Company NameTeas: The Energy Advisory Service
Company StatusDissolved
Company NumberSC150450
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 April 1994(30 years ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Stewart Dallas Wilson
NationalityBritish
StatusClosed
Appointed18 April 2006(11 years, 12 months after company formation)
Appointment Duration12 years, 11 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Leurbost
Lochs
Isle Of Lewis
HS2 9NS
Scotland
Director NameMrs Jane Mackinnon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(15 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 02 April 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address18 Ardmhor
Northbay
Isle Of Barra
HS9 5YB
Scotland
Director NameMr Matthew Lloyd Bruce
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(17 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 02 April 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address16 South Beach Street
Stornoway
Isle Of Lewis
HS1 2BE
Scotland
Director NameMr Brian Douglas Chaplin
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(17 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 02 April 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address16 South Beach Street
Stornoway
Isle Of Lewis
HS1 2BE
Scotland
Director NameMr Donald Iain Nicholson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2015(21 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 02 April 2019)
RoleConsultant
Country of ResidenceScotland
Correspondence Address16 South Beach Street
Stornoway
Isle Of Lewis
HS1 2BE
Scotland
Director NameMr David Blaney
Date of BirthMay 1955 (Born 69 years ago)
NationalityScottish
StatusClosed
Appointed15 September 2015(21 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 02 April 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address16 South Beach Street
Stornoway
Isle Of Lewis
HS1 2BE
Scotland
Director NameJohn Fraser Tait
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleSolicitor
Correspondence Address11
Upper Shader
Isle Of Lewis
PA86 0RQ
Scotland
Director NameAlexander Tindall Thomson Macritchie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleSolicitor
Correspondence Address60 Back
Isle Of Lewis
PA86 0LF
Scotland
Secretary NameMichael Ian Ferris
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Springfield Road
Stornoway
Isle Of Lewis
HS1 2PT
Scotland
Director NameMr Archie MacDonald
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 21 April 1997)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address6 Matheson Road
Stornoway
Isle Of Lewis
HS1 2NQ
Scotland
Director NameMr Alasdair Nicholson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(4 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 07 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Back
Isle Of Lewis
Western Isles
HS2 0LQ
Scotland
Secretary NameMurdo Donald Murray
NationalityBritish
StatusResigned
Appointed31 October 1994(6 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 April 1995)
RoleCompany Director
Correspondence Address24 Newton Street
Stornoway
Isle Of Lewis
PA87 2RE
Scotland
Secretary NameJames Sinclair Scobie
NationalityBritish
StatusResigned
Appointed17 April 1995(11 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 22 September 1997)
RoleCompany Director
Correspondence Address18 Nicoll Crescent
Stornoway
Isle Of Lewis
HS1 2PA
Scotland
Director NameJames Sinclair Scobie
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(2 years, 12 months after company formation)
Appointment Duration5 months (resigned 22 September 1997)
RoleRetired
Correspondence Address18 Nicoll Crescent
Stornoway
Isle Of Lewis
HS1 2PA
Scotland
Director NameMr Murdo Afrin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 September 2000)
RoleChiropodist
Correspondence Address4a Sand Street
Stornoway
Isle Of Lewis
HS1 2UE
Scotland
Director NameHelen Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(3 years, 6 months after company formation)
Appointment Duration5 years (resigned 25 November 2002)
RoleVoluntary Worker
Country of ResidenceScotland
Correspondence Address20 Millar Road
Stornoway
Isle Of Lewis
HS1 2RX
Scotland
Secretary NameLinda Haig
NationalityBritish
StatusResigned
Appointed04 November 1997(3 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 February 2006)
RoleProjects Manager
Correspondence Address11
Aird, Tong
Isle Of Lewis
HS2 0HS
Scotland
Director NameArchie MacDonald
Date of BirthMarch 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed01 June 1998(4 years, 1 month after company formation)
Appointment Duration2 months (resigned 31 July 1998)
RoleInvestment Manager
Correspondence Address31 Matheson Road
Stornoway
Isle Of Lewis
HS1 2LA
Scotland
Director NameHamish Fraser
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 November 2002)
RoleRetired
Correspondence Address191 Snishival
Lochboisdale
Western Isles
HS8 5SG
Scotland
Director NameKenneth MacDonald
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(8 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 October 2011)
RoleCrofter
Country of ResidenceScotland
Correspondence AddressKintra
Drinishader
Isle Of Harris
HS3 3DX
Scotland
Director NameMr Matthew Lloyd Bruce
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(8 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 November 2010)
RoleHousing Officer
Country of ResidenceScotland
Correspondence AddressAchnaha
Garrabost
Isle Of Lewis
HS2 0PN
Scotland
Director NameMr Neil Campbell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 2010)
RoleGeneral Manager Renewables Fabrication
Country of ResidenceScotland
Correspondence Address3 Cearn Chilleagraidh
Stornoway
Isle Of Lewis
HS1 2UJ
Scotland

Location

Registered Address16 South Beach Street
Stornoway
Isle Of Lewis
HS1 2BE
Scotland
ConstituencyNa h-Eileanan an Iar
WardSteòrnabhagh a Deas

Financials

Year2014
Net Worth£37,864
Cash£65,280
Current Liabilities£29,650

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
8 January 2019Application to strike the company off the register (3 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
9 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
24 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
24 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
4 May 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
21 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
21 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
23 May 2016Appointment of Mr Donald Iain Nicholson as a director on 15 September 2015 (2 pages)
23 May 2016Appointment of Mr Donald Iain Nicholson as a director on 15 September 2015 (2 pages)
23 May 2016Annual return made up to 25 April 2016 no member list (5 pages)
23 May 2016Appointment of Mr David Blaney as a director on 15 September 2015 (2 pages)
23 May 2016Appointment of Mr David Blaney as a director on 15 September 2015 (2 pages)
23 May 2016Annual return made up to 25 April 2016 no member list (5 pages)
30 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
30 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
29 May 2015Annual return made up to 25 April 2015 no member list (4 pages)
29 May 2015Annual return made up to 25 April 2015 no member list (4 pages)
8 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
8 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
11 June 2014Annual return made up to 25 April 2014 no member list (4 pages)
11 June 2014Annual return made up to 25 April 2014 no member list (4 pages)
7 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
7 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
20 May 2013Annual return made up to 25 April 2013 no member list (4 pages)
20 May 2013Annual return made up to 25 April 2013 no member list (4 pages)
15 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
15 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
15 May 2012Annual return made up to 25 April 2012 no member list (4 pages)
15 May 2012Annual return made up to 25 April 2012 no member list (4 pages)
24 April 2012Termination of appointment of Kenneth Macdonald as a director (1 page)
24 April 2012Appointment of Mr Matthew Lloyd Bruce as a director (2 pages)
24 April 2012Appointment of Mr Brian Chaplin as a director (2 pages)
24 April 2012Appointment of Mr Brian Chaplin as a director (2 pages)
24 April 2012Termination of appointment of Kenneth Macdonald as a director (1 page)
24 April 2012Appointment of Mr Matthew Lloyd Bruce as a director (2 pages)
25 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
25 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
9 May 2011Annual return made up to 25 April 2011 no member list (4 pages)
9 May 2011Annual return made up to 25 April 2011 no member list (4 pages)
6 May 2011Termination of appointment of Neil Campbell as a director (1 page)
6 May 2011Termination of appointment of Matthew Bruce as a director (1 page)
6 May 2011Termination of appointment of Matthew Bruce as a director (1 page)
6 May 2011Termination of appointment of Neil Campbell as a director (1 page)
3 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
3 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
14 May 2010Annual return made up to 25 April 2010 no member list (4 pages)
14 May 2010Director's details changed for Kenneth Macdonald on 25 April 2010 (2 pages)
14 May 2010Director's details changed for Kenneth Macdonald on 25 April 2010 (2 pages)
14 May 2010Annual return made up to 25 April 2010 no member list (4 pages)
4 May 2010Appointment of Mrs Jane Mackinnon as a director (1 page)
4 May 2010Appointment of Mr Neil Campbell as a director (1 page)
4 May 2010Appointment of Mrs Jane Mackinnon as a director (1 page)
4 May 2010Appointment of Mr Neil Campbell as a director (1 page)
14 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
14 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
14 May 2009Appointment terminated director alasdair nicholson (1 page)
14 May 2009Annual return made up to 25/04/09 (2 pages)
14 May 2009Annual return made up to 25/04/09 (2 pages)
14 May 2009Appointment terminated director alasdair nicholson (1 page)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2008Annual return made up to 25/04/08 (3 pages)
29 April 2008Annual return made up to 25/04/08 (3 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 May 2007Annual return made up to 25/04/07 (2 pages)
16 May 2007Annual return made up to 25/04/07 (2 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 May 2006New secretary appointed (1 page)
12 May 2006New secretary appointed (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Annual return made up to 25/04/06 (2 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Annual return made up to 25/04/06 (2 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 June 2005Annual return made up to 25/04/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
17 June 2005Annual return made up to 25/04/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2004Annual return made up to 25/04/04 (4 pages)
5 May 2004Annual return made up to 25/04/04 (4 pages)
24 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 June 2003Annual return made up to 25/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Annual return made up to 25/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
4 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 May 2002Annual return made up to 25/04/02 (4 pages)
22 May 2002Annual return made up to 25/04/02 (4 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 April 2001Annual return made up to 25/04/01 (3 pages)
23 April 2001Annual return made up to 25/04/01 (3 pages)
10 October 2000Director resigned (1 page)
10 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 October 2000Director resigned (1 page)
9 May 2000Annual return made up to 25/04/00 (4 pages)
9 May 2000Annual return made up to 25/04/00 (4 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
22 June 1999Annual return made up to 25/04/99 (4 pages)
22 June 1999Annual return made up to 25/04/99 (4 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 August 1998Registered office changed on 04/08/98 from: 17 francis street stornoway isle of lewis PA87 2NB (1 page)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Registered office changed on 04/08/98 from: 17 francis street stornoway isle of lewis PA87 2NB (1 page)
4 August 1998Director resigned (1 page)
30 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 July 1998Memorandum and Articles of Association (15 pages)
30 July 1998Memorandum and Articles of Association (15 pages)
30 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Annual return made up to 25/04/98 (4 pages)
28 July 1998Annual return made up to 25/04/98 (4 pages)
25 November 1997New secretary appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New secretary appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
4 November 1997Secretary resigned (1 page)
4 November 1997Secretary resigned (1 page)
13 July 1997Full accounts made up to 31 March 1997 (11 pages)
13 July 1997Full accounts made up to 31 March 1997 (11 pages)
15 May 1997Annual return made up to 25/04/97
  • 363(288) ‐ Director resigned
(4 pages)
15 May 1997Annual return made up to 25/04/97
  • 363(288) ‐ Director resigned
(4 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 June 1996Director resigned (1 page)
18 June 1996Annual return made up to 25/04/96 (4 pages)
18 June 1996Annual return made up to 25/04/96 (4 pages)
18 June 1996Director resigned (1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
20 April 1995Annual return made up to 25/04/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
20 April 1995New secretary appointed (2 pages)
20 April 1995New secretary appointed (2 pages)
20 April 1995Annual return made up to 25/04/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
25 April 1994Incorporation (26 pages)
25 April 1994Incorporation (26 pages)