Holmfauld Road
Glasgow
G51 4RY
Scotland
Director Name | Mr Edward Annand |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 19 Alexander Stephen House Holmfauld Road Glasgow G51 4RY Scotland |
Director Name | Mr Robert Dunn |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 19 Alexander Stephen House Holmfauld Road Glasgow G51 4RY Scotland |
Director Name | Mr Stephen Martin Flynn |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2023(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 Alexander Stephen House Holmfauld Road Glasgow G51 4RY Scotland |
Director Name | Mr James Anderson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Hutton Westerlands Park Glasgow G12 0FF Scotland |
Director Name | Mr John Hayden |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3, 14 Hyndland Road Glasgow G12 9UP Scotland |
Director Name | Mr Garry Hugh Killen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(2 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 108 Iona Way Kirkintilloch Glasgow G66 3PT Scotland |
Website | www.tec-source.co.uk |
---|---|
Telephone | 0141 9453042 |
Telephone region | Glasgow |
Registered Address | Unit 19 Alexander Stephen House Holmfauld Road Glasgow G51 4RY Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Year | 2013 |
---|---|
Net Worth | £120,934 |
Cash | £400,488 |
Current Liabilities | £360,567 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 3 weeks from now) |
4 September 2019 | Delivered on: 10 September 2019 Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close") Classification: A registered charge Outstanding |
---|---|
15 February 2019 | Delivered on: 26 February 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 February 2019 | Delivered on: 26 February 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 December 2008 | Delivered on: 13 December 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
16 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
18 November 2019 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
18 November 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
15 November 2019 | Satisfaction of charge SC3411980003 in full (1 page) |
15 November 2019 | Satisfaction of charge SC3411980002 in full (1 page) |
31 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
7 October 2019 | Appointment of Mr Edward Annand as a director on 1 October 2019 (2 pages) |
7 October 2019 | Current accounting period shortened from 30 April 2019 to 30 September 2018 (1 page) |
7 October 2019 | Appointment of Mr Robert Dunn as a director on 1 October 2019 (2 pages) |
10 September 2019 | Registration of charge SC3411980004, created on 4 September 2019 (15 pages) |
26 February 2019 | Registration of charge SC3411980002, created on 22 February 2019 (18 pages) |
26 February 2019 | Registration of charge SC3411980003, created on 15 February 2019 (16 pages) |
19 February 2019 | Satisfaction of charge 1 in full (1 page) |
11 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
10 October 2018 | Termination of appointment of John Hayden as a director on 28 September 2018 (1 page) |
2 October 2018 | Appointment of Mr Simon James Breen as a director on 28 September 2018 (2 pages) |
2 October 2018 | Notification of Ace Recruitment Services Ltd as a person with significant control on 28 September 2018 (2 pages) |
2 October 2018 | Cessation of Garry Hugh Killen as a person with significant control on 28 September 2018 (1 page) |
2 October 2018 | Cessation of John Hayden as a person with significant control on 28 September 2018 (1 page) |
2 October 2018 | Termination of appointment of Garry Hugh Killen as a director on 28 September 2018 (1 page) |
6 July 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
19 April 2018 | Registered office address changed from Block 4 Unit 3 West of Scotland Science Park 2317 Maryhill Road Glasgow G20 0SP to Alexander Stephen House Unit 3, 91 Holmfauld Road Glasgow G51 4RY on 19 April 2018 (1 page) |
18 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 April 2016 | Director's details changed for Mr John Hayden on 30 June 2015 (2 pages) |
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Mr John Hayden on 30 June 2015 (2 pages) |
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
26 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Registered office address changed from Block 2 Unit 4 West of Scotland Science Park 2317 Maryhill Road Glasgow G20 0SP Scotland on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Block 2 Unit 4 West of Scotland Science Park 2317 Maryhill Road Glasgow G20 0SP Scotland on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Block 2 Unit 4 West of Scotland Science Park 2317 Maryhill Road Glasgow G20 0SP Scotland on 6 March 2013 (1 page) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Termination of appointment of James Anderson as a director (1 page) |
28 January 2011 | Termination of appointment of James Anderson as a director (1 page) |
28 January 2011 | Appointment of Mr Garry Hugh Killen as a director (2 pages) |
28 January 2011 | Appointment of Mr Garry Hugh Killen as a director (2 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 October 2010 | Registered office address changed from Block 6, Unit 10 West of Scotland Science Park 2317 Maryhill Road Glasgow G20 0SP on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from Block 6, Unit 10 West of Scotland Science Park 2317 Maryhill Road Glasgow G20 0SP on 11 October 2010 (1 page) |
19 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mr James Anderson on 11 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr James Anderson on 11 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr John Hayden on 11 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr John Hayden on 11 April 2010 (2 pages) |
5 February 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
5 February 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
5 February 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
3 September 2009 | Registered office changed on 03/09/2009 from newark works port glasgow renfrewshire PA14 5NG (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from newark works port glasgow renfrewshire PA14 5NG (1 page) |
24 August 2009 | Return made up to 11/04/09; full list of members (3 pages) |
24 August 2009 | Return made up to 11/04/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 April 2009 | Ad 30/03/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
22 April 2009 | Ad 30/03/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 August 2008 | Ad 20/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
26 August 2008 | Ad 20/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 19 rosedale gardens glasgow G20 0AH united kingdom (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 19 rosedale gardens glasgow G20 0AH united kingdom (1 page) |
11 April 2008 | Incorporation (13 pages) |
11 April 2008 | Incorporation (13 pages) |