Company NameExamination & Assessment Services Limited
Company StatusDissolved
Company NumberSC099878
CategoryPrivate Limited Company
Incorporation Date3 July 1986(37 years, 10 months ago)
Dissolution Date22 August 2023 (8 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Secretary NameMr Michael John Kelly
NationalityScottish
StatusClosed
Appointed09 September 2008(22 years, 2 months after company formation)
Appointment Duration14 years, 11 months (closed 22 August 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Berryhill Drive
Giffnock
Glasgow
G46 7AS
Scotland
Director NameMr Michael John Kelly
Date of BirthMay 1959 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed28 August 2018(32 years, 2 months after company formation)
Appointment Duration4 years, 12 months (closed 22 August 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O Mazars 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameJohn Merrilees Retson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 13 September 2000)
RoleManaging Director
Correspondence Address4 Allanbank Road
Larbert
Stirlingshire
FK5 4AU
Scotland
Director NameJeanette Margaret Retson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 13 September 2000)
RoleCompany Director
Correspondence AddressFernbrae, 4 Allanbank Road
Larbert
Stirlingshire
FK5 4AU
Scotland
Secretary NameJeanette Margaret Retson
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 13 September 2000)
RoleCompany Director
Correspondence AddressFernbrae, 4 Allanbank Road
Larbert
Stirlingshire
FK5 4AU
Scotland
Director NameMaureen Ewing Retson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(4 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 September 2000)
RoleCompany Director
Correspondence Address4 Kirkton Place
Carronshore
Falkirk
FK2 8AG
Scotland
Director NameSharon Ann Retson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(4 years, 4 months after company formation)
Appointment Duration10 years (resigned 15 November 2000)
RoleCompany Director
Correspondence Address19 St Modans Court
Cochrane Avenue
Falkirk
FK1 1AZ
Scotland
Director NameMyles Anderson Retson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(5 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address46 Muirdyke Avenue
Carronshore
Falkirk
FK2 8AW
Scotland
Director NameMichael John Kelly
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(12 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2000)
RoleAccountant
Correspondence Address12 Stewarton Drive
Cambuslang
Glasgow
Lanarkshire
G72 8DF
Scotland
Secretary NameRichard Fielding
NationalityBritish
StatusResigned
Appointed13 September 2000(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 2002)
RoleCompany Director
Correspondence Address4a The Flintham Hine Hall
Ransom Drive Mapperley
Nottingham
Nottinghamshire
NG3 5PQ
Secretary NameRichard Fielding
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 2002)
RoleCompany Director
Correspondence Address4a The Flintham Hine Hall
Ransom Drive Mapperley
Nottingham
Nottinghamshire
NG3 5PQ
Director NameBrian Foreman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(14 years, 2 months after company formation)
Appointment Duration2 months (resigned 15 November 2000)
RoleOperations Director
Correspondence Address3 Thirlmere
Linden
Swindon
SN3 6LA
Director NameMr Geoffrey Lennox
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindfield
Main Road, Old Brampton
Chesterfield
Derbyshire
S42 7JG
Director NameMr Geoffrey Robert Stevens
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
3 Millhouses Court
Sheffield
South Yorkshire
S11 9HZ
Secretary NameMr Geoffrey Robert Stevens
NationalityBritish
StatusResigned
Appointed28 August 2002(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 February 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
3 Millhouses Court
Sheffield
South Yorkshire
S11 9HZ
Director NameMichael Robert Davy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(16 years, 4 months after company formation)
Appointment Duration3 months (resigned 29 January 2003)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address34 Gresham Gardens
Golders Green
London
NW11 8PD
Director NameMr John Rowley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(16 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHickling Lodge
Melton Road
Hickling Pastures
Leicestershire
LE14 3QG
Secretary NameSimon Peter Burgess
NationalityBritish
StatusResigned
Appointed23 February 2005(18 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 September 2008)
RoleCompany Director
Correspondence Address17 Cavendish Road
Retford
Nottinghamshire
DN22 7HD
Director NameMr Geoffrey Robert Stevens
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(18 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 March 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
3 Millhouses Court
Sheffield
South Yorkshire
S11 9HZ
Director NameJoanne Marie McManus
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(19 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 October 2008)
RoleManaging Director
Correspondence Address7 Arneil Place
Brightons
Falkirk
FK2 0NJ
Scotland
Director NameMr Michael John Kelly
Date of BirthMay 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2005(19 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressKilmora 2 The Crescent
Busby
Glasgow
G76 8HT
Scotland
Director NameMr Denzil Lee
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(19 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Station Road
Cheddington
Bedfordshire
LU7 0SG
Director NameMr Lee Michael Tombs
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(22 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6a Chestnut Grove
Mapperley
Nottingham
Nottinghamshire
NG3 5AD
Director NameMr Derek Compton Lewis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(22 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 July 2018)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWoodlands Farmhouse Thoby Lane
Mount Nessing
Brentwood
Essex
CM15 0SY
Director NamePhilip Vernon Harrison
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(22 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane End
Crocketts Lane, Lee Common
Great Missenden
Buckinghamshire
HP16 9JR
Director NameMr David Lawrence Wilkinson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(23 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 July 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Mazars 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMrs Vivien Helen Cruickshank
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(25 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMr Ian Michael Sackree
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(28 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Mazars 100 Queen Street
Glasgow
G1 3DN
Scotland

Contact

Websitetektra.com

Location

Registered AddressC/O Mazars
100 Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

3k at £6Law 2478 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,005,000
Gross Profit£529,000
Net Worth-£6,995,000
Cash£917,000
Current Liabilities£8,233,000

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Charges

28 January 2021Delivered on: 10 February 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 January 2001Delivered 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 1992Delivered 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 2000Delivered 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 1996Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1987Delivered 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

Filing History

16 February 2021Satisfaction of charge 8 in full (4 pages)
10 February 2021Registration of charge SC0998780009, created on 28 January 2021 (17 pages)
9 February 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
9 February 2021Cessation of Law 2478 Limited as a person with significant control on 29 July 2020 (1 page)
3 December 2020Notification of Protocol Holdings Limited as a person with significant control on 30 July 2020 (2 pages)
30 April 2020Full accounts made up to 31 July 2019 (24 pages)
4 February 2020Cessation of Ian Michael Sackree as a person with significant control on 1 February 2019 (1 page)
4 February 2020Notification of Law 2478 Limited as a person with significant control on 1 February 2019 (2 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
3 May 2019Full accounts made up to 31 July 2018 (26 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 August 2018Previous accounting period shortened from 30 September 2018 to 31 July 2018 (1 page)
28 August 2018Appointment of Mr Michael John Kelly as a director on 28 August 2018 (2 pages)
28 August 2018Cessation of David Lawrence Wilkinson as a person with significant control on 17 July 2018 (1 page)
23 July 2018Termination of appointment of David Lawrence Wilkinson as a director on 18 July 2018 (1 page)
23 July 2018Termination of appointment of Derek Compton Lewis as a director on 18 July 2018 (1 page)
23 July 2018Cessation of David Lawrence Wilkinson as a person with significant control on 18 July 2018 (1 page)
23 July 2018Cessation of Derek Compton Lewis as a person with significant control on 18 July 2018 (1 page)
9 July 2018Full accounts made up to 30 September 2017 (24 pages)
19 February 2018Registered 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 2018Notification of David Lawrence Wilkinson as a person with significant control on 28 February 2017 (2 pages)
9 February 2018Cessation of Viv Helen Cruickshank as a person with significant control on 28 February 2017 (1 page)
9 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
22 January 2018Registered 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 2017Full accounts made up to 30 September 2016 (23 pages)
7 July 2017Full accounts made up to 30 September 2016 (23 pages)
9 March 2017Termination of appointment of Vivien Helen Cruickshank as a director on 31 January 2017 (1 page)
9 March 2017Termination of appointment of Vivien Helen Cruickshank as a director on 31 January 2017 (1 page)
2 February 2017Confirmation statement made on 31 January 2017 with no updates (3 pages)
2 February 2017Confirmation statement made on 31 January 2017 with no updates (3 pages)
21 July 2016Confirmation statement made on 1 July 2016 with updates (8 pages)
21 July 2016Confirmation statement made on 1 July 2016 with updates (8 pages)
1 June 2016Full accounts made up to 30 September 2015 (14 pages)
1 June 2016Full accounts made up to 30 September 2015 (14 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 18,000
(5 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 18,000
(5 pages)
3 July 2015Full accounts made up to 30 September 2014 (14 pages)
3 July 2015Full accounts made up to 30 September 2014 (14 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 18,000
(5 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 18,000
(5 pages)
27 January 2015Termination of appointment of Lee Michael Tombs as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Lee Michael Tombs as a director on 31 December 2014 (1 page)
27 January 2015Appointment of Mr Ian Michael Sackree as a director on 31 December 2014 (2 pages)
27 January 2015Appointment of Mr Ian Michael Sackree as a director on 31 December 2014 (2 pages)
30 June 2014Full accounts made up to 30 September 2013 (13 pages)
30 June 2014Full accounts made up to 30 September 2013 (13 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 18,000
(6 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 18,000
(6 pages)
10 June 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
10 June 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
22 March 2013Full accounts made up to 30 June 2012 (12 pages)
22 March 2013Full accounts made up to 30 June 2012 (12 pages)
16 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
16 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
12 April 2012Full accounts made up to 30 June 2011 (12 pages)
12 April 2012Full accounts made up to 30 June 2011 (12 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
5 December 2011Appointment of Ms Vivien Helen Cruickshank as a director (2 pages)
5 December 2011Appointment of Ms Vivien Helen Cruickshank as a director (2 pages)
1 November 2011Termination of appointment of Philip Harrison as a director (1 page)
1 November 2011Termination of appointment of Philip Harrison as a director (1 page)
25 March 2011Full accounts made up to 30 June 2010 (13 pages)
25 March 2011Full accounts made up to 30 June 2010 (13 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
9 April 2010Full accounts made up to 30 June 2009 (16 pages)
9 April 2010Full accounts made up to 30 June 2009 (16 pages)
8 February 2010Director's details changed for Lee Michael Tombs on 31 January 2010 (2 pages)
8 February 2010Director's details changed for Lee Michael Tombs on 31 January 2010 (2 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
20 October 2009Appointment of Mr David Lawrence Wilkinson as a director (2 pages)
20 October 2009Appointment of Mr David Lawrence Wilkinson as a director (2 pages)
11 June 2009Director appointed derek compton lewis (2 pages)
11 June 2009Director appointed lee michael tombs (2 pages)
11 June 2009Director appointed derek compton lewis (2 pages)
11 June 2009Appointment terminated director michael kelly (1 page)
11 June 2009Director appointed philip vernon harrison (2 pages)
11 June 2009Director appointed philip vernon harrison (2 pages)
11 June 2009Director appointed lee michael tombs (2 pages)
11 June 2009Appointment terminated director michael kelly (1 page)
10 June 2009Registered office changed on 10/06/2009 from 2 the crescent clarkston glasgow G76 8HT united kingdom (1 page)
10 June 2009Registered office changed on 10/06/2009 from 2 the crescent clarkston glasgow G76 8HT united kingdom (1 page)
8 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 May 2009Full accounts made up to 30 June 2008 (15 pages)
7 May 2009Company name changed tektra LIMITED\certificate issued on 07/05/09 (2 pages)
7 May 2009Company name changed tektra LIMITED\certificate issued on 07/05/09 (2 pages)
7 May 2009Full accounts made up to 30 June 2008 (15 pages)
18 February 2009Return made up to 31/01/09; full list of members (3 pages)
18 February 2009Return made up to 31/01/09; full list of members (3 pages)
17 February 2009Location of debenture register (1 page)
17 February 2009Location of debenture register (1 page)
17 February 2009Location of register of members (1 page)
17 February 2009Registered office changed on 17/02/2009 from unit 4A gateway business park beancross road grangemouth FK3 8WX (1 page)
17 February 2009Registered office changed on 17/02/2009 from unit 4A gateway business park beancross road grangemouth FK3 8WX (1 page)
17 February 2009Location of register of members (1 page)
23 December 2008Full accounts made up to 30 June 2007 (15 pages)
23 December 2008Appointment terminated secretary simon burgess (1 page)
23 December 2008Secretary appointed michael john kelly (1 page)
23 December 2008Appointment terminated secretary simon burgess (1 page)
23 December 2008Secretary appointed michael john kelly (1 page)
23 December 2008Full accounts made up to 30 June 2007 (15 pages)
7 November 2008Appointment terminated director joanne mcmanus (1 page)
7 November 2008Appointment terminated director joanne mcmanus (1 page)
10 July 2008Appointment terminated director denzil lee (1 page)
10 July 2008Appointment terminated director denzil lee (1 page)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
10 July 2007Return made up to 31/05/07; full list of members (7 pages)
10 July 2007Return made up to 31/05/07; full list of members (7 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
11 January 2007Full accounts made up to 30 June 2006 (17 pages)
11 January 2007Full accounts made up to 30 June 2006 (17 pages)
9 June 2006Return made up to 31/05/06; full list of members (8 pages)
9 June 2006Return made up to 31/05/06; full list of members (8 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
13 October 2005Full accounts made up to 30 June 2005 (14 pages)
13 October 2005Full accounts made up to 30 June 2005 (14 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
28 June 2005Return made up to 31/05/05; full list of members (7 pages)
28 June 2005Return made up to 31/05/05; full list of members (7 pages)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
29 April 2005Full accounts made up to 30 June 2004 (14 pages)
29 April 2005Full accounts made up to 30 June 2004 (14 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
31 March 2005New secretary appointed (1 page)
31 March 2005New secretary appointed (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
18 June 2004Return made up to 31/05/04; full list of members (7 pages)
18 June 2004Return made up to 31/05/04; full list of members (7 pages)
29 April 2004Full accounts made up to 30 June 2003 (15 pages)
29 April 2004Full accounts made up to 30 June 2003 (15 pages)
1 July 2003Return made up to 31/05/03; full list of members (7 pages)
1 July 2003Return made up to 31/05/03; full list of members (7 pages)
8 April 2003Auditor's resignation (1 page)
8 April 2003Auditor's resignation (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (2 pages)
8 January 2003Full accounts made up to 30 June 2002 (15 pages)
8 January 2003Full accounts made up to 30 June 2002 (15 pages)
27 November 2002New director appointed (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002New director appointed (2 pages)
27 November 2002Director resigned (1 page)
13 September 2002New secretary appointed;new director appointed (2 pages)
13 September 2002New secretary appointed;new director appointed (2 pages)
13 September 2002Secretary resigned (1 page)
13 September 2002Secretary resigned (1 page)
6 June 2002Return made up to 31/05/02; full list of members (7 pages)
6 June 2002Return made up to 31/05/02; full list of members (7 pages)
29 April 2002Full accounts made up to 30 June 2001 (16 pages)
29 April 2002Full accounts made up to 30 June 2001 (16 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Secretary resigned (1 page)
25 January 2002Director's particulars changed (1 page)
25 January 2002Director's particulars changed (1 page)
30 August 2001Registered office changed on 30/08/01 from: 12 gillespie terrace muirhall road larbert 4AP (1 page)
30 August 2001Registered office changed on 30/08/01 from: 12 gillespie terrace muirhall road larbert 4AP (1 page)
7 June 2001Registered office changed on 07/06/01 from: 16 gillespie terrace muirhall road larbert FK5 4AP (1 page)
7 June 2001Registered office changed on 07/06/01 from: 16 gillespie terrace muirhall road larbert FK5 4AP (1 page)
4 June 2001Return made up to 31/05/01; full list of members (6 pages)
4 June 2001Return made up to 31/05/01; full list of members (6 pages)
2 May 2001Accounting reference date shortened from 14/09/01 to 30/06/01 (1 page)
2 May 2001Accounting reference date shortened from 14/09/01 to 30/06/01 (1 page)
26 April 2001Full accounts made up to 14 September 2000 (20 pages)
26 April 2001Full accounts made up to 14 September 2000 (20 pages)
21 March 2001Memorandum and Articles of Association (6 pages)
21 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 March 2001Memorandum and Articles of Association (6 pages)
21 February 2001Dec mort/charge * (4 pages)
21 February 2001Dec mort/charge * (4 pages)
14 February 2001Auditor's resignation (1 page)
14 February 2001Auditor's resignation (1 page)
29 January 2001Partic of mort/charge * (10 pages)
29 January 2001Partic of mort/charge * (10 pages)
10 January 2001Declaration of assistance for shares acquisition (7 pages)
10 January 2001Declaration of assistance for shares acquisition (7 pages)
5 January 2001Dec mort/charge * (4 pages)
5 January 2001Dec mort/charge * (6 pages)
5 January 2001Dec mort/charge * (4 pages)
5 January 2001Dec mort/charge * (4 pages)
5 January 2001Dec mort/charge * (4 pages)
5 January 2001Dec mort/charge * (4 pages)
5 January 2001Dec mort/charge * (6 pages)
5 January 2001Dec mort/charge * (4 pages)
5 January 2001Dec mort/charge * (4 pages)
5 January 2001Dec mort/charge * (4 pages)
5 January 2001Dec mort/charge * (4 pages)
5 January 2001Dec mort/charge * (4 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Accounting reference date shortened from 30/09/00 to 14/09/00 (1 page)
12 December 2000Accounting reference date shortened from 30/09/00 to 14/09/00 (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000New director appointed (1 page)
3 November 2000Secretary resigned;director resigned (1 page)
3 November 2000Secretary resigned;director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000New director appointed (1 page)
28 October 2000New secretary appointed;new director appointed (2 pages)
28 October 2000New secretary appointed;new director appointed (2 pages)
25 October 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
25 October 2000Declaration of assistance for shares acquisition (13 pages)
25 October 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
25 October 2000Declaration of assistance for shares acquisition (13 pages)
25 October 2000Declaration of assistance for shares acquisition (13 pages)
25 October 2000Declaration of assistance for shares acquisition (13 pages)
9 October 2000Partic of mort/charge * (10 pages)
9 October 2000Partic of mort/charge * (10 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
29 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 June 1999Return made up to 31/05/99; no change of members (6 pages)
7 June 1999Return made up to 31/05/99; no change of members (6 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
15 January 1999Company name changed tektra managing agency LIMITED\certificate issued on 18/01/99 (2 pages)
15 January 1999Company name changed tektra managing agency LIMITED\certificate issued on 18/01/99 (2 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 July 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
5 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
5 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
7 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1996Partic of mort/charge * (6 pages)
20 December 1996Partic of mort/charge * (6 pages)
21 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
21 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
20 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
2 June 1994Return made up to 31/05/94; no change of members (6 pages)
2 June 1994Return made up to 31/05/94; no change of members (6 pages)
1 July 1993Return made up to 31/05/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1993Return made up to 31/05/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1992Ad 16/04/91--------- £ si 1000@1 (2 pages)
15 December 1992Ad 16/04/91--------- £ si 1000@1 (2 pages)
15 December 1992Statement of affairs (8 pages)
15 December 1992Statement of affairs (8 pages)
24 June 1992Return made up to 31/05/92; full list of members (9 pages)
24 June 1992Return made up to 31/05/92; full list of members (9 pages)
7 July 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 July 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 June 1991Return made up to 31/05/91; no change of members (6 pages)
29 June 1991Return made up to 31/05/91; no change of members (6 pages)
4 December 1990Return made up to 03/10/90; full list of members (6 pages)
4 December 1990Return made up to 03/10/90; full list of members (6 pages)
26 February 1990Return made up to 11/10/89; full list of members (6 pages)
26 February 1990Return made up to 11/10/89; full list of members (6 pages)
18 October 1989Return made up to 31/12/88; full list of members (6 pages)
18 October 1989Return made up to 31/12/88; full list of members (6 pages)
31 August 1988Return made up to 12/01/88; full list of members (6 pages)
31 August 1988Return made up to 12/01/88; full list of members (6 pages)
12 August 1987New memo and arts of association (14 pages)
12 August 1987New memo and arts of association (14 pages)
17 September 1986Company name changed hylight LIMITED\certificate issued on 17/09/86 (2 pages)
17 September 1986Company name changed hylight LIMITED\certificate issued on 17/09/86 (2 pages)
30 June 1986Certificate of Incorporation (1 page)