Company NameTechtasks Limited
DirectorsAnthony Richard Warwick Emerson and Irina Kay Emerson
Company StatusLiquidation
Company NumberSC242923
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Richard Warwick Emerson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleEngineer
Correspondence Address12 Belvidere Street
Aberdeen
AB25 2QS
Scotland
Director NameIrina Kay Emerson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleTeacher
Correspondence Address12 Belvidere Street
Aberdeen
AB25 2QS
Scotland
Secretary NameAnthony Richard Warwick Emerson
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Belvidere Street
Aberdeen
AB25 2QS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address16 Carden Place
Aberdeen
AB10 1FX
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Financials

Year2005
Turnover£57,519
Gross Profit£40,062
Net Worth£71,643
Cash£82,617
Current Liabilities£15,528

Accounts

Latest Accounts31 March 2005 (19 years ago)
Next Accounts Due31 January 2007 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due10 February 2017 (overdue)

Filing History

28 September 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 September 2005Registered office changed on 28/09/05 from: 12 belvidere street aberdeen AB25 2QS (1 page)
28 September 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 September 2005Registered office changed on 28/09/05 from: 12 belvidere street aberdeen AB25 2QS (1 page)
28 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
28 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
31 January 2005Return made up to 27/01/05; full list of members (7 pages)
31 January 2005Return made up to 27/01/05; full list of members (7 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
27 January 2004Return made up to 27/01/04; full list of members (7 pages)
27 January 2004Return made up to 27/01/04; full list of members (7 pages)
2 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
2 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
21 March 2003Ad 04/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2003Ad 04/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Secretary resigned (1 page)
27 January 2003Incorporation (16 pages)
27 January 2003Incorporation (16 pages)