About

Registered Number: SC266805
Date of Incorporation: 22/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Marine Walk, Fort William, Inverness-Shire, PH33 6FF

 

Tuc Fw Ltd was founded on 22 April 2004 with its registered office in Fort William in Inverness-Shire, it's status in the Companies House registry is set to "Active". The companies directors are Carr, Andrew Ross, Reed, John, Williams, Chris Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Chris Martin 23 May 2008 22 September 2017 1
Secretary Name Appointed Resigned Total Appointments
CARR, Andrew Ross 19 December 2018 - 1
REED, John 30 July 2004 31 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
MR04 - N/A 18 September 2020
MR04 - N/A 02 July 2020
MR01 - N/A 23 May 2020
MR01 - N/A 12 May 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 24 December 2018
AP03 - Appointment of secretary 21 December 2018
TM02 - Termination of appointment of secretary 20 December 2018
AA - Annual Accounts 21 September 2018
TM01 - Termination of appointment of director 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
TM01 - Termination of appointment of director 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
RESOLUTIONS - N/A 17 May 2018
MR04 - N/A 17 May 2018
MR04 - N/A 17 May 2018
TM02 - Termination of appointment of secretary 11 January 2018
CS01 - N/A 05 January 2018
AP01 - Appointment of director 03 January 2018
TM01 - Termination of appointment of director 17 November 2017
RP04AP01 - N/A 20 October 2017
AA - Annual Accounts 25 September 2017
AP01 - Appointment of director 22 September 2017
AP01 - Appointment of director 22 September 2017
466(Scot) - N/A 25 May 2017
466(Scot) - N/A 24 May 2017
466(Scot) - N/A 09 May 2017
MR01 - N/A 26 April 2017
MR01 - N/A 24 April 2017
466(Scot) - N/A 24 April 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 25 April 2016
AP01 - Appointment of director 12 October 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 24 April 2015
AD01 - Change of registered office address 28 October 2014
AA - Annual Accounts 30 September 2014
MR04 - N/A 09 September 2014
MR04 - N/A 20 August 2014
MR04 - N/A 20 August 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 03 October 2012
MG02s - Statement of satisfaction in full or in part of a charge 18 July 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 01 October 2010
AD01 - Change of registered office address 06 May 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 15 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 12 May 2006
410(Scot) - N/A 06 February 2006
410(Scot) - N/A 06 February 2006
AA - Annual Accounts 31 January 2006
419b(Scot) - N/A 06 January 2006
466(Scot) - N/A 24 December 2005
466(Scot) - N/A 21 December 2005
419b(Scot) - N/A 07 December 2005
363s - Annual Return 17 May 2005
225 - Change of Accounting Reference Date 18 February 2005
410(Scot) - N/A 25 August 2004
410(Scot) - N/A 19 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
466(Scot) - N/A 07 August 2004
466(Scot) - N/A 07 August 2004
410(Scot) - N/A 07 August 2004
410(Scot) - N/A 05 August 2004
287 - Change in situation or address of Registered Office 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
CERTNM - Change of name certificate 12 May 2004
NEWINC - New incorporation documents 22 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2020 Outstanding

N/A

A registered charge 24 April 2020 Outstanding

N/A

A registered charge 25 April 2017 Fully Satisfied

N/A

A registered charge 18 April 2017 Fully Satisfied

N/A

Standard security 24 January 2006 Fully Satisfied

N/A

Standard security 24 January 2006 Fully Satisfied

N/A

Standard security 12 August 2004 Fully Satisfied

N/A

Standard security 12 August 2004 Fully Satisfied

N/A

Floating charge 30 July 2004 Fully Satisfied

N/A

Bond & floating charge 30 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.