Company NameTelegent Technologies Ltd.
Company StatusDissolved
Company NumberSC239227
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Gordon Tooley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(3 months, 2 weeks after company formation)
Appointment Duration18 years (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCandleford House Auchtertool
Kirkcaldy
Fife
KY2 5XH
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address3 St Davids Drive
St Davids Business Park
Dunfermline
Fife
KY11 9PF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
4 December 2020Application to strike the company off the register (3 pages)
15 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
15 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
14 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
8 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
8 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
8 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
14 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
2 November 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
3 December 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
3 December 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
16 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Director's details changed for Ian Gordon Tooley on 6 November 2015 (2 pages)
16 November 2015Director's details changed for Ian Gordon Tooley on 6 November 2015 (2 pages)
16 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
17 December 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
17 December 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
1 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
27 November 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
27 November 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
22 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
22 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
22 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
22 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
16 October 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
16 October 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
17 November 2010Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page)
17 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
17 November 2010Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page)
17 November 2010Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 17 November 2010 (1 page)
17 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
17 November 2010Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 17 November 2010 (1 page)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Ian Gordon Tooley on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Ian Gordon Tooley on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
23 December 2009Secretary's details changed for Lycidas Secretaries Limited on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
23 December 2009Secretary's details changed for Lycidas Secretaries Limited on 23 December 2009 (2 pages)
20 January 2009Return made up to 06/11/08; full list of members (3 pages)
20 January 2009Return made up to 06/11/08; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
27 November 2007Return made up to 06/11/07; no change of members (6 pages)
27 November 2007Return made up to 06/11/07; no change of members (6 pages)
15 December 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
15 December 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
12 December 2006Return made up to 06/11/06; full list of members (6 pages)
12 December 2006Return made up to 06/11/06; full list of members (6 pages)
12 May 2006Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page)
12 May 2006Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page)
24 November 2005Ad 18/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 2005Ad 18/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
23 November 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
21 November 2005Return made up to 06/11/05; full list of members (6 pages)
21 November 2005Return made up to 06/11/05; full list of members (6 pages)
3 December 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
6 August 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
11 November 2003Return made up to 06/11/03; full list of members (6 pages)
11 November 2003Return made up to 06/11/03; full list of members (6 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
6 November 2002Incorporation (24 pages)
6 November 2002Incorporation (24 pages)