TCO DIRECT LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

13/07/2413 July 2024 Termination of appointment of Darren David James Kane as a director on 2024-07-13

View Document

03/07/243 July 2024 Registered office address changed from Unit 5 Baluniefield Trading Estate Balunie Drive Dundee DD4 8UT to Unit R Pearce Avenue Broughty Ferry Dundee DD5 3RX on 2024-07-03

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

27/02/2427 February 2024 Notification of Scott Sandeman as a person with significant control on 2024-02-26

View Document

27/02/2427 February 2024 Termination of appointment of Ravi Panghat as a director on 2024-02-26

View Document

27/02/2427 February 2024 Appointment of Mr Darren David James Kane as a director on 2024-02-26

View Document

27/02/2427 February 2024 Appointment of Mr Scott Sandeman as a director on 2024-02-23

View Document

27/02/2427 February 2024 Cessation of Smi Solutions Limited as a person with significant control on 2024-02-24

View Document

27/02/2427 February 2024 Cessation of Jeff Low as a person with significant control on 2024-02-24

View Document

17/09/2317 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

16/07/2316 July 2023 Termination of appointment of Steven Mason as a director on 2023-07-14

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

16/01/2316 January 2023 Notification of Smi Solutions Limited as a person with significant control on 2023-01-12

View Document

15/01/2315 January 2023 Appointment of Mr Ravi Panghat as a director on 2023-01-12

View Document

15/01/2315 January 2023 Termination of appointment of Jeff Low as a director on 2023-01-12

View Document

15/01/2315 January 2023 Appointment of Mr Steven Mason as a director on 2023-01-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

21/09/2221 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Director's details changed for Mr Jeff Low on 2021-07-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/09/1724 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFF LOW

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/07/157 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN MASON

View Document

01/07/141 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM HENDERSON LOGGIE ROYAL EXCHANGE PANMURE STREET DUNDEE DD1 1DZ UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 COMPANY NAME CHANGED SHALAKO LIMITED CERTIFICATE ISSUED ON 17/12/13

View Document

25/06/1325 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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