About

Registered Number: SC333924
Date of Incorporation: 14/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 20 Anderson Street, Airdrie, ML6 0AA

 

Based in the United Kingdom, Total Carpet Tile (Tct) Solutions Ltd was founded on 14 November 2007. We don't know the number of employees at the business. There are 5 directors listed as Liddiard, Lynne, Liddiard, Eric, Liddiard, John, Liddiard, Sylvia, Murray, John Alexander for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, John Alexander 14 November 2007 29 June 2009 1
Secretary Name Appointed Resigned Total Appointments
LIDDIARD, Lynne 30 September 2018 - 1
LIDDIARD, Eric 14 November 2007 29 June 2009 1
LIDDIARD, John 29 June 2009 09 October 2014 1
LIDDIARD, Sylvia 10 October 2014 30 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 30 August 2019
PSC04 - N/A 05 June 2019
CS01 - N/A 12 December 2018
PSC07 - N/A 12 December 2018
AP03 - Appointment of secretary 12 December 2018
TM02 - Termination of appointment of secretary 12 December 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 17 November 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 17 November 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 20 January 2015
AP03 - Appointment of secretary 09 January 2015
TM02 - Termination of appointment of secretary 09 January 2015
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 26 November 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 2009
RESOLUTIONS - N/A 17 December 2008
363a - Annual Return 27 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
NEWINC - New incorporation documents 14 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.