Company NameTEEF International Ltd.
Company StatusDissolved
Company NumberSC298114
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month ago)
Dissolution Date31 July 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameLesley Kinloch
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRoxburgh 40 West Argyle Street
Helensburgh
Argyll & Bute
G84 8DD
Scotland
Secretary NameHardie Caldwell Llp (Corporation)
StatusClosed
Appointed03 March 2006(same day as company formation)
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
Lanarkshire
G4 0JY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Lesley Kinloch
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,872
Cash£5
Current Liabilities£2,877

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
27 March 2015Application to strike the company off the register (3 pages)
27 March 2015Application to strike the company off the register (3 pages)
1 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
21 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
21 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 July 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
2 July 2010Secretary's details changed for Hardie Caldwell Llp on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Lesley Kinloch on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Lesley Kinloch on 1 October 2009 (2 pages)
2 July 2010Secretary's details changed for Hardie Caldwell Llp on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Lesley Kinloch on 1 October 2009 (2 pages)
2 July 2010Secretary's details changed for Hardie Caldwell Llp on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Location of register of members (1 page)
25 March 2009Registered office changed on 25/03/2009 from c/o hardie caldwell LLP citypoint 2 25 tyndrum street glasgow G4 0JY (1 page)
25 March 2009Location of debenture register (1 page)
25 March 2009Location of register of members (1 page)
25 March 2009Return made up to 03/03/09; full list of members (3 pages)
25 March 2009Location of debenture register (1 page)
25 March 2009Return made up to 03/03/09; full list of members (3 pages)
25 March 2009Registered office changed on 25/03/2009 from c/o hardie caldwell LLP citypoint 2 25 tyndrum street glasgow G4 0JY (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Director's change of particulars / lesley keating / 29/01/2009 (1 page)
3 February 2009Director's change of particulars / lesley keating / 29/01/2009 (1 page)
18 April 2008Registered office changed on 18/04/2008 from c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
18 April 2008Secretary's change of particulars / hardie caldwell LLP / 02/03/2008 (1 page)
18 April 2008Return made up to 03/03/08; full list of members (3 pages)
18 April 2008Secretary's change of particulars / hardie caldwell LLP / 02/03/2008 (1 page)
18 April 2008Director's change of particulars / lesley keating / 16/11/2007 (1 page)
18 April 2008Registered office changed on 18/04/2008 from c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
18 April 2008Director's change of particulars / lesley keating / 16/11/2007 (1 page)
18 April 2008Return made up to 03/03/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 May 2007Registered office changed on 22/05/07 from: c/o hardie caldwell citypoint 2 25 tyndrum street glasgow strathclyde G4 0JY (1 page)
22 May 2007Return made up to 03/03/07; full list of members (3 pages)
22 May 2007Secretary's particulars changed (1 page)
22 May 2007Registered office changed on 22/05/07 from: c/o hardie caldwell citypoint 2 25 tyndrum street glasgow strathclyde G4 0JY (1 page)
22 May 2007Return made up to 03/03/07; full list of members (3 pages)
22 May 2007Secretary's particulars changed (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New secretary appointed (2 pages)
15 March 2006Registered office changed on 15/03/06 from: citypoint 2 25 tyndrum street glasgow G4 0JY (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Registered office changed on 15/03/06 from: citypoint 2 25 tyndrum street glasgow G4 0JY (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Secretary resigned (1 page)
3 March 2006Incorporation (16 pages)
3 March 2006Incorporation (16 pages)