Company NameTEC Con UK Limited
Company StatusDissolved
Company NumberSC263938
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)
Dissolution Date1 March 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Margaret Rosemary Turnbull Gill
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(11 months after company formation)
Appointment Duration11 years, 1 month (closed 01 March 2016)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressHunters Rise, Milldale
Pitmedden
Ellon
Aberdeenshire
AB41 7QD
Scotland
Secretary NameMrs Margaret Rosemary Turnbull Gill
NationalityBritish
StatusClosed
Appointed01 January 2006(1 year, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 01 March 2016)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressHunters Rise, Milldale
Pitmedden
Ellon
Aberdeenshire
AB41 7QD
Scotland
Director NameMr Richard Gill
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Rise
Milldale, Pitmedden
Ellon
Aberdeenshire
AB41 7QD
Scotland
Secretary NameMargaret Rosemary Turnbull Gill
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleSecretary
Correspondence Address10 Middleton Crescent
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8HY
Scotland
Secretary NameMr Ian James McDougall
NationalityScottish
StatusResigned
Appointed26 January 2005(11 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address66 Ashgrove Road West
Aberdeen
AB16 5EE
Scotland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressCraigearn Business Park Morrison Way
Kintore
Inverurie
Aberdeenshire
AB51 0TH
Scotland
ConstituencyGordon
WardEast Garioch
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Richard Gill
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
9 December 2015Application to strike the company off the register (3 pages)
9 December 2015Application to strike the company off the register (3 pages)
2 November 2015Termination of appointment of Richard Gill as a director on 14 September 2015 (1 page)
2 November 2015Termination of appointment of Richard Gill as a director on 14 September 2015 (1 page)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 February 2010Director's details changed for Mrs Margaret Rosemary Turnbull Gill on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Margaret Rosemary Turnbull Gill on 25 February 2010 (1 page)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mrs Margaret Rosemary Turnbull Gill on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Margaret Rosemary Turnbull Gill on 25 February 2010 (1 page)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
15 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 November 2009Registered office address changed from Unit a1, Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Unit a1, Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Unit a1, Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA on 3 November 2009 (1 page)
25 February 2009Return made up to 25/02/09; full list of members (3 pages)
25 February 2009Return made up to 25/02/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 October 2008Return made up to 25/02/08; full list of members (3 pages)
27 October 2008Return made up to 25/02/08; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 May 2007Location of register of members (1 page)
21 May 2007Location of debenture register (1 page)
21 May 2007Registered office changed on 21/05/07 from: unit A1, wellheads crescent wellheads industrial estate aberdeen AB21 7GA (1 page)
21 May 2007Return made up to 25/02/07; full list of members (2 pages)
21 May 2007Return made up to 25/02/07; full list of members (2 pages)
21 May 2007Location of register of members (1 page)
21 May 2007Registered office changed on 21/05/07 from: unit A1, wellheads crescent wellheads industrial estate aberdeen AB21 7GA (1 page)
21 May 2007Location of debenture register (1 page)
18 April 2007Registered office changed on 18/04/07 from: ellon business centre broomiesburn road ellon aberdeenshire AB41 9RD (1 page)
18 April 2007Registered office changed on 18/04/07 from: ellon business centre broomiesburn road ellon aberdeenshire AB41 9RD (1 page)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
6 December 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
6 December 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
2 May 2006New secretary appointed (2 pages)
2 May 2006New secretary appointed (2 pages)
4 April 2006Return made up to 25/02/06; full list of members (2 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006Registered office changed on 04/04/06 from: ellon business centre broomiesburn road ellon aberdeenshire AB41 9RD (1 page)
4 April 2006Return made up to 25/02/06; full list of members (2 pages)
4 April 2006Location of debenture register (1 page)
4 April 2006Location of debenture register (1 page)
4 April 2006Registered office changed on 04/04/06 from: ellon business centre broomiesburn road ellon aberdeenshire AB41 9RD (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006Location of register of members (1 page)
4 April 2006Location of register of members (1 page)
3 April 2006Registered office changed on 03/04/06 from: 21 carden place aberdeen AB10 1UQ (1 page)
3 April 2006Registered office changed on 03/04/06 from: 21 carden place aberdeen AB10 1UQ (1 page)
28 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
29 March 2005Return made up to 25/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 March 2005Return made up to 25/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 February 2005Partic of mort/charge * (3 pages)
12 February 2005Partic of mort/charge * (3 pages)
3 February 2005Registered office changed on 03/02/05 from: 10 middleton crescent bridge of don aberdeen AB22 8HY (1 page)
3 February 2005Registered office changed on 03/02/05 from: 10 middleton crescent bridge of don aberdeen AB22 8HY (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005New secretary appointed (2 pages)
28 January 2005New secretary appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005Secretary resigned (1 page)
3 March 2004New director appointed (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004New secretary appointed (1 page)
3 March 2004New secretary appointed (1 page)
3 March 2004New director appointed (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004Secretary resigned (1 page)
25 February 2004Incorporation (14 pages)
25 February 2004Incorporation (14 pages)