North Newmoor Industrial Estate
Irvine
KA11 4HU
Scotland
Director Name | Mr Gordon Cripps |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2024(18 years, 8 months after company formation) |
Appointment Duration | 3 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Crompton Way North Newmoor Industrial Estate Irvine KA11 4HU Scotland |
Secretary Name | Mr Gary Alan Chesterman |
---|---|
Status | Current |
Appointed | 17 April 2024(18 years, 8 months after company formation) |
Appointment Duration | 3 days |
Role | Company Director |
Correspondence Address | 10 Crompton Way North Newmoor Industrial Estate Irvine KA11 4HU Scotland |
Director Name | Mr Ian Westwater Watson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Caldwell Grove Bellshill Lanarkshire ML4 1QP Scotland |
Secretary Name | Mr John Alistair Maclean |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Grougar House Moscow Ayrshire KA4 8PW Scotland |
Director Name | Raymond James Chaney |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Greenacres Ardrossan Ayrshire KA22 7PP Scotland |
Director Name | Mr Adrian Yi Ling Tan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 27 October 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 31 Jalan Layang Layang Singapore 598497 |
Director Name | Mr Kheng Siang Ng |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 27 October 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 August 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 66 Lorong Pisang Emas Singapore 597883 |
Secretary Name | Kirsty Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 August 2013) |
Role | Secretary |
Correspondence Address | 9 Braid Court Kilwinning Ayrshire KA13 6QX Scotland |
Secretary Name | Mr Ian Westwater Watson |
---|---|
Status | Resigned |
Appointed | 28 August 2013(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 August 2017) |
Role | Company Director |
Correspondence Address | 3 Drummond Crescent Riverside Business Park Irvine Ayrshire KA11 5AN Scotland |
Director Name | Mr Gary Bewick Steele |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(12 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 10 Crompton Way North Newmoor Industrial Estate Irvine KA11 4HU Scotland |
Secretary Name | Mr Gordon Cripps |
---|---|
Status | Resigned |
Appointed | 10 August 2017(12 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 April 2024) |
Role | Company Director |
Correspondence Address | 10 Crompton Way North Newmoor Industrial Estate Irvine KA11 4HU Scotland |
Website | www.tes-amm.co.uk |
---|
Registered Address | 10 Crompton Way North Newmoor Industrial Estate Irvine KA11 4HU Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine East |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £754,068 |
Cash | £91,386 |
Current Liabilities | £704,412 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months from now) |
2 July 2021 | Delivered on: 5 July 2021 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as site 21, crompton way, north newmoor industrial estate, irvine KA11 4HU (otherwise known as 10 crompton way, north newmoor industrial estate, irvine KA11 4HU), being the whole subjects registered in the land register of scotland under title number AYR16284. Outstanding |
---|---|
22 May 2021 | Delivered on: 27 May 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
6 October 2006 | Delivered on: 18 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit three drummond crescent, riverside business park, irvine, ayrshire AYR13029. Outstanding |
2 August 2006 | Delivered on: 22 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
30 October 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
---|---|
16 July 2020 | Notification of Tes-Amm Europe Holdings Ltd as a person with significant control on 10 July 2020 (1 page) |
16 July 2020 | Cessation of Stephen Maxwell Graham as a person with significant control on 10 July 2020 (1 page) |
1 July 2020 | Full accounts made up to 31 December 2019 (18 pages) |
5 December 2019 | Satisfaction of charge 2 in full (1 page) |
7 October 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
30 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
15 February 2018 | Notification of Stephen Maxwell Graham as a person with significant control on 13 February 2018 (2 pages) |
13 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
13 September 2017 | Cessation of Ian Westwater Watson as a person with significant control on 1 September 2017 (1 page) |
13 September 2017 | Cessation of Ian Westwater Watson as a person with significant control on 1 September 2017 (1 page) |
13 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
13 September 2017 | Cessation of Ian Westwater Watson as a person with significant control on 13 September 2017 (1 page) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
22 August 2017 | Appointment of Mr. Gordon Cripps as a secretary on 10 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr. Stephen Maxwell Graham as a director on 10 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr. Gordon Cripps as a secretary on 10 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr. Stephen Maxwell Graham as a director on 10 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr. Gary Bewick Steele as a director on 10 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr. Gary Bewick Steele as a director on 10 August 2017 (2 pages) |
21 August 2017 | Termination of appointment of Ian Westwater Watson as a director on 10 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Ian Westwater Watson as a secretary on 10 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Ian Westwater Watson as a director on 10 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Kheng Siang Ng as a director on 10 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Ian Westwater Watson as a secretary on 10 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Kheng Siang Ng as a director on 10 August 2017 (1 page) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
16 July 2015 | Termination of appointment of Adrian Yi Ling Tan as a director on 30 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Adrian Yi Ling Tan as a director on 30 June 2015 (1 page) |
24 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
6 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
28 August 2013 | Appointment of Mr Ian Westwater Watson as a secretary (2 pages) |
28 August 2013 | Termination of appointment of Kirsty Bryant as a secretary (1 page) |
28 August 2013 | Termination of appointment of Kirsty Bryant as a secretary (1 page) |
28 August 2013 | Termination of appointment of Kirsty Bryant as a secretary (1 page) |
28 August 2013 | Termination of appointment of Kirsty Bryant as a secretary (1 page) |
28 August 2013 | Appointment of Mr Ian Westwater Watson as a secretary (2 pages) |
28 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
4 September 2012 | Secretary's details changed for Kirsty Macmillan on 15 May 2012 (1 page) |
4 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Secretary's details changed for Kirsty Macmillan on 15 May 2012 (1 page) |
19 April 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
19 April 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
9 August 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
24 August 2010 | Director's details changed for Ian Westwater Watson on 1 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for Ian Westwater Watson on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Ian Westwater Watson on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Adrian Yi Ling Tan on 1 August 2010 (3 pages) |
11 August 2010 | Director's details changed for Kheng Siang Ng on 1 August 2010 (3 pages) |
11 August 2010 | Director's details changed for Kheng Siang Ng on 1 August 2010 (3 pages) |
11 August 2010 | Director's details changed for Adrian Yi Ling Tan on 1 August 2010 (3 pages) |
11 August 2010 | Director's details changed for Kheng Siang Ng on 1 August 2010 (3 pages) |
11 August 2010 | Director's details changed for Adrian Yi Ling Tan on 1 August 2010 (3 pages) |
14 April 2010 | Accounts for a small company made up to 31 December 2009 (11 pages) |
14 April 2010 | Accounts for a small company made up to 31 December 2009 (11 pages) |
24 September 2009 | Return made up to 09/08/09; full list of members (5 pages) |
24 September 2009 | Return made up to 09/08/09; full list of members (5 pages) |
26 February 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
26 February 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (11 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (11 pages) |
5 September 2008 | Return made up to 09/08/08; full list of members (5 pages) |
5 September 2008 | Return made up to 09/08/08; full list of members (5 pages) |
21 November 2007 | Secretary's particulars changed (1 page) |
21 November 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Return made up to 09/08/07; full list of members (4 pages) |
4 September 2007 | Return made up to 09/08/07; full list of members (4 pages) |
4 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 October 2006 | Partic of mort/charge * (3 pages) |
18 October 2006 | Partic of mort/charge * (3 pages) |
22 August 2006 | Partic of mort/charge * (3 pages) |
22 August 2006 | Partic of mort/charge * (3 pages) |
21 August 2006 | Return made up to 09/08/06; full list of members (4 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Return made up to 09/08/06; full list of members (4 pages) |
10 July 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
10 July 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
2 March 2006 | New secretary appointed (1 page) |
2 March 2006 | New secretary appointed (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Ad 01/02/06--------- £ si 19999@1=19999 £ ic 80001/100000 (3 pages) |
24 February 2006 | Ad 01/02/06--------- £ si 19999@1=19999 £ ic 80001/100000 (3 pages) |
24 February 2006 | Particulars of contract relating to shares (2 pages) |
24 February 2006 | Particulars of contract relating to shares (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
1 November 2005 | New director appointed (1 page) |
1 November 2005 | New director appointed (1 page) |
1 November 2005 | New director appointed (1 page) |
1 November 2005 | New director appointed (1 page) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | New director appointed (1 page) |
17 October 2005 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
17 October 2005 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
9 August 2005 | Incorporation (17 pages) |
9 August 2005 | Incorporation (17 pages) |