About

Registered Number: SC181456
Date of Incorporation: 12/12/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Commercial House, 2 Rubislaw Terrace, Aberdeen, Aberdeenshire, AB10 1XE

 

Based in Aberdeen, T D C (Aberdeen) Ltd was registered on 12 December 1997, it's status at Companies House is "Active". This organisation is VAT Registered. This business has only one director listed. This company currently employs 21-50 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNE, Helen 31 December 1997 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 20 April 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 13 December 2018
CH04 - Change of particulars for corporate secretary 19 October 2018
MR01 - N/A 21 June 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 13 December 2017
PSC01 - N/A 18 July 2017
PSC09 - N/A 17 July 2017
RESOLUTIONS - N/A 21 March 2017
SH01 - Return of Allotment of shares 21 March 2017
SH01 - Return of Allotment of shares 21 March 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 16 March 2016
AA01 - Change of accounting reference date 30 December 2015
AR01 - Annual Return 14 December 2015
AP01 - Appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 17 December 2014
RESOLUTIONS - N/A 02 December 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 24 December 2013
RESOLUTIONS - N/A 20 March 2013
SH01 - Return of Allotment of shares 20 March 2013
SH01 - Return of Allotment of shares 20 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 03 February 2010
MG02s - Statement of satisfaction in full or in part of a charge 17 December 2009
AR01 - Annual Return 14 December 2009
MG02s - Statement of satisfaction in full or in part of a charge 10 December 2009
353 - Register of members 15 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 December 2008
363a - Annual Return 15 December 2008
AA - Annual Accounts 05 December 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 24 August 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 12 December 2002
363s - Annual Return 13 December 2001
410(Scot) - N/A 29 October 2001
AA - Annual Accounts 06 August 2001
419a(Scot) - N/A 02 May 2001
410(Scot) - N/A 30 April 2001
410(Scot) - N/A 20 April 2001
287 - Change in situation or address of Registered Office 21 March 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 31 October 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 27 September 1999
410(Scot) - N/A 16 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
363a - Annual Return 09 December 1998
225 - Change of Accounting Reference Date 19 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
NEWINC - New incorporation documents 12 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2018 Outstanding

N/A

Standard security 23 October 2001 Fully Satisfied

N/A

Standard security 25 April 2001 Fully Satisfied

N/A

Bond & floating charge 12 April 2001 Outstanding

N/A

Bond & floating charge 10 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.