Company NameTechnical Services (Scotland) Limited
Company StatusDissolved
Company NumberSC298131
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Margaret Grace Miles
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2016(10 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Woodside Terrace
Glasgow
G3 7QF
Scotland
Director NameMr Stuart David Miles
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2016(10 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Woodside Terrace
Glasgow
G3 7QF
Scotland
Director NameMrs Christine Mary Craig
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address8 Bellfield Crescent
Lanark
South Lanarkshire
ML11 7QY
Scotland
Director NameMr James Lindsay Craig
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address8 Bellfield Crescent
Lanark
South Lanarkshire
ML11 7QY
Scotland
Secretary NameMrs Christine Mary Craig
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bellfield Crescent
Lanark
South Lanarkshire
ML11 7QY
Scotland

Contact

Websitewww.scottishtechnical.co.uk

Location

Registered Address2 Woodside Place
Glasgow
G3 7QF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,304
Cash£5,229
Current Liabilities£40,231

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

13 July 2006Delivered on: 25 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
2 September 2021Application to strike the company off the register (1 page)
29 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
17 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
13 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
16 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
28 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
28 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 December 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
14 December 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
1 June 2016Registered office address changed from 2 Woodside Terrace Glasgow G3 7QF Scotland to 2 Woodside Place Glasgow G3 7QF on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 2 Woodside Terrace Glasgow G3 7QF Scotland to 2 Woodside Place Glasgow G3 7QF on 1 June 2016 (1 page)
29 April 2016Appointment of Mrs Margaret Grace Miles as a director on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of Christine Mary Craig as a secretary on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 8 Bellefield Crescent Lanark South Lanarkshire ML11 7QY to 2 Woodside Terrace Glasgow G3 7QF on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Stuart David Miles as a director on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of Christine Mary Craig as a director on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Christine Mary Craig as a secretary on 29 April 2016 (1 page)
29 April 2016Appointment of Mrs Margaret Grace Miles as a director on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of James Lindsay Craig as a director on 29 April 2016 (1 page)
29 April 2016Termination of appointment of James Lindsay Craig as a director on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Christine Mary Craig as a director on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Stuart David Miles as a director on 29 April 2016 (2 pages)
29 April 2016Registered office address changed from 8 Bellefield Crescent Lanark South Lanarkshire ML11 7QY to 2 Woodside Terrace Glasgow G3 7QF on 29 April 2016 (1 page)
1 April 2016Satisfaction of charge 1 in full (1 page)
1 April 2016Satisfaction of charge 1 in full (1 page)
5 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 2
(5 pages)
5 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 2
(5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for James Lindsay Craig on 3 March 2010 (2 pages)
25 March 2010Director's details changed for Christine Craig on 3 March 2010 (2 pages)
25 March 2010Director's details changed for James Lindsay Craig on 3 March 2010 (2 pages)
25 March 2010Director's details changed for Christine Craig on 3 March 2010 (2 pages)
25 March 2010Director's details changed for Christine Craig on 3 March 2010 (2 pages)
25 March 2010Director's details changed for James Lindsay Craig on 3 March 2010 (2 pages)
25 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 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)
20 March 2009Return made up to 03/03/09; full list of members (4 pages)
20 March 2009Return made up to 03/03/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 March 2008Return made up to 03/03/08; full list of members (4 pages)
16 March 2008Return made up to 03/03/08; full list of members (4 pages)
28 March 2007Return made up to 03/03/07; full list of members (2 pages)
28 March 2007Return made up to 03/03/07; full list of members (2 pages)
25 July 2006Partic of mort/charge * (3 pages)
25 July 2006Partic of mort/charge * (3 pages)
28 April 2006Registered office changed on 28/04/06 from: 8 bellfield crescent lanark south lanarkshire ML11 7QY (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Registered office changed on 28/04/06 from: 8 bellfield crescent lanark south lanarkshire ML11 7QY (1 page)
28 April 2006Director's particulars changed (1 page)
3 March 2006Incorporation (12 pages)
3 March 2006Incorporation (12 pages)