Company NameTechmuiry Ltd.
Company StatusActive
Company NumberSC241590
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Alexander Ross
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Fair Isle Drive
Fraserburgh
Aberdeenshire
AB43 7FY
Scotland
Secretary NameMhairi Ross
NationalityBritish
StatusCurrent
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Fair Isle Drive
Fraserburgh
Aberdeenshire
AB43 7FY
Scotland
Director NameMrs Mhairi Ross
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(12 years, 4 months after company formation)
Appointment Duration9 years
RoleSecretary
Country of ResidenceScotland
Correspondence Address9 Fair Isle Drive
Fraserburgh
Aberdeenshire
AB43 7FY
Scotland
Director NameMrs Melanie Jayne Baillie
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(12 years, 4 months after company formation)
Appointment Duration9 years
RoleStore Manager
Country of ResidenceScotland
Correspondence Address2 Macgregor Road
Inverallochy
Fraserburgh
Aberdeenshire
AB43 8WH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01346 541373
Telephone regionFraserburgh

Location

Registered Address9 Fair Isle Drive
Fraserburgh
AB43 7FY
Scotland

Shareholders

10 at £1Melanie Jayne Ross
50.00%
Ordinary B
1 at £1Mhairi Ross
5.00%
Ordinary
9 at £1Steven Alexander Ross
45.00%
Ordinary

Financials

Year2014
Net Worth£160,077
Cash£5,517
Current Liabilities£99,478

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2024 (1 week, 6 days ago)
Next Return Due26 April 2025 (1 year from now)

Charges

4 February 2017Delivered on: 11 February 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Second floor flatted dwellinghouse situated and known as 1 charlotte street, freserburgh.
Outstanding
23 July 2016Delivered on: 27 July 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: First floor flatted dwellinghouse situated at and known as 3 college bounds, fraserburgh.
Outstanding
8 June 2012Delivered on: 9 June 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two main street cairnbulg fraserburgh ABN9621.
Outstanding
16 May 2012Delivered on: 26 May 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
4 March 2010Delivered on: 19 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Second floor flatted dwellinghouse at 1 charlotte street fraserburgh.
Outstanding
1 June 2009Delivered on: 17 June 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The first floor flatted dwellinghouse situated at and known as 3 college bounds, fraserburgh.
Outstanding
6 September 2005Delivered on: 13 September 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 106D charlotte street, fraserburgh abn 5506.
Outstanding
27 September 2021Delivered on: 28 September 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 3 college bounds, fraserburgh, AB43 9QL being the subjects registered in the land register of scotland under title number ABN128779.
Outstanding
27 September 2021Delivered on: 28 September 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 1 charlotte street, fraserburgh, AB43 9JE being the subjects registered in the land register of scotland under title number ABN131308.
Outstanding
24 August 2005Delivered on: 30 August 2005
Satisfied on: 7 January 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 51 gaw street, fraserburgh abn 52481.
Fully Satisfied
4 November 2004Delivered on: 10 November 2004
Satisfied on: 24 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 51 gaw street, fraserburgh, aberdeenshire (title number ABN52481).
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 23 December 2020 with updates (5 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 May 2020Change of details for Miss Melanie Jayne Ross as a person with significant control on 8 April 2020 (2 pages)
24 January 2020Director's details changed for Miss Melanie Jayne Ross on 24 January 2020 (2 pages)
23 December 2019Confirmation statement made on 23 December 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 August 2019Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA United Kingdom to 2 Cross Street Fraserburgh Aberdeenshire AB43 9EQ (1 page)
13 February 2019Director's details changed for Mrs Mhairi Ross on 6 February 2019 (2 pages)
13 February 2019Director's details changed for Mr Steven Alexander Ross on 6 February 2019 (2 pages)
13 February 2019Registered office address changed from 2 Macgregor Road Inverallochy Fraserburgh Aberdeenshire AB43 8WH Scotland to 9 Fair Isle Drive Fraserburgh Aberdeenshire AB43 7FY on 13 February 2019 (1 page)
13 February 2019Change of details for Mrs Mhairi Ross as a person with significant control on 6 February 2019 (2 pages)
13 February 2019Change of details for Mr Steven Alexander Ross as a person with significant control on 6 February 2019 (2 pages)
13 February 2019Secretary's details changed for Mhairi Ross on 6 February 2019 (1 page)
29 December 2018Confirmation statement made on 23 December 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 August 2018Change of details for Mrs Mhairi Ross as a person with significant control on 20 August 2018 (2 pages)
22 August 2018Secretary's details changed for Mhairi Ross on 20 August 2018 (1 page)
22 August 2018Director's details changed for Mr Steven Alexander Ross on 20 August 2018 (2 pages)
22 August 2018Registered office address changed from 12 Main Street Cairnbulg Fraserburgh Aberdeenshire AB43 8YJ to 2 Macgregor Road Inverallochy Fraserburgh Aberdeenshire AB43 8WH on 22 August 2018 (1 page)
22 August 2018Change of details for Mr Steven Alexander Ross as a person with significant control on 20 August 2018 (2 pages)
22 August 2018Director's details changed for Mrs Mhairi Ross on 20 August 2018 (2 pages)
7 June 2018Change of details for Mr Steven Alexander Ross as a person with significant control on 19 December 2016 (2 pages)
23 December 2017Confirmation statement made on 23 December 2017 with updates (4 pages)
23 December 2017Confirmation statement made on 23 December 2017 with updates (4 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 February 2017Registration of charge SC2415900009, created on 4 February 2017 (17 pages)
11 February 2017Registration of charge SC2415900009, created on 4 February 2017 (17 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (9 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 July 2016Registration of charge SC2415900008, created on 23 July 2016 (16 pages)
27 July 2016Registration of charge SC2415900008, created on 23 July 2016 (16 pages)
23 June 2016Satisfaction of charge 4 in full (4 pages)
23 June 2016Satisfaction of charge 5 in full (4 pages)
23 June 2016Satisfaction of charge 5 in full (4 pages)
23 June 2016Satisfaction of charge 4 in full (4 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 20
(8 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 20
(8 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 April 2015Appointment of Melanie Jayne Ross as a director on 20 April 2015 (3 pages)
30 April 2015Director's details changed for Steven Alexander Ross on 30 April 2015 (2 pages)
30 April 2015Appointment of Melanie Jayne Ross as a director on 20 April 2015 (3 pages)
30 April 2015Director's details changed for Steven Alexander Ross on 30 April 2015 (2 pages)
29 April 2015Appointment of Mhairi Ross as a director on 20 April 2015 (3 pages)
29 April 2015Appointment of Mhairi Ross as a director on 20 April 2015 (3 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 20
(6 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 20
(6 pages)
13 August 2014Secretary's details changed for Mhairi Ross on 13 August 2014 (1 page)
13 August 2014Director's details changed for Steven Alexander Ross on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Steven Alexander Ross on 13 August 2014 (2 pages)
13 August 2014Registered office address changed from Techmuiry Cottage Techmuiry Fraserburgh Aberdeenshire AB43 7BD to 12 Main Street Cairnbulg Fraserburgh Aberdeenshire AB43 8YJ on 13 August 2014 (1 page)
13 August 2014Registered office address changed from Techmuiry Cottage Techmuiry Fraserburgh Aberdeenshire AB43 7BD to 12 Main Street Cairnbulg Fraserburgh Aberdeenshire AB43 8YJ on 13 August 2014 (1 page)
13 August 2014Secretary's details changed for Mhairi Ross on 13 August 2014 (1 page)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 20
(6 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 20
(6 pages)
12 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 20
(6 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 20
(6 pages)
12 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 20
(6 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
10 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
10 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 December 2008Return made up to 23/12/08; full list of members (3 pages)
23 December 2008Return made up to 23/12/08; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 December 2007Return made up to 23/12/07; full list of members (3 pages)
27 December 2007Return made up to 23/12/07; full list of members (3 pages)
3 May 2007Location of register of members (non legible) (1 page)
3 May 2007Location of register of members (non legible) (1 page)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 January 2007Return made up to 23/12/06; full list of members (3 pages)
11 January 2007Location of register of members (non legible) (1 page)
11 January 2007Location of register of members (non legible) (1 page)
11 January 2007Return made up to 23/12/06; full list of members (3 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 December 2005Return made up to 23/12/05; full list of members (3 pages)
28 December 2005Return made up to 23/12/05; full list of members (3 pages)
13 September 2005Partic of mort/charge * (3 pages)
13 September 2005Partic of mort/charge * (3 pages)
30 August 2005Partic of mort/charge * (3 pages)
30 August 2005Partic of mort/charge * (3 pages)
24 August 2005Dec mort/charge * (2 pages)
24 August 2005Dec mort/charge * (2 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 January 2005Return made up to 23/12/04; full list of members (6 pages)
5 January 2005Return made up to 23/12/04; full list of members (6 pages)
10 November 2004Partic of mort/charge * (3 pages)
10 November 2004Partic of mort/charge * (3 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 January 2004Return made up to 23/12/03; full list of members
  • 363(287) ‐ Registered office changed on 11/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2004Return made up to 23/12/03; full list of members
  • 363(287) ‐ Registered office changed on 11/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2003Ad 07/01/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003Ad 07/01/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
23 December 2002Incorporation (16 pages)
23 December 2002Incorporation (16 pages)