Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
Director Name | Mr Steven James Lynn |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2021(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 July 2022) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland |
Director Name | James Arthur Meikle |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(9 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 19 July 2004) |
Role | Sales Manager |
Correspondence Address | 41 Lampson Road Killearn Glasgow Lanarkshire G63 9LT Scotland |
Director Name | John Galbraith Baikie |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 September 1991) |
Role | Sales Manager |
Correspondence Address | 6 Branziert Road North Killearn Glasgow Lanarkshire G63 9RF Scotland |
Director Name | John Gardiner |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 1994) |
Role | Manager |
Correspondence Address | 50 Churchill Road Kilmacolm Renfrewshire PA13 4NA Scotland |
Director Name | Annette Christine Garey |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 June 1992) |
Role | Teacher |
Correspondence Address | 40 Allan Road Killearn Glasgow Lanarkshire G63 9QE Scotland |
Director Name | Michael Patrick Garey |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 1992) |
Role | Sales Manager |
Correspondence Address | 8 Ledrish Avenue Balloch Alexandria Dunbartonshire G83 8JA Scotland |
Director Name | Elizabeth Whitehll Meikle |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(9 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 19 July 2004) |
Role | Book Keeper |
Correspondence Address | 41 Lampson Road Killearn Glasgow Lanarkshire G63 9LT Scotland |
Secretary Name | Michael Patrick Garey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 1992) |
Role | Company Director |
Correspondence Address | 8 Ledrish Avenue Balloch Alexandria Dunbartonshire G83 8JA Scotland |
Director Name | Maitland McHarg Gray |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(13 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 19 July 2004) |
Role | Company Director |
Correspondence Address | 25 Campbell Place Torrance Glasgow Lanarkshire G64 4HR Scotland |
Secretary Name | James Arthur Meikle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(13 years after company formation) |
Appointment Duration | 6 years (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 41 Lampson Road Killearn Glasgow Lanarkshire G63 9LT Scotland |
Director Name | Donald Noel McKay |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 July 2004) |
Role | Service Director |
Correspondence Address | 22 Perrays Grove Dumbarton G82 5HY Scotland |
Director Name | Barry Pettigrew |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 July 2004) |
Role | Support Director |
Correspondence Address | 120 Castlemains Road Milngavie Glasgow G62 Scotland |
Secretary Name | Iain Malcolm Garey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 July 2004) |
Role | Company Director |
Correspondence Address | 93 Glen Lednock Drive Cumbernauld Glasgow G68 0EJ Scotland |
Director Name | Mr Alan Donald Schofield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Summerhill Avenue Newcastle Upon Tyne Tyne & Wear NE3 5QJ |
Secretary Name | Mr Andrew Kirk Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(25 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 22 July 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Towers Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QE |
Director Name | Mr Duncan Phillip Davies |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(26 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Woodbine Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1DE |
Website | tsg.com |
---|---|
Email address | [email protected] |
Registered Address | Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
6.3k at £1 | Technology Services Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
20 April 2005 | Delivered on: 30 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
30 October 1981 | Delivered on: 4 November 1981 Satisfied on: 5 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
16 July 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
4 December 2018 | Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages) |
19 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
15 June 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
27 May 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
27 May 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
2 September 2015 | Registered office address changed from Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland to Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland to Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland to Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 2 September 2015 (1 page) |
25 August 2015 | Registered office address changed from International House Stanley Boulevard, Hamilton Technology Park, Hamilton South Lanarkshire G72 0BN to Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from International House Stanley Boulevard, Hamilton Technology Park, Hamilton South Lanarkshire G72 0BN to Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 25 August 2015 (1 page) |
1 June 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
1 June 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
7 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
11 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
11 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
11 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
11 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
11 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
28 May 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
28 May 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
14 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Termination of appointment of Andrew Walker as a secretary (1 page) |
14 January 2014 | Termination of appointment of Andrew Walker as a secretary (1 page) |
14 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
4 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
11 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
5 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
18 May 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
3 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
15 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
2 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
7 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
3 September 2007 | Full accounts made up to 31 October 2006 (10 pages) |
3 September 2007 | Full accounts made up to 31 October 2006 (10 pages) |
15 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
15 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
3 October 2006 | Full accounts made up to 31 October 2005 (13 pages) |
3 October 2006 | Full accounts made up to 31 October 2005 (13 pages) |
12 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
22 December 2005 | Full accounts made up to 31 October 2004 (16 pages) |
22 December 2005 | Full accounts made up to 31 October 2004 (16 pages) |
14 November 2005 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
14 November 2005 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
30 April 2005 | Partic of mort/charge * (3 pages) |
30 April 2005 | Partic of mort/charge * (3 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: anderston centre argyle street glasgow G2 7PH (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: anderston centre argyle street glasgow G2 7PH (1 page) |
4 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
5 August 2004 | Dec mort/charge * (5 pages) |
5 August 2004 | Dec mort/charge * (5 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Auditor's resignation (1 page) |
21 July 2004 | Resolutions
|
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | New director appointed (3 pages) |
21 July 2004 | Resolutions
|
21 July 2004 | Auditor's resignation (1 page) |
21 July 2004 | New director appointed (3 pages) |
31 December 2003 | Return made up to 21/12/03; full list of members (8 pages) |
31 December 2003 | Return made up to 21/12/03; full list of members (8 pages) |
11 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
11 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
31 January 2003 | Auditor's resignation (1 page) |
31 January 2003 | Auditor's resignation (1 page) |
3 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
3 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
6 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
6 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 January 2002 | Return made up to 21/12/01; full list of members
|
15 January 2002 | Return made up to 21/12/01; full list of members
|
25 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
20 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 January 2000 | Return made up to 21/12/99; full list of members
|
7 January 2000 | Return made up to 21/12/99; full list of members
|
25 November 1999 | Company name changed clydeforth office equipment limi ted\certificate issued on 26/11/99 (2 pages) |
25 November 1999 | Company name changed clydeforth office equipment limi ted\certificate issued on 26/11/99 (2 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 January 1999 | Return made up to 21/12/98; full list of members (8 pages) |
7 January 1999 | Return made up to 21/12/98; full list of members (8 pages) |
1 September 1998 | Auditor's resignation (1 page) |
1 September 1998 | Auditor's resignation (1 page) |
19 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
21 December 1997 | Return made up to 21/12/97; no change of members (4 pages) |
21 December 1997 | Return made up to 21/12/97; no change of members (4 pages) |
12 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 December 1996 | Return made up to 21/12/96; full list of members (6 pages) |
18 December 1996 | Return made up to 21/12/96; full list of members (6 pages) |
15 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
14 December 1995 | Return made up to 21/12/95; no change of members (4 pages) |
14 December 1995 | Return made up to 21/12/95; no change of members (4 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
22 April 1992 | £ ic 12500/6250 26/03/92 £ sr 6250@1=6250 (1 page) |
22 April 1992 | £ ic 12500/6250 26/03/92 £ sr 6250@1=6250 (1 page) |
1 April 1992 | Memorandum and Articles of Association (14 pages) |
1 April 1992 | Resolutions
|
1 April 1992 | Memorandum and Articles of Association (14 pages) |
1 April 1992 | Resolutions
|
16 September 1982 | Accounts made up to 30 April 1982 (6 pages) |
16 September 1982 | Accounts made up to 30 April 1982 (6 pages) |
2 September 1981 | Accounts made up to 30 April 1981 (6 pages) |
2 September 1981 | Accounts made up to 30 April 1981 (6 pages) |
20 August 1980 | Accounts made up to 30 April 1980 (5 pages) |
20 August 1980 | Accounts made up to 30 April 1980 (5 pages) |
5 March 1979 | Certificate of incorporation (1 page) |
5 March 1979 | Certificate of incorporation (1 page) |