Company NameTECH Spec Consultants Limited
Company StatusDissolved
Company NumberSC132494
CategoryPrivate Limited Company
Incorporation Date18 June 1991(32 years, 10 months ago)
Dissolution Date4 July 2023 (9 months, 3 weeks ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Geoffrey Edmund Thompson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Rosemead
Wargrave
Reading
RG10 8EQ
Secretary NameJeanette Christine Thompson
NationalityBritish
StatusClosed
Appointed18 June 1992(1 year after company formation)
Appointment Duration31 years (closed 04 July 2023)
RoleCompany Director
Correspondence Address4 Rosemead
Wargrave
Reading
RG10 8EQ
Director NameMrs Jeanette Christine Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(25 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rosemead
Wargrave
Reading
RG10 8EQ
Secretary NameJeanette Christine Thompson
NationalityBritish
StatusResigned
Appointed18 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage
Collessie
Cupar
Fife
KY7 7RQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 June 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 June 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01224 739177
Telephone regionAberdeen

Location

Registered Address5 Bon Accord Square
Aberdeen
AB11 6XZ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£26,349
Cash£27,025
Current Liabilities£3,556

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

4 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2023First Gazette notice for voluntary strike-off (1 page)
11 April 2023Application to strike the company off the register (3 pages)
17 August 2022Total exemption full accounts made up to 31 May 2022 (6 pages)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
25 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
1 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
18 October 2018Unaudited abridged accounts made up to 31 May 2018 (6 pages)
26 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
15 December 2017Unaudited abridged accounts made up to 31 May 2017 (6 pages)
15 December 2017Unaudited abridged accounts made up to 31 May 2017 (6 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
1 February 2017Appointment of Mrs Jeanette Christine Thompson as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mrs Jeanette Christine Thompson as a director on 1 February 2017 (2 pages)
1 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
5 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Director's details changed for Geoffrey Edmund Thompson on 1 June 2015 (2 pages)
18 June 2015Secretary's details changed for Jeanette Christine Thompson on 1 June 2015 (1 page)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Secretary's details changed for Jeanette Christine Thompson on 1 June 2015 (1 page)
18 June 2015Director's details changed for Geoffrey Edmund Thompson on 1 June 2015 (2 pages)
18 June 2015Director's details changed for Geoffrey Edmund Thompson on 1 June 2015 (2 pages)
18 June 2015Secretary's details changed for Jeanette Christine Thompson on 1 June 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
26 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 June 2012Director's details changed for Geoffrey Edmund Thompson on 1 June 2012 (2 pages)
20 June 2012Director's details changed for Geoffrey Edmund Thompson on 1 June 2012 (2 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
20 June 2012Secretary's details changed for Jeanette Christine Thompson on 1 June 2012 (2 pages)
20 June 2012Secretary's details changed for Jeanette Christine Thompson on 1 June 2012 (2 pages)
20 June 2012Director's details changed for Geoffrey Edmund Thompson on 1 June 2012 (2 pages)
20 June 2012Secretary's details changed for Jeanette Christine Thompson on 1 June 2012 (2 pages)
5 January 2012Registered office address changed from Burnside Way Burnside Maryculter Aberdeen AB12 5GX on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Burnside Way Burnside Maryculter Aberdeen AB12 5GX on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Burnside Way Burnside Maryculter Aberdeen AB12 5GX on 5 January 2012 (1 page)
9 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 30 May 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 30 May 2010 (5 pages)
8 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Geoffrey Edmund Thompson on 18 June 2010 (2 pages)
8 July 2010Director's details changed for Geoffrey Edmund Thompson on 18 June 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 June 2009Return made up to 18/06/09; full list of members (3 pages)
25 June 2009Return made up to 18/06/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 July 2008Return made up to 18/06/08; full list of members (3 pages)
9 July 2008Return made up to 18/06/08; full list of members (3 pages)
19 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 July 2007Return made up to 18/06/07; no change of members (6 pages)
4 July 2007Return made up to 18/06/07; no change of members (6 pages)
27 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 June 2006Return made up to 18/06/06; full list of members (6 pages)
22 June 2006Return made up to 18/06/06; full list of members (6 pages)
28 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 June 2005Return made up to 18/06/05; full list of members (6 pages)
20 June 2005Return made up to 18/06/05; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 June 2004Return made up to 18/06/04; full list of members (6 pages)
28 June 2004Return made up to 18/06/04; full list of members (6 pages)
6 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
6 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 July 2003Return made up to 18/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 2003Return made up to 18/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
13 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
19 June 2002Return made up to 18/06/02; full list of members (6 pages)
19 June 2002Return made up to 18/06/02; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 June 2001Return made up to 18/06/01; full list of members (6 pages)
18 June 2001Return made up to 18/06/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
17 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
13 June 2000Return made up to 18/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 2000Return made up to 18/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
12 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
18 June 1999Return made up to 18/06/99; no change of members (4 pages)
18 June 1999Return made up to 18/06/99; no change of members (4 pages)
9 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
9 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
16 June 1998Return made up to 18/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 June 1998Return made up to 18/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 August 1997Accounts for a small company made up to 31 May 1997 (6 pages)
29 August 1997Accounts for a small company made up to 31 May 1997 (6 pages)
25 June 1997Return made up to 18/06/97; no change of members
  • 363(287) ‐ Registered office changed on 25/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 June 1997Return made up to 18/06/97; no change of members
  • 363(287) ‐ Registered office changed on 25/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
30 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
5 July 1996Return made up to 18/06/96; no change of members (4 pages)
5 July 1996Return made up to 18/06/96; no change of members (4 pages)
6 November 1995Full accounts made up to 31 May 1995 (10 pages)
6 November 1995Full accounts made up to 31 May 1995 (10 pages)
20 June 1995Return made up to 18/06/95; full list of members (4 pages)
20 June 1995Return made up to 18/06/95; full list of members (4 pages)