Advanced company searchLink opens in new window

TCFC REALISATIONS LIMITED

Company number SC561210

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 AD01 Registered office address changed from Mclean House Bellyeoman Road Dunfermline Fife KY12 0AE to 81 George Street Edinburgh Midlothian EH2 3ES on 10 April 2024
03 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-21
10 Jan 2024 CERTNM Company name changed the crieff food company LIMITED\certificate issued on 10/01/24
  • CONNOT ‐ Change of name notice
10 Jan 2024 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2023-10-29
13 Dec 2023 PSC08 Notification of a person with significant control statement
07 Dec 2023 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2023-10-29
20 Sep 2023 PSC07 Cessation of James Kentish Barnes as a person with significant control on 22 March 2017
03 May 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
08 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
16 May 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
18 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
02 Jun 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
13 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
18 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
01 May 2019 CS01 Confirmation statement made on 21 March 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
30 May 2018 AA01 Current accounting period extended from 31 March 2018 to 30 June 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
07 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2017 SH01 Statement of capital following an allotment of shares on 11 July 2017
  • GBP 285,714
02 Aug 2017 SH01 Statement of capital following an allotment of shares on 11 April 2017
  • GBP 149,999
06 Apr 2017 AP01 Appointment of Sharon Mary Brown as a director on 24 March 2017
03 Apr 2017 AP01 Appointment of Timothy James Kentish Barnes as a director on 24 March 2017
31 Mar 2017 TM01 Termination of appointment of Hbjg Limited as a director on 24 March 2017