About

Registered Number: SC310819
Date of Incorporation: 23/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 10 Knockbreck Street, Tain, Ross-Shire, IV19 1BJ

 

Having been setup in 2006, T C B Engineering (Highland) Ltd are based in Ross-Shire. The company has 4 directors listed as Stott, Melissa, Macdonald, Malcolm Donald, Macdonald, Elaine, Mcwilliams, Sharon. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Malcolm Donald 23 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
STOTT, Melissa 14 March 2018 - 1
MACDONALD, Elaine 23 October 2006 23 December 2007 1
MCWILLIAMS, Sharon 20 March 2013 14 March 2018 1

Filing History

Document Type Date
CS01 - N/A 23 October 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 01 May 2018
AP03 - Appointment of secretary 24 April 2018
TM02 - Termination of appointment of secretary 24 April 2018
TM02 - Termination of appointment of secretary 24 April 2018
PSC04 - N/A 24 April 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 26 October 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 30 May 2013
AP03 - Appointment of secretary 21 March 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 01 August 2011
DISS40 - Notice of striking-off action discontinued 26 February 2011
GAZ1 - First notification of strike-off action in London Gazette 25 February 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
AA - Annual Accounts 05 August 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
363a - Annual Return 26 November 2007
288a - Notice of appointment of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
NEWINC - New incorporation documents 23 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.