Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
Director Name | Thomas Ernest Booth |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 27 March 2002) |
Role | Computer Manager |
Correspondence Address | 21 Findhorn Forres IV36 3YE Scotland |
Director Name | Alexander Watt Morris |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 August 1992) |
Role | College Principal |
Correspondence Address | 17 Randolph Crescent Edinburgh Midlothian EH3 7TT Scotland |
Secretary Name | Mrs Phyllis Mary Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 17 July 2002) |
Role | Company Director |
Correspondence Address | 21 Findhorn Forres IV36 3YE Scotland |
Director Name | Thomas Martin Booth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 May 2005) |
Role | It Executive |
Correspondence Address | 48 Craiglockhart Drive South Edinburgh EH14 1HZ Scotland |
Secretary Name | Mrs Gillian Senga More Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Craiglockhart Drive South Edinburgh Lothian EH14 1HZ Scotland |
Director Name | Mr Mark Raymond Joynson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 February 2009) |
Role | Company Director |
Correspondence Address | 73 Broom Lane Whickham Newcastle Upon Tyne NE16 4QZ |
Director Name | Mr Alan Donald Schofield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(25 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (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 | 13 May 2005(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (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 | 12 February 2009(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Woodbine Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1DE |
Secretary Name | Miss Joanne Walker |
---|---|
Status | Resigned |
Appointed | 01 November 2014(35 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2014) |
Role | Company Director |
Correspondence Address | Tsg, International House Stanley Boulevard Hamilton International Tech Park Hamilton South Lanarkshire G72 0BN Scotland |
Telephone | 0131 3468444 |
---|---|
Telephone region | Edinburgh |
Registered Address | Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
3k at £1 | Technology Services Group LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
13 May 2005 | Delivered on: 28 May 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 |
---|---|
17 August 1995 | Delivered on: 5 September 1995 Satisfied on: 11 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop, 69/71 dalry road, edinburgh. Fully Satisfied |
30 July 1990 | Delivered on: 14 August 1990 Satisfied on: 11 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 69/71 dalry road edinburgh. Fully Satisfied |
27 March 1989 | Delivered on: 4 April 1989 Satisfied on: 7 May 2005 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: The whole assets of the company. Fully Satisfied |
12 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2022 | Application to strike the company off the register (3 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
10 March 2021 | Accounts for a dormant company made up to 31 October 2020 (7 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
16 July 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
4 December 2018 | Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 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) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 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) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
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 Tsg, International House Stanley Boulevard Hamilton International Tech 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 Tsg, International House Stanley Boulevard Hamilton International Tech 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 small company accounts made up to 31 October 2014 (7 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 December 2014 | Termination of appointment of Joanne Walker as a secretary on 1 November 2014 (1 page) |
22 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
22 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
22 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
22 December 2014 | Termination of appointment of Joanne Walker as a secretary on 1 November 2014 (1 page) |
22 December 2014 | Appointment of Miss Joanne Walker as a secretary on 1 November 2014 (2 pages) |
22 December 2014 | Termination of appointment of Joanne Walker as a secretary on 1 November 2014 (1 page) |
22 December 2014 | Appointment of Miss Joanne Walker as a secretary on 1 November 2014 (2 pages) |
22 December 2014 | Appointment of Miss Joanne Walker as a secretary on 1 November 2014 (2 pages) |
22 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
22 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Termination of appointment of Andrew Kirk Walker as a secretary on 22 July 2013 (1 page) |
17 October 2014 | Termination of appointment of Andrew Kirk Walker as a secretary on 22 July 2013 (1 page) |
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
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) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (14 pages) |
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (14 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
13 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
16 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 30 September 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) |
1 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 30 September 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) |
30 September 2009 | Appointment terminated director mark joynson (1 page) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
30 September 2009 | Appointment terminated director mark joynson (1 page) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 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) |
11 March 2009 | Director appointed duncan davies (2 pages) |
11 March 2009 | Director appointed duncan davies (2 pages) |
14 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
14 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
3 July 2008 | Return made up to 30/09/07; full list of members (3 pages) |
3 July 2008 | Return made up to 30/09/07; full list of members (3 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from international house stanley boulevard,hamilton international tech park,hamilton southlanarkshire G72 0BN (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from international house stanley boulevard,hamilton international tech park,hamilton southlanarkshire G72 0BN (1 page) |
2 November 2007 | Resolutions
|
2 November 2007 | Resolutions
|
3 September 2007 | Full accounts made up to 31 October 2006 (15 pages) |
3 September 2007 | Full accounts made up to 31 October 2006 (15 pages) |
11 January 2007 | Full accounts made up to 31 October 2005 (17 pages) |
11 January 2007 | Full accounts made up to 31 October 2005 (17 pages) |
9 November 2006 | Return made up to 30/09/06; full list of members (6 pages) |
9 November 2006 | Return made up to 30/09/06; full list of members (6 pages) |
5 October 2006 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
5 October 2006 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
22 September 2005 | Return made up to 30/09/05; full list of members (7 pages) |
22 September 2005 | Return made up to 30/09/05; full list of members (7 pages) |
6 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
6 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
28 May 2005 | Partic of mort/charge * (3 pages) |
28 May 2005 | Partic of mort/charge * (3 pages) |
24 May 2005 | Resignation as accountants (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Declaration of assistance for shares acquisition (6 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Resignation as accountants (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 7 palmerston place edinburgh EH12 5AH (1 page) |
24 May 2005 | New director appointed (3 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | Resolutions
|
24 May 2005 | Resolutions
|
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Declaration of assistance for shares acquisition (6 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: 7 palmerston place edinburgh EH12 5AH (1 page) |
24 May 2005 | New director appointed (3 pages) |
7 May 2005 | Dec mort/charge * (2 pages) |
7 May 2005 | Dec mort/charge * (2 pages) |
1 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
1 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
3 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
3 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
2 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
2 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
21 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
21 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
16 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
16 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | New secretary appointed (2 pages) |
15 April 2002 | £ ic 10000/3000 27/03/02 £ sr 7000@1=7000 (1 page) |
15 April 2002 | £ ic 10000/3000 27/03/02 £ sr 7000@1=7000 (1 page) |
11 April 2002 | Memorandum and Articles of Association (13 pages) |
11 April 2002 | Memorandum and Articles of Association (13 pages) |
11 April 2002 | Dec mort/charge * (4 pages) |
11 April 2002 | Dec mort/charge * (4 pages) |
11 April 2002 | Dec mort/charge * (4 pages) |
11 April 2002 | Dec mort/charge * (4 pages) |
9 April 2002 | Resolutions
|
9 April 2002 | Resolutions
|
5 April 2002 | Resolutions
|
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Resolutions
|
5 April 2002 | Resolutions
|
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Resolutions
|
10 October 2001 | Return made up to 30/09/01; full list of members
|
10 October 2001 | Return made up to 30/09/01; full list of members
|
28 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
28 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
24 October 2000 | Return made up to 30/09/00; full list of members
|
24 October 2000 | Return made up to 30/09/00; full list of members
|
1 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 October 1999 | Return made up to 30/09/99; full list of members
|
6 October 1999 | Return made up to 30/09/99; full list of members
|
13 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
14 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
6 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
23 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
12 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
12 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 November 1995 | Return made up to 30/09/95; full list of members (6 pages) |
30 November 1995 | Return made up to 30/09/95; full list of members (6 pages) |
5 September 1995 | Partic of mort/charge * (8 pages) |
5 September 1995 | Partic of mort/charge * (8 pages) |
20 July 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
20 July 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |