About

Registered Number: SC181456
Date of Incorporation: 12/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Commercial House, 2 Rubislaw Terrace, Aberdeen, Aberdeenshire, AB10 1XE

 

T D C (Aberdeen) Ltd was established in 1997, it's status is listed as "Active". There is one director listed as Milne, Helen for the company. 21-50 people work at T D C (Aberdeen) Ltd. This organisation is VAT Registered in the UK.

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.