TGC FACILITIES MANAGEMENT LTD

Norsea Group House Crawpeel Road Norsea Group House Crawpeel Road, Aberdeen, AB12 3LG, Scotland
StatusACTIVE
Company No.SC549317
CategoryPrivate Limited Company
Incorporated03 Nov 2016
Age7 years, 6 months, 14 days
JurisdictionScotland

SUMMARY

TGC FACILITIES MANAGEMENT LTD is an active private limited company with number SC549317. It was incorporated 7 years, 6 months, 14 days ago, on 03 November 2016. The company address is Norsea Group House Crawpeel Road Norsea Group House Crawpeel Road, Aberdeen, AB12 3LG, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2023

Action Date: 28 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-28

Psc name: Andrew James Alleway

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2023

Action Date: 28 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles David Moncur

Cessation date: 2018-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2023

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tidy Green Clean Ltd

Notification date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2020

Action Date: 24 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-24

Officer name: Mr Andrew James Alleway

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-25

Psc name: Mr Charles David Moncur

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew James Alleway

Change date: 2019-10-25

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles David Moncur

Change date: 2019-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-04

New address: Norsea Group House Crawpeel Road Altens Aberdeen AB12 3LG

Old address: 1 Pitstruan Place Aberdeen AB10 6PQ Scotland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2019

Action Date: 28 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jean-Henri Gareth Beukes

Cessation date: 2018-10-28

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2019

Action Date: 28 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barend Hendrik Johannes Beukes

Cessation date: 2018-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2019

Action Date: 28 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-28

Psc name: Andrew James Alleway

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2019

Action Date: 28 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-28

Psc name: Charles David Moncur

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2018

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-09

Psc name: Charles David Moncur

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 17 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Address

Type: AD01

Old address: 1 Pitstruan Place Aberdeen AB10 6PQ Scotland

Change date: 2017-10-25

New address: 1 Pitstruan Place Aberdeen AB10 6PQ

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-25

Psc name: Mr Charles David Moncur

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-25

Officer name: Mr Charles David Moncur

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-25

Old address: 49 Carden Place Aberdeen AB10 1UN Scotland

New address: 1 Pitstruan Place Aberdeen AB10 6PQ

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-01

Psc name: Jean-Henri Gareth Beukes

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-01

Psc name: Barend Hendrik Johannes Beukes

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-01

Psc name: Mr Charles David Moncur

Documents

View document PDF

Incorporation company

Date: 03 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EJP CONSULTANCY SERVICES LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10231722
Status:ACTIVE
Category:Private Limited Company

IK COUNSELLING LTD

28 HAVEN MEADOWS,BOSTON,PE21 8HH

Number:11635531
Status:ACTIVE
Category:Private Limited Company

KOBKUN BEAUTY LTD

15 HIGHBURY PARK,LONDON,N5 1QJ

Number:08283530
Status:ACTIVE
Category:Private Limited Company

PAP YAY LTD

UNIT 1, HUNTERS BUILDING,LONDON,EC2A 3AH

Number:11207282
Status:ACTIVE
Category:Private Limited Company

SRJ HOMES LIMITED

WESTSIDE,HEMEL HEMPSTEAD,HP3 9TD

Number:08932833
Status:ACTIVE
Category:Private Limited Company

TECHNO HOLDINGS LIMITED

REGENTS COURT 39A HARROGATE ROAD,WEST YORKSHIRE,LS7 3PD

Number:00949509
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source