Company NameTec-Source Ltd
Company StatusActive
Company NumberSC341198
CategoryPrivate Limited Company
Incorporation Date11 April 2008(16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Simon James Breen
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Alexander Stephen House
Holmfauld Road
Glasgow
G51 4RY
Scotland
Director NameMr Edward Annand
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(11 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 19 Alexander Stephen House
Holmfauld Road
Glasgow
G51 4RY
Scotland
Director NameMr Robert Dunn
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(11 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 19 Alexander Stephen House
Holmfauld Road
Glasgow
G51 4RY
Scotland
Director NameMr Stephen Martin Flynn
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Alexander Stephen House
Holmfauld Road
Glasgow
G51 4RY
Scotland
Director NameMr James Anderson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Hutton
Westerlands Park
Glasgow
G12 0FF
Scotland
Director NameMr John Hayden
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3, 14 Hyndland Road
Glasgow
G12 9UP
Scotland
Director NameMr Garry Hugh Killen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(2 years, 4 months after company formation)
Appointment Duration8 years (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108 Iona Way
Kirkintilloch
Glasgow
G66 3PT
Scotland

Contact

Websitewww.tec-source.co.uk
Telephone0141 9453042
Telephone regionGlasgow

Location

Registered AddressUnit 19 Alexander Stephen House
Holmfauld Road
Glasgow
G51 4RY
Scotland
ConstituencyGlasgow South West
WardGovan

Financials

Year2013
Net Worth£120,934
Cash£400,488
Current Liabilities£360,567

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Charges

4 September 2019Delivered on: 10 September 2019
Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close")

Classification: A registered charge
Outstanding
15 February 2019Delivered on: 26 February 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 February 2019Delivered on: 26 February 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 December 2008Delivered 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

Filing History

16 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
18 November 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
15 November 2019Satisfaction of charge SC3411980003 in full (1 page)
15 November 2019Satisfaction of charge SC3411980002 in full (1 page)
31 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
7 October 2019Appointment of Mr Edward Annand as a director on 1 October 2019 (2 pages)
7 October 2019Current accounting period shortened from 30 April 2019 to 30 September 2018 (1 page)
7 October 2019Appointment of Mr Robert Dunn as a director on 1 October 2019 (2 pages)
10 September 2019Registration of charge SC3411980004, created on 4 September 2019 (15 pages)
26 February 2019Registration of charge SC3411980002, created on 22 February 2019 (18 pages)
26 February 2019Registration of charge SC3411980003, created on 15 February 2019 (16 pages)
19 February 2019Satisfaction of charge 1 in full (1 page)
11 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
10 October 2018Termination of appointment of John Hayden as a director on 28 September 2018 (1 page)
2 October 2018Appointment of Mr Simon James Breen as a director on 28 September 2018 (2 pages)
2 October 2018Notification of Ace Recruitment Services Ltd as a person with significant control on 28 September 2018 (2 pages)
2 October 2018Cessation of Garry Hugh Killen as a person with significant control on 28 September 2018 (1 page)
2 October 2018Cessation of John Hayden as a person with significant control on 28 September 2018 (1 page)
2 October 2018Termination of appointment of Garry Hugh Killen as a director on 28 September 2018 (1 page)
6 July 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
19 April 2018Registered 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 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 April 2016Director's details changed for Mr John Hayden on 30 June 2015 (2 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
(4 pages)
13 April 2016Director's details changed for Mr John Hayden on 30 June 2015 (2 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
(4 pages)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4
(4 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4
(4 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(4 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
6 March 2013Registered 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 2013Registered 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 2013Registered 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 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
28 January 2011Termination of appointment of James Anderson as a director (1 page)
28 January 2011Termination of appointment of James Anderson as a director (1 page)
28 January 2011Appointment of Mr Garry Hugh Killen as a director (2 pages)
28 January 2011Appointment of Mr Garry Hugh Killen as a director (2 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 October 2010Registered 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 2010Registered 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 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mr James Anderson on 11 April 2010 (2 pages)
18 May 2010Director's details changed for Mr James Anderson on 11 April 2010 (2 pages)
18 May 2010Director's details changed for Mr John Hayden on 11 April 2010 (2 pages)
18 May 2010Director's details changed for Mr John Hayden on 11 April 2010 (2 pages)
5 February 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 4
(2 pages)
5 February 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 4
(2 pages)
5 February 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 4
(2 pages)
3 September 2009Registered office changed on 03/09/2009 from newark works port glasgow renfrewshire PA14 5NG (1 page)
3 September 2009Registered office changed on 03/09/2009 from newark works port glasgow renfrewshire PA14 5NG (1 page)
24 August 2009Return made up to 11/04/09; full list of members (3 pages)
24 August 2009Return made up to 11/04/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 April 2009Ad 30/03/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
22 April 2009Ad 30/03/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 August 2008Ad 20/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 August 2008Ad 20/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
20 June 2008Registered office changed on 20/06/2008 from 19 rosedale gardens glasgow G20 0AH united kingdom (1 page)
20 June 2008Registered office changed on 20/06/2008 from 19 rosedale gardens glasgow G20 0AH united kingdom (1 page)
11 April 2008Incorporation (13 pages)
11 April 2008Incorporation (13 pages)