Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
TBC Edinburgh Ltd
TBC Edinburgh Ltd is an active company incorporated on 3 March 2009 with the registered office located in Dunfermline, Fife. TBC Edinburgh Ltd was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC355864
Private limited company
Scottish Company
Age
16 years
Incorporated
3 March 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
678 days
Dated
3 February 2023
(2 years 10 months ago)
Next confirmation dated
3 February 2024
Was due on
17 February 2024
(1 year 10 months ago)
Last change occurred
2 years 10 months ago
Accounts
Overdue
Accounts overdue by
1001 days
For period
1 Jul
⟶
30 Jun 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2022
Was due on
31 March 2023
(2 years 9 months ago)
Learn more about TBC Edinburgh Ltd
Contact
Update Details
Address
63 Dunnock Road
Dunfermline
KY11 8QE
Scotland
Address changed on
9 Feb 2023
(2 years 10 months ago)
Previous address was
83 Drum Brae South Edinburgh EH12 8TD
Companies in KY11 8QE
Telephone
01313390020
Email
Unreported
Website
Tbc-edingburgh.co.uk
See All Contacts
People
Officers
0
Shareholders
1
Controllers (PSC)
1
Mr Neville Taylor
PSC • British • Lives in England • Born in Apr 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Jun 2021
For period
30 Jun
⟶
30 Jun 2021
Traded for
12 months
Cash in Bank
£110.91K
Increased by £52.88K (+91%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£185.8K
Increased by £41.28K (+29%)
Total Liabilities
-£185.25K
Increased by £41.55K (+29%)
Net Assets
£556
Decreased by £270 (-33%)
Debt Ratio (%)
100%
Increased by 0.27% (0%)
See 10 Year Full Financials
Latest Activity
Neville Anthony Taylor Resigned
11 Months Ago on 1 Jan 2025
Compulsory Strike-Off Suspended
2 Years 6 Months Ago on 10 Jun 2023
Compulsory Gazette Notice
2 Years 7 Months Ago on 30 May 2023
Confirmation Submitted
2 Years 10 Months Ago on 9 Feb 2023
Registered Address Changed
2 Years 10 Months Ago on 9 Feb 2023
Neville Taylor (PSC) Appointed
2 Years 10 Months Ago on 3 Feb 2023
Mr Neville Taylor Appointed
2 Years 10 Months Ago on 3 Feb 2023
David Armstrong Resigned
2 Years 10 Months Ago on 3 Feb 2023
Laura Elizabeth Armstrong (PSC) Resigned
2 Years 10 Months Ago on 3 Feb 2023
Laura Armstrong Resigned
2 Years 10 Months Ago on 3 Feb 2023
Get Alerts
Get Credit Report
Discover TBC Edinburgh Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Neville Anthony Taylor as a director on 1 January 2025
Submitted on 24 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 10 Jun 2023
First Gazette notice for compulsory strike-off
Submitted on 30 May 2023
Cessation of David Armstrong as a person with significant control on 3 February 2023
Submitted on 9 Feb 2023
Termination of appointment of Laura Armstrong as a secretary on 3 February 2023
Submitted on 9 Feb 2023
Cessation of Laura Elizabeth Armstrong as a person with significant control on 3 February 2023
Submitted on 9 Feb 2023
Termination of appointment of David Armstrong as a director on 3 February 2023
Submitted on 9 Feb 2023
Appointment of Mr Neville Taylor as a director on 3 February 2023
Submitted on 9 Feb 2023
Registered office address changed from 83 Drum Brae South Edinburgh EH12 8TD to 63 Dunnock Road Dunfermline KY11 8QE on 9 February 2023
Submitted on 9 Feb 2023
Confirmation statement made on 3 February 2023 with updates
Submitted on 9 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs