Company NameTECH Sure (UK) Ltd.
Company StatusActive
Company NumberSC234863
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr John Leslie Johnstone Rutherford
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 38 (1c) Grange Road
Houston Industrial Estate
Livingston
West Lothian
EH54 5DE
Scotland
Director NameAnnabelle Trinchera Zabala
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(10 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleAccountant/Book Keeper
Country of ResidenceScotland
Correspondence AddressUnit 38 (1c) Grange Road
Houston Industrial Estate
Livingston
West Lothian
EH54 5DE
Scotland
Director NameMr Brian Rutherford
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 38 (1c) Grange Road
Houston Industrial Estate
Livingston
West Lothian
EH54 5DE
Scotland
Director NameMr Allan Russell
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2019(16 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleStainless Steel Fabricator/Director
Country of ResidenceScotland
Correspondence AddressUnit 38 (1c) Grange Road
Houston Industrial Estate
Livingston
West Lothian
EH54 5DE
Scotland
Director NameMr Jamie King
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 38 (1c) Grange Road
Houston Industrial Estate
Livingston
West Lothian
EH54 5DE
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusCurrent
Appointed06 February 2004(1 year, 6 months after company formation)
Appointment Duration20 years, 2 months
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameStuart Burnside
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleFabricator/Pipe Fitter
Correspondence Address225 Sandpiper Drive
Greenhills
East Kilbride
G75 8UN
Scotland
Secretary NameStuart Burnside
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleFabricator/Pipe Fitter
Correspondence Address225 Sandpiper Drive
Greenhills
East Kilbride
G75 8UN
Scotland
Director NameMr Stephen George Godfrey
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(3 years after company formation)
Appointment Duration6 years, 11 months (resigned 16 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Muir Hall Steadings
Auchengray Road, Auchengray
Carnwath
Lanarkshire
ML11 8GX
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed01 August 1922
Appointment Duration80 years (resigned 01 August 2002)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.techsureuk.com
Email address[email protected]
Telephone01506 434812
Telephone regionBathgate

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£26,035
Cash£30,791
Current Liabilities£263,034

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

23 August 2021Delivered on: 8 September 2021
Persons entitled: Close Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
31 July 2023Satisfaction of charge SC2348630001 in full (1 page)
5 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
2 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
2 February 2022Appointment of Mr Jamie King as a director on 1 February 2022 (2 pages)
9 December 2021Change of details for Mr John Leslie Johnstone Rutherford as a person with significant control on 27 August 2021 (2 pages)
9 December 2021Director's details changed for Mr John Leslie Johnstone Rutherford on 27 August 2021 (2 pages)
8 September 2021Registration of charge SC2348630001, created on 23 August 2021 (14 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
20 May 2021Amended total exemption full accounts made up to 31 August 2019 (9 pages)
18 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
28 October 2020Change of details for Mr John Leslie Johnstone Rutherford as a person with significant control on 30 June 2020 (2 pages)
28 October 2020Director's details changed for Annabelle Trinchera Zabala on 30 June 2020 (2 pages)
28 October 2020Director's details changed for Mr Allan Russell on 30 June 2020 (2 pages)
28 October 2020Director's details changed for Mr John Leslie Johnstone Rutherford on 30 June 2020 (2 pages)
28 October 2020Director's details changed for Mr Brian Rutherford on 30 June 2020 (2 pages)
4 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
6 September 2019Statement of capital following an allotment of shares on 7 March 2019
  • GBP 7,703
(9 pages)
6 September 2019Change of details for Mr John Leslie Johnstone Rutherford as a person with significant control on 7 March 2019 (5 pages)
6 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
6 September 2019Second filing of Confirmation Statement dated 01/08/2019 (11 pages)
15 August 2019Confirmation statement made on 1 August 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 06/09/2019
(3 pages)
1 July 2019Director's details changed for Mr John Leslie Johnstone Rutherford on 20 June 2019 (2 pages)
1 July 2019Director's details changed for Mr Allan Russell on 20 June 2019 (2 pages)
1 July 2019Director's details changed for Annabelle Trinchera Zabala on 20 June 2019 (2 pages)
1 July 2019Change of details for Mr John Leslie Johnstone Rutherford as a person with significant control on 20 June 2019 (2 pages)
1 July 2019Director's details changed for Mr Brian Rutherford on 20 June 2019 (2 pages)
27 March 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
14 March 2019Appointment of Mr Allan Russell as a director on 7 March 2019 (2 pages)
9 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
5 July 2018Appointment of Mr Brian Rutherford as a director on 5 July 2018 (2 pages)
18 January 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
18 January 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
2 September 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 5,003.00
(8 pages)
2 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
2 September 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 5,003.00
(8 pages)
2 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 August 2015Registered 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 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 5,000
(5 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 5,000
(5 pages)
12 August 2015Registered 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 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 5,000
(5 pages)
2 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 August 2014Registered 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 2014Registered 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 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 5,000
(5 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 5,000
(5 pages)
7 August 2014Registered 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 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 August 2013 (1 page)
8 July 2013Director's details changed for John Leslie Johnstone Rutherford on 5 July 2013 (2 pages)
8 July 2013Director's details changed for John Leslie Johnstone Rutherford on 5 July 2013 (2 pages)
8 July 2013Director's details changed for John Leslie Johnstone Rutherford on 5 July 2013 (2 pages)
8 July 2013Director's details changed for John Leslie Johnstone Rutherford on 5 July 2013 (2 pages)
8 July 2013Director's details changed for John Leslie Johnstone Rutherford on 5 July 2013 (2 pages)
8 July 2013Director's details changed for John Leslie Johnstone Rutherford on 5 July 2013 (2 pages)
11 March 2013Amended accounts made up to 31 August 2012 (5 pages)
11 March 2013Amended accounts made up to 31 August 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 January 2013Appointment of Annabelle Trinchera Zabala as a director (3 pages)
9 January 2013Appointment of Annabelle Trinchera Zabala as a director (3 pages)
9 August 2012Secretary's details changed for Queensferry Secretaries Limited on 1 August 2012 (2 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
9 August 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 August 2012 (1 page)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
9 August 2012Secretary's details changed for Queensferry Secretaries Limited on 1 August 2012 (2 pages)
9 August 2012Secretary's details changed for Queensferry Secretaries Limited on 1 August 2012 (2 pages)
9 August 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 August 2012 (1 page)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
19 July 2012Termination of appointment of Stephen Godfrey as a director (1 page)
19 July 2012Termination of appointment of Stephen Godfrey as a director (1 page)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 August 2011Secretary's details changed for Queensferry Secretaries Limited on 1 August 2011 (2 pages)
10 August 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 10 August 2011 (1 page)
10 August 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 10 August 2011 (1 page)
10 August 2011Secretary's details changed for Queensferry Secretaries Limited on 1 August 2011 (2 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
10 August 2011Secretary's details changed for Queensferry Secretaries Limited on 1 August 2011 (2 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 September 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 10 September 2010 (1 page)
10 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
10 September 2010Secretary's details changed for Queensferry Secretaries Limited on 1 August 2010 (2 pages)
10 September 2010Secretary's details changed for Queensferry Secretaries Limited on 1 August 2010 (2 pages)
10 September 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 10 September 2010 (1 page)
10 September 2010Secretary's details changed for Queensferry Secretaries Limited on 1 August 2010 (2 pages)
10 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 August 2009Registered office changed on 11/08/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
11 August 2009Secretary's change of particulars / queensferry secretaries LIMITED / 01/08/2009 (1 page)
11 August 2009Registered office changed on 11/08/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
11 August 2009Secretary's change of particulars / queensferry secretaries LIMITED / 01/08/2009 (1 page)
11 August 2009Return made up to 01/08/09; full list of members (3 pages)
11 August 2009Return made up to 01/08/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 August 2008Secretary's change of particulars / queensferry secretaries LIMITED / 01/08/2008 (1 page)
11 August 2008Secretary's change of particulars / queensferry secretaries LIMITED / 01/08/2008 (1 page)
11 August 2008Registered office changed on 11/08/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
11 August 2008Return made up to 01/08/08; full list of members (3 pages)
11 August 2008Return made up to 01/08/08; full list of members (3 pages)
11 August 2008Registered office changed on 11/08/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 August 2007Return made up to 01/08/07; full list of members (2 pages)
6 August 2007Return made up to 01/08/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
15 September 2006Secretary's particulars changed (1 page)
15 September 2006Return made up to 01/08/06; full list of members (2 pages)
15 September 2006Return made up to 01/08/06; full list of members (2 pages)
15 September 2006Secretary's particulars changed (1 page)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
6 January 2006Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
6 January 2006Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
1 September 2005New director appointed (3 pages)
1 September 2005New director appointed (3 pages)
12 August 2005Return made up to 01/08/05; full list of members (2 pages)
12 August 2005Return made up to 01/08/05; full list of members (2 pages)
2 August 2005Ad 20/08/02--------- £ si 4999@1 (2 pages)
2 August 2005Ad 20/08/02--------- £ si 4999@1 (2 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
11 August 2004Return made up to 01/08/04; full list of members (6 pages)
11 August 2004Return made up to 01/08/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004New secretary appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004New secretary appointed (2 pages)
18 February 2004Registered office changed on 18/02/04 from: unit 7, cooper business park buchan lane broxburn west lothian, EH52 5QD (1 page)
18 February 2004Registered office changed on 18/02/04 from: unit 7, cooper business park buchan lane broxburn west lothian, EH52 5QD (1 page)
30 September 2003Return made up to 01/08/03; full list of members (7 pages)
30 September 2003Return made up to 01/08/03; full list of members (7 pages)
17 June 2003Registered office changed on 17/06/03 from: 225 sandpiper drive greenhills east kilbride glasgow G75 8UN (1 page)
17 June 2003Registered office changed on 17/06/03 from: 225 sandpiper drive greenhills east kilbride glasgow G75 8UN (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
3 September 2002Registered office changed on 03/09/02 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
3 September 2002Registered office changed on 03/09/02 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
1 August 2002Incorporation (15 pages)
1 August 2002Incorporation (15 pages)