TCFC REALISATIONS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Final account prior to dissolution in MVL (final account attached)

View Document

10/04/2410 April 2024 Registered office address changed from Mclean House Bellyeoman Road Dunfermline Fife KY12 0AE to 81 George Street Edinburgh Midlothian EH2 3ES on 2024-04-10

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Certificate of change of name

View Document

10/01/2410 January 2024 Resolutions

View Document

13/12/2313 December 2023 Notification of a person with significant control statement

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Resolutions

View Document

20/09/2320 September 2023 Cessation of James Kentish Barnes as a person with significant control on 2017-03-22

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/03/2116 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/05/1830 May 2018 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

07/08/177 August 2017 ADOPT ARTICLES 30/03/2017

View Document

02/08/172 August 2017 11/04/17 STATEMENT OF CAPITAL GBP 149999

View Document

02/08/172 August 2017 11/07/17 STATEMENT OF CAPITAL GBP 285714

View Document

06/04/176 April 2017 DIRECTOR APPOINTED SHARON MARY BROWN

View Document

03/04/173 April 2017 DIRECTOR APPOINTED TIMOTHY JAMES KENTISH BARNES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR HBJG LIMITED

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED JAMIE DUNCAN FORBES LANDALE

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

23/03/1723 March 2017 CHANGE OF NAME 23/03/2017

View Document

23/03/1723 March 2017 COMPANY NAME CHANGED ENSCO 2017 LIMITED CERTIFICATE ISSUED ON 23/03/17

View Document

22/03/1722 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company