Houston Industrial Estate
Livingston
West Lothian
EH54 5DE
Scotland
Director Name | Annabelle Trinchera Zabala |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2012(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Accountant/Book Keeper |
Country of Residence | Scotland |
Correspondence Address | Unit 38 (1c) Grange Road Houston Industrial Estate Livingston West Lothian EH54 5DE Scotland |
Director Name | Mr Brian Rutherford |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2018(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 38 (1c) Grange Road Houston Industrial Estate Livingston West Lothian EH54 5DE Scotland |
Director Name | Mr Allan Russell |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2019(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Stainless Steel Fabricator/Director |
Country of Residence | Scotland |
Correspondence Address | Unit 38 (1c) Grange Road Houston Industrial Estate Livingston West Lothian EH54 5DE Scotland |
Director Name | Mr Jamie King |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 38 (1c) Grange Road Houston Industrial Estate Livingston West Lothian EH54 5DE Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 February 2004(1 year, 6 months after company formation) |
Appointment Duration | 20 years, 2 months |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Stuart Burnside |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Fabricator/Pipe Fitter |
Correspondence Address | 225 Sandpiper Drive Greenhills East Kilbride G75 8UN Scotland |
Secretary Name | Stuart Burnside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Fabricator/Pipe Fitter |
Correspondence Address | 225 Sandpiper Drive Greenhills East Kilbride G75 8UN Scotland |
Director Name | Mr Stephen George Godfrey |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(3 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Muir Hall Steadings Auchengray Road, Auchengray Carnwath Lanarkshire ML11 8GX Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1922 |
Appointment Duration | 80 years (resigned 01 August 2002) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.techsureuk.com |
---|---|
Email address | [email protected] |
Telephone | 01506 434812 |
Telephone region | Bathgate |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £26,035 |
Cash | £30,791 |
Current Liabilities | £263,034 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
23 August 2021 | Delivered on: 8 September 2021 Persons entitled: Close Invoice Finance Limited Classification: A registered charge Outstanding |
---|
1 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Satisfaction of charge SC2348630001 in full (1 page) |
5 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
2 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
2 February 2022 | Appointment of Mr Jamie King as a director on 1 February 2022 (2 pages) |
9 December 2021 | Change of details for Mr John Leslie Johnstone Rutherford as a person with significant control on 27 August 2021 (2 pages) |
9 December 2021 | Director's details changed for Mr John Leslie Johnstone Rutherford on 27 August 2021 (2 pages) |
8 September 2021 | Registration of charge SC2348630001, created on 23 August 2021 (14 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
20 May 2021 | Amended total exemption full accounts made up to 31 August 2019 (9 pages) |
18 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
28 October 2020 | Change of details for Mr John Leslie Johnstone Rutherford as a person with significant control on 30 June 2020 (2 pages) |
28 October 2020 | Director's details changed for Annabelle Trinchera Zabala on 30 June 2020 (2 pages) |
28 October 2020 | Director's details changed for Mr Allan Russell on 30 June 2020 (2 pages) |
28 October 2020 | Director's details changed for Mr John Leslie Johnstone Rutherford on 30 June 2020 (2 pages) |
28 October 2020 | Director's details changed for Mr Brian Rutherford on 30 June 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
6 September 2019 | Statement of capital following an allotment of shares on 7 March 2019
|
6 September 2019 | Change of details for Mr John Leslie Johnstone Rutherford as a person with significant control on 7 March 2019 (5 pages) |
6 September 2019 | Resolutions
|
6 September 2019 | Second filing of Confirmation Statement dated 01/08/2019 (11 pages) |
15 August 2019 | Confirmation statement made on 1 August 2019 with no updates
|
1 July 2019 | Director's details changed for Mr John Leslie Johnstone Rutherford on 20 June 2019 (2 pages) |
1 July 2019 | Director's details changed for Mr Allan Russell on 20 June 2019 (2 pages) |
1 July 2019 | Director's details changed for Annabelle Trinchera Zabala on 20 June 2019 (2 pages) |
1 July 2019 | Change of details for Mr John Leslie Johnstone Rutherford as a person with significant control on 20 June 2019 (2 pages) |
1 July 2019 | Director's details changed for Mr Brian Rutherford on 20 June 2019 (2 pages) |
27 March 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
14 March 2019 | Appointment of Mr Allan Russell as a director on 7 March 2019 (2 pages) |
9 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
5 July 2018 | Appointment of Mr Brian Rutherford as a director on 5 July 2018 (2 pages) |
18 January 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
18 January 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
2 September 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
2 September 2017 | Resolutions
|
2 September 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
2 September 2017 | Resolutions
|
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 August 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 12 August 2015 (1 page) |
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 12 August 2015 (1 page) |
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
2 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 August 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 August 2014 (1 page) |
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 August 2014 (1 page) |
22 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 August 2013 (1 page) |
8 July 2013 | Director's details changed for John Leslie Johnstone Rutherford on 5 July 2013 (2 pages) |
8 July 2013 | Director's details changed for John Leslie Johnstone Rutherford on 5 July 2013 (2 pages) |
8 July 2013 | Director's details changed for John Leslie Johnstone Rutherford on 5 July 2013 (2 pages) |
8 July 2013 | Director's details changed for John Leslie Johnstone Rutherford on 5 July 2013 (2 pages) |
8 July 2013 | Director's details changed for John Leslie Johnstone Rutherford on 5 July 2013 (2 pages) |
8 July 2013 | Director's details changed for John Leslie Johnstone Rutherford on 5 July 2013 (2 pages) |
11 March 2013 | Amended accounts made up to 31 August 2012 (5 pages) |
11 March 2013 | Amended accounts made up to 31 August 2012 (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
9 January 2013 | Appointment of Annabelle Trinchera Zabala as a director (3 pages) |
9 January 2013 | Appointment of Annabelle Trinchera Zabala as a director (3 pages) |
9 August 2012 | Secretary's details changed for Queensferry Secretaries Limited on 1 August 2012 (2 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 August 2012 (1 page) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Secretary's details changed for Queensferry Secretaries Limited on 1 August 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Queensferry Secretaries Limited on 1 August 2012 (2 pages) |
9 August 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 August 2012 (1 page) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Termination of appointment of Stephen Godfrey as a director (1 page) |
19 July 2012 | Termination of appointment of Stephen Godfrey as a director (1 page) |
25 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 August 2011 | Secretary's details changed for Queensferry Secretaries Limited on 1 August 2011 (2 pages) |
10 August 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 10 August 2011 (1 page) |
10 August 2011 | Secretary's details changed for Queensferry Secretaries Limited on 1 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Secretary's details changed for Queensferry Secretaries Limited on 1 August 2011 (2 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 September 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 10 September 2010 (1 page) |
10 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Secretary's details changed for Queensferry Secretaries Limited on 1 August 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Queensferry Secretaries Limited on 1 August 2010 (2 pages) |
10 September 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 10 September 2010 (1 page) |
10 September 2010 | Secretary's details changed for Queensferry Secretaries Limited on 1 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
11 August 2009 | Secretary's change of particulars / queensferry secretaries LIMITED / 01/08/2009 (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
11 August 2009 | Secretary's change of particulars / queensferry secretaries LIMITED / 01/08/2009 (1 page) |
11 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 August 2008 | Secretary's change of particulars / queensferry secretaries LIMITED / 01/08/2008 (1 page) |
11 August 2008 | Secretary's change of particulars / queensferry secretaries LIMITED / 01/08/2008 (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
11 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
15 September 2006 | Secretary's particulars changed (1 page) |
15 September 2006 | Return made up to 01/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 01/08/06; full list of members (2 pages) |
15 September 2006 | Secretary's particulars changed (1 page) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | New director appointed (3 pages) |
12 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
12 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
2 August 2005 | Ad 20/08/02--------- £ si 4999@1 (2 pages) |
2 August 2005 | Ad 20/08/02--------- £ si 4999@1 (2 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
11 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
11 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: unit 7, cooper business park buchan lane broxburn west lothian, EH52 5QD (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: unit 7, cooper business park buchan lane broxburn west lothian, EH52 5QD (1 page) |
30 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
30 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 225 sandpiper drive greenhills east kilbride glasgow G75 8UN (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: 225 sandpiper drive greenhills east kilbride glasgow G75 8UN (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
1 August 2002 | Incorporation (15 pages) |
1 August 2002 | Incorporation (15 pages) |