Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
Director Name | Pauline Elizabeth Dickson Scott |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 12 May 2004) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 27 Mentone Terrace Edinburgh EH9 2DF Scotland |
Director Name | Karl Norman Olaf Weibye |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 12 May 2004) |
Role | I.T.Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Mentone Terrace Edinburgh EH9 2DF Scotland |
Secretary Name | Karl Norman Olaf Weibye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 12 May 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Mentone Terrace Edinburgh EH9 2DF Scotland |
Director Name | Mr Kenneth Andrew Hutson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 May 2004) |
Role | It Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Oxgangs Farm Terrace Edinburgh EH13 9QB Scotland |
Director Name | Mr Alan Donald Schofield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 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 | 12 May 2004(20 years, 5 months after company formation) |
Appointment Duration | 9 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 | 27 September 2005(21 years, 9 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 |
Registered Address | Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
10k at £1 | Technology Services Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2020 (3 years, 5 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 2003 | Delivered on: 6 November 2003 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
9 January 2004 | Delivered on: 16 January 2004 Satisfied on: 2 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 46 lady lawson street, edinburgh. Fully Satisfied |
8 January 2004 | Delivered on: 15 January 2004 Satisfied on: 2 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3, pentland industrial estate, loanhead MID23005. Fully Satisfied |
12 June 2002 | Delivered on: 20 June 2002 Satisfied on: 27 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Pentland industrial estate, loanhead. Fully Satisfied |
30 July 1996 | Delivered on: 6 August 1996 Satisfied on: 27 December 2003 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 premises at 46,48 and 52 lady lawson street,edinburgh. Fully Satisfied |
14 November 1987 | Delivered on: 3 December 1987 Satisfied on: 8 January 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: The whole assets of the company. Fully Satisfied |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
16 July 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 December 2018 | Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages) |
4 December 2018 | Director's details changed for Miss Joanne Deane on 1 December 2018 (2 pages) |
19 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
5 January 2018 | Confirmation statement made on 31 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) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 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) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
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 International 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 International 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) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
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) |
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) |
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 | Termination of appointment of Andrew Walker as a secretary (1 page) |
14 January 2014 | Annual return made up to 31 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 | Annual return made up to 31 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 (14 pages) |
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (14 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
8 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
16 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 31 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) |
15 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 31 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 31 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 31 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) |
24 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
12 September 2007 | Full accounts made up to 31 October 2006 (10 pages) |
12 September 2007 | Full accounts made up to 31 October 2006 (10 pages) |
6 August 2007 | Return made up to 31/12/06; no change of members (6 pages) |
6 August 2007 | Return made up to 31/12/06; no change of members (6 pages) |
1 March 2007 | Full accounts made up to 31 October 2005 (16 pages) |
1 March 2007 | Full accounts made up to 31 October 2005 (16 pages) |
29 November 2006 | Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page) |
29 November 2006 | Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page) |
22 June 2006 | Full accounts made up to 31 January 2005 (18 pages) |
22 June 2006 | Full accounts made up to 31 January 2005 (18 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
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: pentland estate straiton edinburgh EH20 9QW (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: pentland estate straiton edinburgh EH20 9QW (1 page) |
4 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
2 July 2004 | Dec mort/charge * (4 pages) |
2 July 2004 | Dec mort/charge * (4 pages) |
2 July 2004 | Dec mort/charge * (4 pages) |
2 July 2004 | Dec mort/charge * (4 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
24 May 2004 | New director appointed (3 pages) |
24 May 2004 | Secretary resigned;director resigned (1 page) |
24 May 2004 | Secretary resigned;director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New director appointed (3 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
16 January 2004 | Partic of mort/charge * (6 pages) |
16 January 2004 | Partic of mort/charge * (6 pages) |
15 January 2004 | Partic of mort/charge * (5 pages) |
15 January 2004 | Partic of mort/charge * (5 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Dec mort/charge * (4 pages) |
8 January 2004 | Dec mort/charge * (4 pages) |
27 December 2003 | Dec mort/charge * (4 pages) |
27 December 2003 | Dec mort/charge * (4 pages) |
27 December 2003 | Dec mort/charge * (4 pages) |
27 December 2003 | Dec mort/charge * (4 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
6 November 2003 | Partic of mort/charge * (5 pages) |
6 November 2003 | Partic of mort/charge * (5 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
20 June 2002 | Partic of mort/charge * (6 pages) |
20 June 2002 | Partic of mort/charge * (6 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members
|
31 January 2002 | Return made up to 31/12/01; full list of members
|
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members
|
18 January 2001 | Return made up to 31/12/00; full list of members
|
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
11 April 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
11 April 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
1 March 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
28 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
6 June 1997 | Ad 01/01/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
6 June 1997 | Ad 01/01/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
9 May 1997 | Accounts for a small company made up to 31 January 1996 (7 pages) |
9 May 1997 | Accounts for a small company made up to 31 January 1996 (7 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
6 August 1996 | Partic of mort/charge * (6 pages) |
6 August 1996 | Partic of mort/charge * (6 pages) |
24 April 1996 | Accounts for a small company made up to 31 January 1995 (7 pages) |
24 April 1996 | Accounts for a small company made up to 31 January 1995 (7 pages) |
27 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
27 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
8 December 1983 | Incorporation (17 pages) |
8 December 1983 | Incorporation (17 pages) |