Giffnock
Glasgow
G46 7AS
Scotland
Director Name | Mr Michael John Kelly |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 28 August 2018(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 22 August 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Mazars 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | John Merrilees Retson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 September 2000) |
Role | Managing Director |
Correspondence Address | 4 Allanbank Road Larbert Stirlingshire FK5 4AU Scotland |
Director Name | Jeanette Margaret Retson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 September 2000) |
Role | Company Director |
Correspondence Address | Fernbrae, 4 Allanbank Road Larbert Stirlingshire FK5 4AU Scotland |
Secretary Name | Jeanette Margaret Retson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 September 2000) |
Role | Company Director |
Correspondence Address | Fernbrae, 4 Allanbank Road Larbert Stirlingshire FK5 4AU Scotland |
Director Name | Maureen Ewing Retson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 September 2000) |
Role | Company Director |
Correspondence Address | 4 Kirkton Place Carronshore Falkirk FK2 8AG Scotland |
Director Name | Sharon Ann Retson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(4 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | 19 St Modans Court Cochrane Avenue Falkirk FK1 1AZ Scotland |
Director Name | Myles Anderson Retson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 46 Muirdyke Avenue Carronshore Falkirk FK2 8AW Scotland |
Director Name | Michael John Kelly |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 2000) |
Role | Accountant |
Correspondence Address | 12 Stewarton Drive Cambuslang Glasgow Lanarkshire G72 8DF Scotland |
Secretary Name | Richard Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | 4a The Flintham Hine Hall Ransom Drive Mapperley Nottingham Nottinghamshire NG3 5PQ |
Secretary Name | Richard Fielding |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | 4a The Flintham Hine Hall Ransom Drive Mapperley Nottingham Nottinghamshire NG3 5PQ |
Director Name | Brian Foreman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(14 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 15 November 2000) |
Role | Operations Director |
Correspondence Address | 3 Thirlmere Linden Swindon SN3 6LA |
Director Name | Mr Geoffrey Lennox |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windfield Main Road, Old Brampton Chesterfield Derbyshire S42 7JG |
Director Name | Mr Geoffrey Robert Stevens |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 3 Millhouses Court Sheffield South Yorkshire S11 9HZ |
Secretary Name | Mr Geoffrey Robert Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 February 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 3 Millhouses Court Sheffield South Yorkshire S11 9HZ |
Director Name | Michael Robert Davy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(16 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 29 January 2003) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | 34 Gresham Gardens Golders Green London NW11 8PD |
Director Name | Mr John Rowley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hickling Lodge Melton Road Hickling Pastures Leicestershire LE14 3QG |
Secretary Name | Simon Peter Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 September 2008) |
Role | Company Director |
Correspondence Address | 17 Cavendish Road Retford Nottinghamshire DN22 7HD |
Director Name | Mr Geoffrey Robert Stevens |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 March 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 3 Millhouses Court Sheffield South Yorkshire S11 9HZ |
Director Name | Joanne Marie McManus |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(19 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 October 2008) |
Role | Managing Director |
Correspondence Address | 7 Arneil Place Brightons Falkirk FK2 0NJ Scotland |
Director Name | Mr Michael John Kelly |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2005(19 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 May 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Kilmora 2 The Crescent Busby Glasgow G76 8HT Scotland |
Director Name | Mr Denzil Lee |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Station Road Cheddington Bedfordshire LU7 0SG |
Director Name | Mr Lee Michael Tombs |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6a Chestnut Grove Mapperley Nottingham Nottinghamshire NG3 5AD |
Director Name | Mr Derek Compton Lewis |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(22 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 July 2018) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Woodlands Farmhouse Thoby Lane Mount Nessing Brentwood Essex CM15 0SY |
Director Name | Philip Vernon Harrison |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lane End Crocketts Lane, Lee Common Great Missenden Buckinghamshire HP16 9JR |
Director Name | Mr David Lawrence Wilkinson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 July 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Mazars 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mrs Vivien Helen Cruickshank |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Mazars 90 St. Vincent Street Glasgow G2 5UB Scotland |
Director Name | Mr Ian Michael Sackree |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(28 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 March 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Mazars 100 Queen Street Glasgow G1 3DN Scotland |
Website | tektra.com |
---|
Registered Address | C/O Mazars 100 Queen Street Glasgow G1 3DN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
3k at £6 | Law 2478 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,005,000 |
Gross Profit | £529,000 |
Net Worth | -£6,995,000 |
Cash | £917,000 |
Current Liabilities | £8,233,000 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
28 January 2021 | Delivered on: 10 February 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
18 January 2001 | Delivered on: 29 January 2001 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
3 February 1992 | Delivered on: 17 February 1992 Satisfied on: 5 January 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 gillespie terrace, muirhall road, larbert. Fully Satisfied |
27 September 2000 | Delivered on: 9 October 2000 Satisfied on: 21 February 2001 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
9 December 1996 | Delivered on: 20 December 1996 Satisfied on: 5 January 2001 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
27 June 1990 | Delivered on: 10 July 1990 Satisfied on: 5 January 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 gillespie terrace muirhall road larbert. Fully Satisfied |
6 April 1989 | Delivered on: 12 April 1989 Satisfied on: 5 January 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 gillespie terrace, muirhall road larbert. Fully Satisfied |
7 March 1989 | Delivered on: 13 March 1989 Satisfied on: 5 January 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 gillespie terrace, muirhall road, larbert. Fully Satisfied |
15 June 1987 | Delivered on: 26 June 1987 Satisfied on: 5 January 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 14/16 gillespie terrace muirhall road larbert. Fully Satisfied |
16 February 2021 | Satisfaction of charge 8 in full (4 pages) |
---|---|
10 February 2021 | Registration of charge SC0998780009, created on 28 January 2021 (17 pages) |
9 February 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
9 February 2021 | Cessation of Law 2478 Limited as a person with significant control on 29 July 2020 (1 page) |
3 December 2020 | Notification of Protocol Holdings Limited as a person with significant control on 30 July 2020 (2 pages) |
30 April 2020 | Full accounts made up to 31 July 2019 (24 pages) |
4 February 2020 | Cessation of Ian Michael Sackree as a person with significant control on 1 February 2019 (1 page) |
4 February 2020 | Notification of Law 2478 Limited as a person with significant control on 1 February 2019 (2 pages) |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
3 May 2019 | Full accounts made up to 31 July 2018 (26 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
29 August 2018 | Previous accounting period shortened from 30 September 2018 to 31 July 2018 (1 page) |
28 August 2018 | Appointment of Mr Michael John Kelly as a director on 28 August 2018 (2 pages) |
28 August 2018 | Cessation of David Lawrence Wilkinson as a person with significant control on 17 July 2018 (1 page) |
23 July 2018 | Termination of appointment of David Lawrence Wilkinson as a director on 18 July 2018 (1 page) |
23 July 2018 | Termination of appointment of Derek Compton Lewis as a director on 18 July 2018 (1 page) |
23 July 2018 | Cessation of David Lawrence Wilkinson as a person with significant control on 18 July 2018 (1 page) |
23 July 2018 | Cessation of Derek Compton Lewis as a person with significant control on 18 July 2018 (1 page) |
9 July 2018 | Full accounts made up to 30 September 2017 (24 pages) |
19 February 2018 | Registered office address changed from 100 Cc/O Mazars 100 Queen Street Glasgow G1 3DN Scotland to C/O Mazars 100 Queen Street Glasgow G1 3DN on 19 February 2018 (1 page) |
9 February 2018 | Notification of David Lawrence Wilkinson as a person with significant control on 28 February 2017 (2 pages) |
9 February 2018 | Cessation of Viv Helen Cruickshank as a person with significant control on 28 February 2017 (1 page) |
9 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
22 January 2018 | Registered office address changed from C/O Mazars 90 st. Vincent Street Glasgow G2 5UB to 100 Cc/O Mazars 100 Queen Street Glasgow G1 3DN on 22 January 2018 (1 page) |
7 July 2017 | Full accounts made up to 30 September 2016 (23 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (23 pages) |
9 March 2017 | Termination of appointment of Vivien Helen Cruickshank as a director on 31 January 2017 (1 page) |
9 March 2017 | Termination of appointment of Vivien Helen Cruickshank as a director on 31 January 2017 (1 page) |
2 February 2017 | Confirmation statement made on 31 January 2017 with no updates (3 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with no updates (3 pages) |
21 July 2016 | Confirmation statement made on 1 July 2016 with updates (8 pages) |
21 July 2016 | Confirmation statement made on 1 July 2016 with updates (8 pages) |
1 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
1 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
3 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
27 January 2015 | Termination of appointment of Lee Michael Tombs as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Lee Michael Tombs as a director on 31 December 2014 (1 page) |
27 January 2015 | Appointment of Mr Ian Michael Sackree as a director on 31 December 2014 (2 pages) |
27 January 2015 | Appointment of Mr Ian Michael Sackree as a director on 31 December 2014 (2 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (13 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (13 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
10 June 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
10 June 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
22 March 2013 | Full accounts made up to 30 June 2012 (12 pages) |
22 March 2013 | Full accounts made up to 30 June 2012 (12 pages) |
16 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
16 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
12 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
12 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Appointment of Ms Vivien Helen Cruickshank as a director (2 pages) |
5 December 2011 | Appointment of Ms Vivien Helen Cruickshank as a director (2 pages) |
1 November 2011 | Termination of appointment of Philip Harrison as a director (1 page) |
1 November 2011 | Termination of appointment of Philip Harrison as a director (1 page) |
25 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
9 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
9 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
8 February 2010 | Director's details changed for Lee Michael Tombs on 31 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Lee Michael Tombs on 31 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
20 October 2009 | Appointment of Mr David Lawrence Wilkinson as a director (2 pages) |
20 October 2009 | Appointment of Mr David Lawrence Wilkinson as a director (2 pages) |
11 June 2009 | Director appointed derek compton lewis (2 pages) |
11 June 2009 | Director appointed lee michael tombs (2 pages) |
11 June 2009 | Director appointed derek compton lewis (2 pages) |
11 June 2009 | Appointment terminated director michael kelly (1 page) |
11 June 2009 | Director appointed philip vernon harrison (2 pages) |
11 June 2009 | Director appointed philip vernon harrison (2 pages) |
11 June 2009 | Director appointed lee michael tombs (2 pages) |
11 June 2009 | Appointment terminated director michael kelly (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 2 the crescent clarkston glasgow G76 8HT united kingdom (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 2 the crescent clarkston glasgow G76 8HT united kingdom (1 page) |
8 May 2009 | Resolutions
|
8 May 2009 | Resolutions
|
7 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
7 May 2009 | Company name changed tektra LIMITED\certificate issued on 07/05/09 (2 pages) |
7 May 2009 | Company name changed tektra LIMITED\certificate issued on 07/05/09 (2 pages) |
7 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
18 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
17 February 2009 | Location of debenture register (1 page) |
17 February 2009 | Location of debenture register (1 page) |
17 February 2009 | Location of register of members (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from unit 4A gateway business park beancross road grangemouth FK3 8WX (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from unit 4A gateway business park beancross road grangemouth FK3 8WX (1 page) |
17 February 2009 | Location of register of members (1 page) |
23 December 2008 | Full accounts made up to 30 June 2007 (15 pages) |
23 December 2008 | Appointment terminated secretary simon burgess (1 page) |
23 December 2008 | Secretary appointed michael john kelly (1 page) |
23 December 2008 | Appointment terminated secretary simon burgess (1 page) |
23 December 2008 | Secretary appointed michael john kelly (1 page) |
23 December 2008 | Full accounts made up to 30 June 2007 (15 pages) |
7 November 2008 | Appointment terminated director joanne mcmanus (1 page) |
7 November 2008 | Appointment terminated director joanne mcmanus (1 page) |
10 July 2008 | Appointment terminated director denzil lee (1 page) |
10 July 2008 | Appointment terminated director denzil lee (1 page) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
10 July 2007 | Return made up to 31/05/07; full list of members (7 pages) |
10 July 2007 | Return made up to 31/05/07; full list of members (7 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
11 January 2007 | Full accounts made up to 30 June 2006 (17 pages) |
11 January 2007 | Full accounts made up to 30 June 2006 (17 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
13 October 2005 | Full accounts made up to 30 June 2005 (14 pages) |
13 October 2005 | Full accounts made up to 30 June 2005 (14 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
28 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
28 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
29 April 2005 | Full accounts made up to 30 June 2004 (14 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (14 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
31 March 2005 | New secretary appointed (1 page) |
31 March 2005 | New secretary appointed (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
18 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (15 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (15 pages) |
1 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
1 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
8 April 2003 | Auditor's resignation (1 page) |
8 April 2003 | Auditor's resignation (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
8 January 2003 | Full accounts made up to 30 June 2002 (15 pages) |
8 January 2003 | Full accounts made up to 30 June 2002 (15 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
13 September 2002 | New secretary appointed;new director appointed (2 pages) |
13 September 2002 | New secretary appointed;new director appointed (2 pages) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Secretary resigned (1 page) |
6 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (16 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (16 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Director's particulars changed (1 page) |
25 January 2002 | Director's particulars changed (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: 12 gillespie terrace muirhall road larbert 4AP (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: 12 gillespie terrace muirhall road larbert 4AP (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: 16 gillespie terrace muirhall road larbert FK5 4AP (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: 16 gillespie terrace muirhall road larbert FK5 4AP (1 page) |
4 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
2 May 2001 | Accounting reference date shortened from 14/09/01 to 30/06/01 (1 page) |
2 May 2001 | Accounting reference date shortened from 14/09/01 to 30/06/01 (1 page) |
26 April 2001 | Full accounts made up to 14 September 2000 (20 pages) |
26 April 2001 | Full accounts made up to 14 September 2000 (20 pages) |
21 March 2001 | Memorandum and Articles of Association (6 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Resolutions
|
21 March 2001 | Memorandum and Articles of Association (6 pages) |
21 February 2001 | Dec mort/charge * (4 pages) |
21 February 2001 | Dec mort/charge * (4 pages) |
14 February 2001 | Auditor's resignation (1 page) |
14 February 2001 | Auditor's resignation (1 page) |
29 January 2001 | Partic of mort/charge * (10 pages) |
29 January 2001 | Partic of mort/charge * (10 pages) |
10 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
10 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
5 January 2001 | Dec mort/charge * (4 pages) |
5 January 2001 | Dec mort/charge * (6 pages) |
5 January 2001 | Dec mort/charge * (4 pages) |
5 January 2001 | Dec mort/charge * (4 pages) |
5 January 2001 | Dec mort/charge * (4 pages) |
5 January 2001 | Dec mort/charge * (4 pages) |
5 January 2001 | Dec mort/charge * (6 pages) |
5 January 2001 | Dec mort/charge * (4 pages) |
5 January 2001 | Dec mort/charge * (4 pages) |
5 January 2001 | Dec mort/charge * (4 pages) |
5 January 2001 | Dec mort/charge * (4 pages) |
5 January 2001 | Dec mort/charge * (4 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Accounting reference date shortened from 30/09/00 to 14/09/00 (1 page) |
12 December 2000 | Accounting reference date shortened from 30/09/00 to 14/09/00 (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | New director appointed (1 page) |
3 November 2000 | Secretary resigned;director resigned (1 page) |
3 November 2000 | Secretary resigned;director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | New director appointed (1 page) |
28 October 2000 | New secretary appointed;new director appointed (2 pages) |
28 October 2000 | New secretary appointed;new director appointed (2 pages) |
25 October 2000 | Resolutions
|
25 October 2000 | Declaration of assistance for shares acquisition (13 pages) |
25 October 2000 | Resolutions
|
25 October 2000 | Declaration of assistance for shares acquisition (13 pages) |
25 October 2000 | Declaration of assistance for shares acquisition (13 pages) |
25 October 2000 | Declaration of assistance for shares acquisition (13 pages) |
9 October 2000 | Partic of mort/charge * (10 pages) |
9 October 2000 | Partic of mort/charge * (10 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members
|
14 June 2000 | Return made up to 31/05/00; full list of members
|
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
29 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
29 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
7 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
7 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
15 January 1999 | Company name changed tektra managing agency LIMITED\certificate issued on 18/01/99 (2 pages) |
15 January 1999 | Company name changed tektra managing agency LIMITED\certificate issued on 18/01/99 (2 pages) |
20 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
13 July 1998 | Return made up to 31/05/98; full list of members
|
13 July 1998 | Return made up to 31/05/98; full list of members
|
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
5 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
5 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
7 July 1997 | Return made up to 31/05/97; no change of members
|
7 July 1997 | Return made up to 31/05/97; no change of members
|
20 December 1996 | Partic of mort/charge * (6 pages) |
20 December 1996 | Partic of mort/charge * (6 pages) |
21 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
21 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
20 June 1996 | Return made up to 31/05/96; full list of members
|
20 June 1996 | Return made up to 31/05/96; full list of members
|
20 June 1995 | Return made up to 31/05/95; full list of members
|
20 June 1995 | Return made up to 31/05/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
2 June 1994 | Return made up to 31/05/94; no change of members (6 pages) |
2 June 1994 | Return made up to 31/05/94; no change of members (6 pages) |
1 July 1993 | Return made up to 31/05/93; no change of members
|
1 July 1993 | Return made up to 31/05/93; no change of members
|
15 December 1992 | Ad 16/04/91--------- £ si 1000@1 (2 pages) |
15 December 1992 | Ad 16/04/91--------- £ si 1000@1 (2 pages) |
15 December 1992 | Statement of affairs (8 pages) |
15 December 1992 | Statement of affairs (8 pages) |
24 June 1992 | Return made up to 31/05/92; full list of members (9 pages) |
24 June 1992 | Return made up to 31/05/92; full list of members (9 pages) |
7 July 1991 | Resolutions
|
7 July 1991 | Resolutions
|
29 June 1991 | Return made up to 31/05/91; no change of members (6 pages) |
29 June 1991 | Return made up to 31/05/91; no change of members (6 pages) |
4 December 1990 | Return made up to 03/10/90; full list of members (6 pages) |
4 December 1990 | Return made up to 03/10/90; full list of members (6 pages) |
26 February 1990 | Return made up to 11/10/89; full list of members (6 pages) |
26 February 1990 | Return made up to 11/10/89; full list of members (6 pages) |
18 October 1989 | Return made up to 31/12/88; full list of members (6 pages) |
18 October 1989 | Return made up to 31/12/88; full list of members (6 pages) |
31 August 1988 | Return made up to 12/01/88; full list of members (6 pages) |
31 August 1988 | Return made up to 12/01/88; full list of members (6 pages) |
12 August 1987 | New memo and arts of association (14 pages) |
12 August 1987 | New memo and arts of association (14 pages) |
17 September 1986 | Company name changed hylight LIMITED\certificate issued on 17/09/86 (2 pages) |
17 September 1986 | Company name changed hylight LIMITED\certificate issued on 17/09/86 (2 pages) |
30 June 1986 | Certificate of Incorporation (1 page) |