Company NameTaskforce (Finishing & Handling) Limited
DirectorAlexander Porteous
Company StatusActive
Company NumberSC121586
CategoryPrivate Limited Company
Incorporation Date27 November 1989(34 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Alexander Porteous
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(24 years after company formation)
Appointment Duration10 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnits 10 11
A1 Industrial Park Sir Harry Lauder Road
Edinburgh
Midlothian
EH15 2QA
Scotland
Secretary NameAlexander Porteous
NationalityBritish
StatusCurrent
Appointed22 November 2013(24 years after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressUnits 10 11
A1 Industrial Park Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
Secretary NameMr William Ross Robertson
NationalityBritish
StatusResigned
Appointed11 January 1990(1 month, 2 weeks after company formation)
Appointment Duration23 years, 10 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLamorna
Links Road
Longniddry
East Lothian
EH32 0NJ
Scotland
Director NameMrs Lorna Suzanne Robertson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration22 years (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLamorna
Links Road
Longniddry
East Lothian
EH32 0NJ
Scotland
Director NameMr William Ross Robertson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration22 years (resigned 22 November 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLamorna
Links Road
Longniddry
East Lothian
EH32 0NJ
Scotland

Contact

Websitetaskforce.org.uk

Location

Registered AddressUnits 10 11
A1 Industrial Park Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Shareholders

60k at £1Alex Porteous
60.00%
Ordinary
40k at £1Dawn Porteous
40.00%
Ordinary

Financials

Year2014
Net Worth£158,837
Cash£1,714
Current Liabilities£223,286

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

10 December 2012Delivered on: 14 December 2012
Persons entitled: Aldermore Invoice Finance

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 April 2008Delivered on: 30 April 2008
Satisfied on: 15 December 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
3 May 1991Delivered on: 13 May 1991
Satisfied on: 7 February 2009
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

Filing History

2 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 100,000
(3 pages)
4 January 2019Confirmation statement made on 27 November 2018 with no updates (3 pages)
29 November 2018Satisfaction of charge 3 in full (1 page)
10 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100,000
(3 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100,000
(3 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100,000
(3 pages)
5 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100,000
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 January 2014Registered office address changed from Units 10 11 Ai Industrial Park Sir Harry Lauder Road Edinburgh Midlothian EH15 2QA on 13 January 2014 (1 page)
13 January 2014Director's details changed for Alexander Porteous on 27 November 2013 (3 pages)
13 January 2014Registered office address changed from Units 10 11 Ai Industrial Park Sir Harry Lauder Road Edinburgh Midlothian EH15 2QA on 13 January 2014 (1 page)
13 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100,000
(4 pages)
13 January 2014Director's details changed for Alexander Porteous on 27 November 2013 (3 pages)
13 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100,000
(4 pages)
10 December 2013Amended accounts made up to 31 March 2013 (6 pages)
10 December 2013Amended accounts made up to 31 March 2013 (6 pages)
26 November 2013Termination of appointment of William Robertson as a secretary (2 pages)
26 November 2013Termination of appointment of William Robertson as a secretary (2 pages)
26 November 2013Appointment of Alexander Porteous as a director (3 pages)
26 November 2013Appointment of Alexander Porteous as a director (3 pages)
26 November 2013Termination of appointment of William Robertson as a director (2 pages)
26 November 2013Appointment of Alexander Porteous as a secretary (3 pages)
26 November 2013Termination of appointment of Lorna Robertson as a director (2 pages)
26 November 2013Termination of appointment of William Robertson as a director (2 pages)
26 November 2013Termination of appointment of Lorna Robertson as a director (2 pages)
26 November 2013Appointment of Alexander Porteous as a secretary (3 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
25 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
17 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
17 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 February 2010Director's details changed for Lorna Suzanne Robertson on 27 November 2009 (2 pages)
10 February 2010Director's details changed for Lorna Suzanne Robertson on 27 November 2009 (2 pages)
10 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for William Ross Robertson on 27 November 2009 (2 pages)
10 February 2010Director's details changed for William Ross Robertson on 27 November 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 February 2009Return made up to 27/11/08; full list of members (4 pages)
27 February 2009Return made up to 27/11/08; full list of members (4 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 April 2008Registered office changed on 08/04/2008 from 26 dunedin street edinburgh EH7 4JG (1 page)
8 April 2008Registered office changed on 08/04/2008 from 26 dunedin street edinburgh EH7 4JG (1 page)
10 January 2008Return made up to 27/11/07; full list of members (7 pages)
10 January 2008Return made up to 27/11/07; full list of members (7 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 January 2007Return made up to 27/11/06; full list of members (7 pages)
8 January 2007Return made up to 27/11/06; full list of members (7 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 December 2005Return made up to 27/11/05; no change of members (7 pages)
21 December 2005Return made up to 27/11/05; no change of members (7 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 December 2004Return made up to 27/11/04; full list of members (7 pages)
17 December 2004Return made up to 27/11/04; full list of members (7 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2004Return made up to 27/11/03; full list of members (7 pages)
10 January 2004Return made up to 27/11/03; full list of members (7 pages)
29 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
29 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
2 January 2003Return made up to 27/11/02; full list of members (7 pages)
2 January 2003Return made up to 27/11/02; full list of members (7 pages)
14 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
14 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
27 December 2001Return made up to 27/11/01; full list of members (6 pages)
27 December 2001Return made up to 27/11/01; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
3 October 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
22 December 2000Return made up to 27/11/00; full list of members (6 pages)
22 December 2000Return made up to 27/11/00; full list of members (6 pages)
1 December 1999Return made up to 27/11/99; full list of members (6 pages)
1 December 1999Return made up to 27/11/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 December 1998Return made up to 27/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1998Return made up to 27/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 June 1998Registered office changed on 22/06/98 from: 27 dunedin street edinburgh midlothian EH7 4JG (1 page)
22 June 1998Registered office changed on 22/06/98 from: 27 dunedin street edinburgh midlothian EH7 4JG (1 page)
19 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
19 January 1998Return made up to 27/11/97; full list of members (4 pages)
19 January 1998Return made up to 27/11/97; full list of members (4 pages)
21 February 1997Return made up to 27/11/96; no change of members (4 pages)
21 February 1997Return made up to 27/11/96; no change of members (4 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1996Return made up to 27/11/95; no change of members (4 pages)
31 January 1996Return made up to 27/11/95; no change of members (4 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
13 May 1991Partic of mort/charge 5405 (3 pages)
13 May 1991Partic of mort/charge 5405 (3 pages)
31 January 1990Memorandum and Articles of Association (7 pages)
31 January 1990Memorandum and Articles of Association (7 pages)
24 January 1990Company name changed dashtake LIMITED\certificate issued on 25/01/90 (2 pages)
24 January 1990Company name changed dashtake LIMITED\certificate issued on 25/01/90 (2 pages)
23 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1989Incorporation (8 pages)
27 November 1989Incorporation (8 pages)