About

Registered Number: SC221516
Date of Incorporation: 24/07/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: 6 Bon Accord Square, Aberdeen, AB11 6XU,

 

Based in Aberdeen, Tariffcom Ltd was established in 2001. There are 2 directors listed as Plenderleath Runcie Ws, Pr Trustees Limited for the company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PR TRUSTEES LIMITED 24 July 2001 30 August 2001 1
Secretary Name Appointed Resigned Total Appointments
PLENDERLEATH RUNCIE WS 24 July 2001 08 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 02 January 2020
CS01 - N/A 24 July 2019
TM02 - Termination of appointment of secretary 24 July 2019
AD01 - Change of registered office address 17 July 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 30 August 2018
MR04 - N/A 02 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 10 January 2017
MR01 - N/A 01 December 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH04 - Change of particulars for corporate secretary 18 August 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 22 November 2003
363s - Annual Return 28 July 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 10 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
RESOLUTIONS - N/A 07 September 2001
CERTNM - Change of name certificate 07 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
225 - Change of Accounting Reference Date 07 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2001
NEWINC - New incorporation documents 24 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.