Company NameTechnical Services And Agencies (International) Limited
DirectorsJames Stranex and John Richard McGrath
Company StatusActive
Company NumberSC031958
CategoryPrivate Limited Company
Incorporation Date10 January 1957(66 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Ashley Harrow
NationalityBritish
StatusCurrent
Appointed30 April 2007(50 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalleons Lap Greenhayes
Shipton Gorge
Dorset
DT6 4LU
Director NameMr James Stranex
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2015(58 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowside Meadowside
Haytor Vale
Devon
TQ13 9XR
Director NameMr John Richard McGrath
Date of BirthMarch 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2015(58 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor St Moluag'S
Croft Avenue
Oban
PA34 5JJ
Scotland
Director NameDonald Roderick Mackenzie
Date of BirthFebruary 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1988(31 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 28 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Prentiss Court
Charlton Lane
London
SE7 8LD
Director NameBenjamin Simons Cleminson
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1988(31 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 10 December 2002)
RoleCompany Director
Correspondence AddressPO Box 21
Blantyre
Malawi
Director NameGordon David Aitken
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1988(31 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1989)
RoleChartered Accountant
Correspondence AddressA 3 The Poynings
Iver
Buckinghamshire
SL0 9DS
Secretary NameGordon David Aitken
NationalityBritish
StatusResigned
Appointed23 June 1988(31 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1989)
RoleCompany Director
Correspondence AddressA 3 The Poynings
Iver
Buckinghamshire
SL0 9DS
Director NameDavid Richard Park
Date of BirthApril 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(32 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 October 1991)
RoleAccountant
Correspondence Address32 Birchwood Avenue
London
N10 3BE
Secretary NameDavid Richard Park
NationalityBritish
StatusResigned
Appointed31 October 1989(32 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 October 1991)
RoleCompany Director
Correspondence Address32 Birchwood Avenue
London
N10 3BE
Secretary NameMargaret Iona Williams
NationalityBritish
StatusResigned
Appointed01 May 1992(35 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 March 1996)
RoleCompany Director
Correspondence Address47 Kingsmead Road
Tulse Hill
London
SW2 3HY
Secretary NameDonald Roderick Mackenzie
NationalityBritish
StatusResigned
Appointed18 March 1996(39 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Prentiss Court
Charlton Lane
London
SE7 8LD
Secretary NameJames Cole
NationalityBritish
StatusResigned
Appointed26 September 1997(40 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 September 2000)
RoleAccountant
Correspondence Address47 Kingsmead Road
London
SW2 3HY
Secretary NameClaire Goodwin
NationalityBritish
StatusResigned
Appointed29 September 2000(43 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2003)
RoleChartered Accountant
Correspondence AddressReynolds
Nugents Park
Hatch End
Middlesex
HA5 4RA
Secretary NameTheunis Christoffel Botha
NationalityBritish
StatusResigned
Appointed01 May 2003(46 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressFlat 49 9 Albert Embankment
London
SE1 7HD
Director NameJoanne Lesley Davey
Date of BirthMarch 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2004(47 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2007)
RoleChief Operating Officer
Correspondence AddressB51
Montevetro, 100 Battersea Church Road
London
SW11 3YL
Director NamePaul West
Date of BirthOctober 1966 (Born 57 years ago)
NationalityZimbabwean
StatusResigned
Appointed28 February 2004(47 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2007)
RoleFinance Director
Correspondence AddressC21 Albion Riverside
Hester Road
London
SW11 4AR
Director NameMr Ashley Harrow
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(50 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Grove Park
London
E11 2DN

Contact

Telephone020 73235440
Telephone regionLondon

Location

Registered AddressTop Floor St Moluag'S
Croft Avenue
Oban
PA34 5JJ
Scotland
ConstituencyArgyll and Bute
WardOban North and Lorn

Financials

Year2013
Net Worth-£3,216
Cash£61,065
Current Liabilities£144,710

Accounts

Latest Accounts30 September 2022 (1 year ago)
Next Accounts Due30 June 2024 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return16 June 2023 (3 months, 2 weeks ago)
Next Return Due30 June 2024 (8 months, 4 weeks from now)

Charges

31 January 1995Delivered on: 9 February 1995
Satisfied on: 2 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: The feuhold/leasehold property at 73-81 belgrave road,portswood, southampton,hampshire.
Fully Satisfied

Filing History

19 November 2020Micro company accounts made up to 30 September 2020 (4 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 30 September 2019 (4 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
19 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
15 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Secretary's details changed for Mr Ashley Harrow on 1 August 2014 (1 page)
16 June 2015Appointment of Mr James Stranex as a director on 6 June 2015 (2 pages)
16 June 2015Appointment of Mr James Stranex as a director on 6 June 2015 (2 pages)
16 June 2015Appointment of Mr John Richard Mcgrath as a director on 6 June 2015 (2 pages)
16 June 2015Termination of appointment of Ashley Harrow as a director on 6 June 2015 (1 page)
16 June 2015Secretary's details changed for Mr Ashley Harrow on 1 August 2014 (1 page)
16 June 2015Appointment of Mr John Richard Mcgrath as a director on 6 June 2015 (2 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Termination of appointment of Ashley Harrow as a director on 6 June 2015 (1 page)
16 June 2015Termination of appointment of Ashley Harrow as a director on 6 June 2015 (1 page)
16 June 2015Termination of appointment of Donald Roderick Mackenzie as a director on 6 June 2015 (1 page)
16 June 2015Appointment of Mr John Richard Mcgrath as a director on 6 June 2015 (2 pages)
16 June 2015Registered office address changed from 23 Orchard Road Edinburgh EH4 2EP to Top Floor St Moluag's Croft Avenue Oban PA34 5JJ on 16 June 2015 (1 page)
16 June 2015Termination of appointment of Donald Roderick Mackenzie as a director on 6 June 2015 (1 page)
16 June 2015Termination of appointment of Donald Roderick Mackenzie as a director on 6 June 2015 (1 page)
16 June 2015Appointment of Mr James Stranex as a director on 6 June 2015 (2 pages)
16 June 2015Registered office address changed from 23 Orchard Road Edinburgh EH4 2EP to Top Floor St Moluag's Croft Avenue Oban PA34 5JJ on 16 June 2015 (1 page)
16 June 2015Secretary's details changed for Mr Ashley Harrow on 1 August 2014 (1 page)
6 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(5 pages)
29 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(5 pages)
7 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
8 May 2013Accounts for a dormant company made up to 30 September 2012 (11 pages)
8 May 2013Accounts for a dormant company made up to 30 September 2012 (11 pages)
2 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
16 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
13 July 2012Director's details changed for Mr Ashley Harrow on 1 June 2012 (2 pages)
13 July 2012Secretary's details changed for Mr Ashley Harrow on 1 June 2012 (2 pages)
13 July 2012Director's details changed for Mr Ashley Harrow on 1 June 2012 (2 pages)
13 July 2012Secretary's details changed for Mr Ashley Harrow on 1 June 2012 (2 pages)
13 July 2012Director's details changed for Mr Ashley Harrow on 1 June 2012 (2 pages)
13 July 2012Secretary's details changed for Mr Ashley Harrow on 1 June 2012 (2 pages)
6 February 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
6 February 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
30 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
6 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mr Ashley Harrow on 16 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Ashley Harrow on 16 June 2010 (2 pages)
6 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
8 June 2010Director's details changed for Mr Ashley Harrow on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Ashley Harrow on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Ashley Harrow on 8 June 2010 (2 pages)
14 February 2010Secretary's details changed for Mr Ashley Harrow on 13 February 2010 (1 page)
14 February 2010Director's details changed for Mr Ashley Harrow on 13 February 2010 (2 pages)
14 February 2010Secretary's details changed for Mr Ashley Harrow on 13 February 2010 (1 page)
14 February 2010Director's details changed for Mr Ashley Harrow on 13 February 2010 (2 pages)
17 July 2009Return made up to 16/06/09; full list of members (4 pages)
17 July 2009Return made up to 16/06/09; full list of members (4 pages)
30 July 2008Director and secretary's change of particulars / ashley harrow / 30/07/2008 (1 page)
30 July 2008Return made up to 16/06/08; full list of members (4 pages)
30 July 2008Return made up to 16/06/08; full list of members (4 pages)
30 July 2008Director and secretary's change of particulars / ashley harrow / 30/07/2008 (1 page)
30 July 2008Director and secretary's change of particulars / ashley harrow / 30/07/2008 (1 page)
30 July 2008Director and secretary's change of particulars / ashley harrow / 30/07/2008 (1 page)
28 January 2008Auditors resignation (1 page)
28 January 2008Auditors resignation (1 page)
7 January 2008Full accounts made up to 30 September 2007 (11 pages)
7 January 2008Full accounts made up to 30 September 2007 (11 pages)
19 December 2007Full accounts made up to 30 September 2006 (10 pages)
19 December 2007Full accounts made up to 30 September 2006 (10 pages)
29 November 2007Return made up to 16/06/07; full list of members (3 pages)
29 November 2007Return made up to 16/06/07; full list of members (3 pages)
28 November 2007Secretary's particulars changed;director's particulars changed (1 page)
28 November 2007Secretary's particulars changed;director's particulars changed (1 page)
14 November 2007Registered office changed on 14/11/07 from: tenon 160 dundee street edinburgh EH11 1DQ (1 page)
14 November 2007Registered office changed on 14/11/07 from: tenon 160 dundee street edinburgh EH11 1DQ (1 page)
15 October 2007Registered office changed on 15/10/07 from: 23 orchard road edinburgh EH4 2EP (1 page)
15 October 2007Registered office changed on 15/10/07 from: 23 orchard road edinburgh EH4 2EP (1 page)
14 September 2007Registered office changed on 14/09/07 from: 1 royal terrace edinburgh EH7 5AD (1 page)
14 September 2007Registered office changed on 14/09/07 from: 1 royal terrace edinburgh EH7 5AD (1 page)
10 July 2007New secretary appointed;new director appointed (3 pages)
10 July 2007New director appointed (3 pages)
10 July 2007Director resigned (1 page)
10 July 2007New secretary appointed;new director appointed (3 pages)
10 July 2007Director resigned (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (3 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Director resigned (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Secretary's particulars changed (1 page)
31 July 2006Return made up to 16/06/06; full list of members (3 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Return made up to 16/06/06; full list of members (3 pages)
31 July 2006Secretary's particulars changed (1 page)
7 June 2006Full accounts made up to 30 September 2005 (11 pages)
7 June 2006Full accounts made up to 30 September 2005 (11 pages)
2 August 2005Full accounts made up to 30 September 2004 (10 pages)
2 August 2005Full accounts made up to 30 September 2004 (10 pages)
26 July 2005Return made up to 16/06/05; full list of members (3 pages)
26 July 2005Return made up to 16/06/05; full list of members (3 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
27 July 2004New director appointed (1 page)
27 July 2004New director appointed (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (1 page)
26 July 2004Return made up to 16/06/04; full list of members (3 pages)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (1 page)
26 July 2004Return made up to 16/06/04; full list of members (3 pages)
8 April 2004Full accounts made up to 30 September 2003 (10 pages)
8 April 2004Full accounts made up to 30 September 2003 (10 pages)
30 June 2003Return made up to 16/06/03; full list of members (7 pages)
30 June 2003Return made up to 16/06/03; full list of members (7 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
5 May 2003New secretary appointed (2 pages)
5 May 2003New secretary appointed (2 pages)
5 May 2003Secretary resigned (1 page)
5 May 2003Secretary resigned (1 page)
24 April 2003Full accounts made up to 30 September 2002 (11 pages)
24 April 2003Full accounts made up to 30 September 2002 (11 pages)
21 June 2002Return made up to 16/06/02; full list of members (8 pages)
21 June 2002Return made up to 16/06/02; full list of members (8 pages)
29 November 2001Full accounts made up to 30 September 2001 (10 pages)
29 November 2001Full accounts made up to 30 September 2001 (10 pages)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Return made up to 16/06/01; full list of members (7 pages)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Return made up to 16/06/01; full list of members (7 pages)
14 December 2000Full accounts made up to 30 September 2000 (10 pages)
14 December 2000Full accounts made up to 30 September 2000 (10 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
16 June 2000Return made up to 16/06/00; full list of members (7 pages)
16 June 2000Return made up to 16/06/00; full list of members (7 pages)
29 November 1999Full accounts made up to 30 September 1999 (10 pages)
29 November 1999Full accounts made up to 30 September 1999 (10 pages)
24 June 1999Return made up to 16/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 1999Return made up to 16/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 1999Full accounts made up to 30 September 1998 (9 pages)
5 March 1999Full accounts made up to 30 September 1998 (9 pages)
11 June 1998Return made up to 16/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 June 1998Return made up to 16/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 January 1998Full accounts made up to 30 September 1997 (10 pages)
7 January 1998Full accounts made up to 30 September 1997 (10 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997Secretary resigned (1 page)
29 September 1997Secretary resigned (1 page)
31 July 1997Full accounts made up to 30 September 1996 (13 pages)
31 July 1997Full accounts made up to 30 September 1996 (13 pages)
23 June 1997Return made up to 16/06/97; no change of members (4 pages)
23 June 1997Return made up to 16/06/97; no change of members (4 pages)
31 July 1996Full accounts made up to 30 September 1995 (12 pages)
31 July 1996Full accounts made up to 30 September 1995 (12 pages)
26 June 1996Return made up to 16/06/96; full list of members (6 pages)
26 June 1996Return made up to 16/06/96; full list of members (6 pages)
20 March 1996Secretary resigned;new secretary appointed (2 pages)
20 March 1996Secretary resigned;new secretary appointed (2 pages)
17 July 1995Full accounts made up to 30 September 1994 (11 pages)
17 July 1995Full accounts made up to 30 September 1994 (11 pages)
21 June 1995Return made up to 16/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1995Return made up to 16/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1995Partic of mort/charge * (3 pages)
9 February 1995Partic of mort/charge * (3 pages)
16 January 1957Incorporation (23 pages)
16 January 1957Incorporation (23 pages)