Company NameTEED Business Continuity Limited
DirectorDavid Teed
Company StatusActive
Company NumberSC189629
CategoryPrivate Limited Company
Incorporation Date23 September 1998(25 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Teed
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1999(4 months after company formation)
Appointment Duration25 years, 3 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressSpringfield House
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Director NameJames Russell Lang
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(same day as company formation)
RoleSolicitor
Correspondence Address2 Lynton Avenue
Glasgow
G46 7JP
Scotland
Director NameJames Allan Millar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLaggan House
Campsie Dene Road Blanefield
Glasgow
Secretary NameMrs Suzanne Teed
NationalityBritish
StatusResigned
Appointed21 January 1999(4 months after company formation)
Appointment Duration10 years, 2 months (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarbadoes
Gartmore
Stirling
FK8 3SA
Scotland
Director NameMrs Suzanne Teed
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 March 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBarbadoes
Gartmore
Stirling
FK8 3SA
Scotland
Director NameMr Robert Houston Ayre
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(10 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 March 2014)
RoleManagement Consultant
Country of ResidenceGBR
Correspondence AddressSpringfield House
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Director NameMr Brian Davey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 August 2011)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressSpringfield House
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Secretary NameBishop & Robertson Chalmers (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland

Contact

Websiteteed.co.uk

Location

Registered AddressSpringfield House
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5 at £1Charlotte Smith
3.97%
Ordinary B
35 at £1David Teed
27.78%
Ordinary A
34 at £1Suzanne Teed
26.98%
Ordinary A
26 at £1Jennifer Ayre
20.63%
Ordinary B
26 at £1Robert Houston Ayre
20.63%
Ordinary B

Financials

Year2014
Net Worth£20,247
Cash£6
Current Liabilities£185,771

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 Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

20 June 2017Delivered on: 26 June 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
20 July 2005Delivered on: 27 July 2005
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.
Outstanding

Filing History

25 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
23 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
27 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 June 2017Registration of charge SC1896290002, created on 20 June 2017 (17 pages)
26 June 2017Registration of charge SC1896290002, created on 20 June 2017 (17 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 126
(4 pages)
2 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 126
(4 pages)
16 March 2015Second filing of AR01 previously delivered to Companies House made up to 23 September 2012 (16 pages)
16 March 2015Change of share class name or designation (2 pages)
16 March 2015Second filing of AR01 previously delivered to Companies House made up to 23 September 2014 (16 pages)
16 March 2015Second filing of AR01 previously delivered to Companies House made up to 23 September 2014 (16 pages)
16 March 2015Second filing of AR01 previously delivered to Companies House made up to 23 September 2013 (16 pages)
16 March 2015Second filing of AR01 previously delivered to Companies House made up to 23 September 2012 (16 pages)
16 March 2015Change of share class name or designation (2 pages)
16 March 2015Second filing of AR01 previously delivered to Companies House made up to 23 September 2013 (16 pages)
5 February 2015Particulars of variation of rights attached to shares (2 pages)
5 February 2015Particulars of variation of rights attached to shares (2 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 126

Statement of capital on 2015-03-16
  • GBP 126
(5 pages)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 126

Statement of capital on 2015-03-16
  • GBP 126
(5 pages)
8 April 2014Termination of appointment of Robert Ayre as a director (1 page)
8 April 2014Termination of appointment of Robert Ayre as a director (1 page)
16 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 126
  • ANNOTATION Clarification a second filed AR01 was registered on 16/03/2015.
(5 pages)
16 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 126
  • ANNOTATION Clarification a second filed AR01 was registered on 16/03/2015.
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
28 September 2012Annual return made up to 23 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/03/2015.
(5 pages)
28 September 2012Annual return made up to 23 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/03/2015.
(5 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
22 August 2011Termination of appointment of Brian Davey as a director (1 page)
22 August 2011Termination of appointment of Brian Davey as a director (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 September 2010Director's details changed for Mr. Brian Davey on 30 July 2010 (2 pages)
27 September 2010Director's details changed for Mr. Brian Davey on 30 July 2010 (2 pages)
27 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for David Teed on 20 September 2010 (2 pages)
27 September 2010Director's details changed for Mr. Robert Houston Ayre on 20 September 2010 (2 pages)
27 September 2010Director's details changed for Mr. Robert Houston Ayre on 20 September 2010 (2 pages)
27 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for David Teed on 20 September 2010 (2 pages)
1 October 2009Particulars of contract relating to shares (4 pages)
1 October 2009Particulars of contract relating to shares (4 pages)
28 September 2009Capitals not rolled up (1 page)
28 September 2009Return made up to 23/09/09; full list of members (4 pages)
28 September 2009Capitals not rolled up (1 page)
28 September 2009Return made up to 23/09/09; full list of members (4 pages)
9 July 2009Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page)
9 July 2009Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page)
20 March 2009Director appointed mr. Brian davey (1 page)
20 March 2009Director appointed mr. Brian davey (1 page)
19 March 2009Appointment terminated secretary suzanne teed (1 page)
19 March 2009Appointment terminated secretary suzanne teed (1 page)
19 March 2009Appointment terminated director suzanne teed (1 page)
19 March 2009Appointment terminated director suzanne teed (1 page)
19 March 2009Director appointed mr. Robert houston ayre (1 page)
19 March 2009Director appointed mr. Robert houston ayre (1 page)
27 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 October 2008Return made up to 23/09/08; full list of members (5 pages)
24 October 2008Return made up to 23/09/08; full list of members (5 pages)
5 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2008Particulars of contract relating to shares (2 pages)
5 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2008Particulars of contract relating to shares (2 pages)
5 February 2008Ad 21/01/08--------- £ si 88@1=88 £ ic 2/90 (2 pages)
5 February 2008Ad 21/01/08--------- £ si 88@1=88 £ ic 2/90 (2 pages)
29 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 November 2007Return made up to 23/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2007Return made up to 23/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 October 2006Return made up to 23/09/06; full list of members (7 pages)
17 October 2006Return made up to 23/09/06; full list of members (7 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
5 October 2005Return made up to 23/09/05; full list of members
  • 363(287) ‐ Registered office changed on 05/10/05
(6 pages)
5 October 2005Return made up to 23/09/05; full list of members
  • 363(287) ‐ Registered office changed on 05/10/05
(6 pages)
29 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
29 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
27 July 2005Partic of mort/charge * (3 pages)
27 July 2005Partic of mort/charge * (3 pages)
30 September 2004Return made up to 23/09/04; full list of members (6 pages)
30 September 2004Return made up to 23/09/04; full list of members (6 pages)
3 August 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
3 August 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
30 October 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
30 October 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
14 October 2003Return made up to 23/09/03; full list of members (6 pages)
14 October 2003Return made up to 23/09/03; full list of members (6 pages)
22 October 2002Return made up to 23/09/02; full list of members (6 pages)
22 October 2002Return made up to 23/09/02; full list of members (6 pages)
31 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
31 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
23 October 2001Return made up to 23/09/01; full list of members (6 pages)
23 October 2001Return made up to 23/09/01; full list of members (6 pages)
3 August 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
3 August 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
27 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2000Return made up to 23/09/00; full list of members (6 pages)
24 October 2000Return made up to 23/09/00; full list of members (6 pages)
21 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
21 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
21 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1999Return made up to 23/09/99; full list of members (6 pages)
8 October 1999Return made up to 23/09/99; full list of members (6 pages)
28 January 1999Company name changed mitreshelf 245 LIMITED\certificate issued on 29/01/99 (2 pages)
28 January 1999Company name changed mitreshelf 245 LIMITED\certificate issued on 29/01/99 (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Secretary resigned (1 page)
23 September 1998Incorporation (20 pages)
23 September 1998Incorporation (20 pages)