TCP DUNFERMLINE LTD

Register to unlock more data on OkredoRegister

TCP DUNFERMLINE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC583265

Incorporation date

06/12/2017

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 3 Hill St, Hill Street, Edinburgh EH2 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2022)
dot icon03/02/2026
Registered office address changed from 23 Bruce Gardens Dunfermline KY11 8HG Scotland to 3rd Floor 3 Hill St Hill Street Edinburgh EH2 3JP on 2026-02-03
dot icon03/02/2026
Cessation of Tahura Sabur as a person with significant control on 2026-02-03
dot icon03/02/2026
Notification of Anthony Nickols as a person with significant control on 2026-02-03
dot icon03/02/2026
Termination of appointment of Abdus Sabur as a director on 2026-02-03
dot icon03/02/2026
Termination of appointment of Tahura Sabur as a director on 2026-02-03
dot icon03/02/2026
Appointment of Mr Anthony Nickols as a director on 2026-02-03
dot icon17/01/2026
Compulsory strike-off action has been discontinued
dot icon16/01/2026
Confirmation statement made on 2022-12-05 with no updates
dot icon16/01/2026
Accounts for a dormant company made up to 2023-12-31
dot icon16/01/2026
Confirmation statement made on 2023-12-05 with no updates
dot icon16/01/2026
Accounts for a dormant company made up to 2024-12-31
dot icon16/01/2026
Confirmation statement made on 2024-12-05 with no updates
dot icon16/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon16/01/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon03/07/2025
Registered office address changed from 73 Dunnikier Road Kirkcaldy KY1 2RL Scotland to 23 Bruce Gardens Dunfermline KY11 8HG on 2025-07-03
dot icon20/12/2024
Compulsory strike-off action has been suspended
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon23/09/2023
Compulsory strike-off action has been discontinued
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/02/2023
First Gazette notice for compulsory strike-off
dot icon14/11/2022
Total exemption full accounts made up to 2021-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

0
2022
change arrow icon+39.54 % *

* during past year

Cash in Bank

£4,044.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
11.06K
-
0.00
2.90K
-
2022
-
1.88K
-
0.00
4.04K
-
2022
-
1.88K
-
0.00
4.04K
-

Employees

2022

Employees

-

Net Assets(GBP)

1.88K £Descended-82.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.04K £Ascended39.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sabur, Abdus
Director
06/12/2017 - 03/02/2026
4
Sabur, Tahura
Director
06/12/2017 - 03/02/2026
2
Mr Anthony Nickols
Director
03/02/2026 - Present
165

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TCP DUNFERMLINE LTD

TCP DUNFERMLINE LTD is an(a) Active company incorporated on 06/12/2017 with the registered office located at 3rd Floor 3 Hill St, Hill Street, Edinburgh EH2 3JP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TCP DUNFERMLINE LTD?

toggle

TCP DUNFERMLINE LTD is currently Active. It was registered on 06/12/2017 .

Where is TCP DUNFERMLINE LTD located?

toggle

TCP DUNFERMLINE LTD is registered at 3rd Floor 3 Hill St, Hill Street, Edinburgh EH2 3JP.

What does TCP DUNFERMLINE LTD do?

toggle

TCP DUNFERMLINE LTD operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for TCP DUNFERMLINE LTD?

toggle

The latest filing was on 03/02/2026: Registered office address changed from 23 Bruce Gardens Dunfermline KY11 8HG Scotland to 3rd Floor 3 Hill St Hill Street Edinburgh EH2 3JP on 2026-02-03.