About

Registered Number: SC177770
Date of Incorporation: 06/08/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: 12 Greenbank Place, East Tullos Industrial Estate, Aberdeen, AB12 3BT,

 

Tierney Strachan Consulting Ltd was registered on 06 August 1997, it's status at Companies House is "Active". Tierney Strachan Consulting Ltd is VAT Registered in the UK. There are 3 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRACHAN, Jonathan Alexander 06 August 1997 - 1
TIERNEY STRACHAN, Marion 27 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
STRACHAN, Marion Mary Geraldine Tierney 06 August 1997 31 July 2020 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
TM02 - Termination of appointment of secretary 18 August 2020
MR04 - N/A 08 October 2019
CH03 - Change of particulars for secretary 02 October 2019
CH01 - Change of particulars for director 02 October 2019
CH01 - Change of particulars for director 02 October 2019
MR05 - N/A 02 October 2019
MR04 - N/A 02 October 2019
MR04 - N/A 27 September 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 29 April 2019
MR04 - N/A 21 November 2018
AD01 - Change of registered office address 07 November 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 01 June 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 24 August 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 14 August 2014
AD04 - Change of location of company records to the registered office 14 August 2014
DISS40 - Notice of striking-off action discontinued 30 November 2013
GAZ1 - First notification of strike-off action in London Gazette 29 November 2013
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 14 August 2013
AR01 - Annual Return 01 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2013
AA - Annual Accounts 27 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 14 February 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 10 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 03 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 31 January 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 08 September 2011
AR01 - Annual Return 09 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 September 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 11 August 2008
466(Scot) - N/A 13 June 2008
410(Scot) - N/A 04 December 2007
AA - Annual Accounts 03 October 2007
363s - Annual Return 05 September 2007
410(Scot) - N/A 26 May 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 11 August 2006
410(Scot) - N/A 07 October 2005
363s - Annual Return 02 September 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 22 August 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 02 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1997
288c - Notice of change of directors or secretaries or in their particulars 29 September 1997
288c - Notice of change of directors or secretaries or in their particulars 29 September 1997
287 - Change in situation or address of Registered Office 19 September 1997
225 - Change of Accounting Reference Date 19 September 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
NEWINC - New incorporation documents 06 August 1997

Mortgages & Charges

Description Date Status Charge by
Standard security 01 February 2012 Fully Satisfied

N/A

Floating charge 26 January 2012 Fully Satisfied

N/A

Bond & floating charge 22 November 2007 Fully Satisfied

N/A

Floating charge 23 May 2007 Fully Satisfied

N/A

Bond & floating charge 05 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.