIC: 41202)

Status

active

Active since 17 years ago

Company No

SC355864

LTD Company

Age

17 Years

Incorporated 3 March 2009

Size

N/A

Accounts

ARD: 30/6

Overdue

2 years overdue

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 21 June 2022 (3 years ago)
Period: 1 July 2020 - 30 June 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2023
Period: 1 July 2021 - 30 June 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 3 February 2023 (3 years ago)
Submitted on 9 February 2023 (3 years ago)

Next Due

Due by 17 February 2024
For period ending 3 February 2024
Contact
Address

63 Dunnock Road Dunfermline, KY11 8QE,

Previous Addresses

83 Drum Brae South Edinburgh EH12 8TD
From: 3 March 2009To: 9 February 2023
Timeline

8 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
New Owner
Sept 17
Director Joined
Feb 23
New Owner
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Apr 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

ARMSTRONG, Laura

Resigned
Drum Brae South, EdinburghEH12 8TD
Secretary
Appointed 03 Mar 2009
Resigned 03 Feb 2023

ARMSTRONG, David

Resigned
83 Drum Brae South, EdinburghEH12 8TD
Born December 1967
Director
Appointed 03 Mar 2009
Resigned 03 Feb 2023

TAYLOR, Neville Anthony

Resigned
Dunnock Road, DunfermlineKY11 8QE
Born April 1967
Director
Appointed 03 Feb 2023
Resigned 01 Jan 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Neville Taylor

Active
Dunnock Road, DunfermlineKY11 8QE
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Feb 2023

Mr David Armstrong

Ceased
Drum Brae South, EdinburghEH12 8TD
Born December 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Feb 2023

Mrs Laura Elizabeth Armstrong

Ceased
Drum Brae South, EdinburghEH12 8TD
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Feb 2023
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
10 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
9 February 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
26 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Incorporation Company
3 March 2009
NEWINCIncorporation