Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
Director Name | Allan Falconer Brown |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1990(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 10 Abercromby Drive Bridge Of Allan Stirling Stirlingshire FK9 4EB Scotland |
Director Name | Graeme Gunnings Scott |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1990(same day as company formation) |
Role | Managing Director |
Correspondence Address | 35 Park Terrace Stirling Stirlingshire FK8 2JS Scotland |
Secretary Name | Allan Falconer Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1990(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Abercromby Drive Bridge Of Allan Stirling Stirlingshire FK9 4EB Scotland |
Director Name | Mr David James Welsh |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 03 December 2004) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 49 Cruckburn Wynd Sycamore Rise Stirling FK7 9HU Scotland |
Secretary Name | Graeme Gunnings Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 December 2004) |
Role | Company Director |
Correspondence Address | 35 Park Terrace Stirling Stirlingshire FK8 2JS Scotland |
Director Name | Lillias Scott |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 34 Paddock Hill Ponteland Northumberland NE20 9XL |
Director Name | Jonathan Angus Dobson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(7 years after company formation) |
Appointment Duration | 1 month (resigned 02 September 1997) |
Role | Accountant |
Correspondence Address | Flat 2/1 148 Crail Street Glasgow G31 5RA Scotland |
Director Name | Alan Scholfield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(14 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 September 2005) |
Role | Company Director |
Correspondence Address | 1 Summerhill Avenue Melton Park, Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5QJ |
Secretary Name | Mr Andrew Kirk Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 August 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(15 years, 2 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 |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
24k at £0.1 | Technology Services Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
20 April 2005 | Delivered on: 30 April 2005 Satisfied on: 26 June 2010 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. Fully Satisfied |
---|---|
12 November 1998 | Delivered on: 18 November 1998 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 |
30 October 1990 | Delivered on: 1 November 1990 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. Outstanding |
18 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
---|---|
16 July 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
4 December 2018 | Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 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) |
8 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 2 August 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) |
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 Internationa L 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 Internationa L 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) |
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
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) |
22 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
22 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
22 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
22 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
22 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
2 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Termination of appointment of Andrew Kirk Walker as a secretary on 22 August 2013 (1 page) |
2 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Termination of appointment of Andrew Kirk Walker as a secretary on 22 August 2013 (1 page) |
2 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
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) |
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
14 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
11 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
14 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 2 August 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) |
8 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 2 August 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) |
9 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
9 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
18 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
7 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
7 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
24 October 2007 | Resolutions
|
24 October 2007 | Resolutions
|
11 September 2007 | Return made up to 02/08/07; full list of members (6 pages) |
11 September 2007 | Return made up to 02/08/07; full list of members (6 pages) |
3 September 2007 | Full accounts made up to 31 October 2006 (14 pages) |
3 September 2007 | Full accounts made up to 31 October 2006 (14 pages) |
1 February 2007 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
1 February 2007 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
6 December 2006 | Full accounts made up to 31 July 2005 (16 pages) |
6 December 2006 | Full accounts made up to 31 July 2005 (16 pages) |
16 August 2006 | Return made up to 02/08/06; full list of members (6 pages) |
16 August 2006 | Return made up to 02/08/06; full list of members (6 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
23 September 2005 | Return made up to 02/08/05; full list of members (8 pages) |
23 September 2005 | Return made up to 02/08/05; full list of members (8 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: 10 dunnswood road wardpark south cumbernauld G67 3EN (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 10 dunnswood road wardpark south cumbernauld G67 3EN (1 page) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | Secretary resigned;director resigned (1 page) |
15 December 2004 | Secretary resigned;director resigned (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | S-div 03/12/04 (1 page) |
15 December 2004 | S-div 03/12/04 (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | Director resigned (1 page) |
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
14 December 2004 | Auditor's resignation (1 page) |
14 December 2004 | Auditor's resignation (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
18 August 2004 | Return made up to 02/08/04; full list of members (9 pages) |
18 August 2004 | Return made up to 02/08/04; full list of members (9 pages) |
10 November 2003 | Accounts for a small company made up to 31 July 2003 (5 pages) |
10 November 2003 | Accounts for a small company made up to 31 July 2003 (5 pages) |
18 August 2003 | Return made up to 02/08/03; full list of members (9 pages) |
18 August 2003 | Return made up to 02/08/03; full list of members (9 pages) |
2 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
2 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
2 September 2002 | Return made up to 02/08/02; full list of members
|
2 September 2002 | Return made up to 02/08/02; full list of members
|
8 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 August 2001 | Return made up to 02/08/01; full list of members (8 pages) |
6 August 2001 | Return made up to 02/08/01; full list of members (8 pages) |
22 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
31 August 2000 | Return made up to 02/08/00; full list of members
|
31 August 2000 | Return made up to 02/08/00; full list of members
|
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
19 October 1999 | S-div 01/08/99 (1 page) |
19 October 1999 | S-div 01/08/99 (1 page) |
12 October 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
12 October 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
31 August 1999 | Return made up to 02/08/99; full list of members
|
31 August 1999 | Return made up to 02/08/99; full list of members
|
18 November 1998 | Partic of mort/charge * (6 pages) |
18 November 1998 | Partic of mort/charge * (6 pages) |
2 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
19 August 1998 | Return made up to 02/08/98; no change of members
|
19 August 1998 | Return made up to 02/08/98; no change of members
|
23 February 1998 | Registered office changed on 23/02/98 from: 58 grayshill road cumbernauld G68 9HQ (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: 58 grayshill road cumbernauld G68 9HQ (1 page) |
21 November 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
21 November 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
1 September 1997 | Return made up to 02/08/97; full list of members (6 pages) |
1 September 1997 | Return made up to 02/08/97; full list of members (6 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
6 November 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
6 November 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
10 September 1996 | Return made up to 02/08/96; change of members (6 pages) |
10 September 1996 | Return made up to 02/08/96; change of members (6 pages) |
22 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
22 February 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
22 February 1996 | New secretary appointed (2 pages) |
19 October 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
14 September 1995 | Return made up to 02/08/95; full list of members
|
14 September 1995 | Return made up to 02/08/95; full list of members
|
24 August 1992 | Return made up to 02/08/92; full list of members (5 pages) |
24 August 1992 | Return made up to 02/08/92; full list of members (5 pages) |
18 November 1991 | Accounts for a small company made up to 31 July 1991 (6 pages) |
18 November 1991 | Accounts for a small company made up to 31 July 1991 (6 pages) |
4 April 1991 | Accounting reference date notified as 31/07 (1 page) |
4 April 1991 | Accounting reference date notified as 31/07 (1 page) |
7 August 1990 | Secretary resigned (2 pages) |
7 August 1990 | Secretary resigned (2 pages) |