Company NamePaul Tervit Limited
DirectorsPaul Tervit and Lisa Margaret Tervit
Company StatusActive
Company NumberSC343912
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Tervit
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2008(1 week, 4 days after company formation)
Appointment Duration15 years, 10 months
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address1 Dunning Drive
Cumbernauld
Glasgow
G68 0FN
Scotland
Secretary NameLisa Tervit
NationalityBritish
StatusCurrent
Appointed16 June 2008(1 week, 4 days after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence Address1 Dunning Drive
Cumbernauld
Glasgow
G68 0FN
Scotland
Director NameMrs Lisa Margaret Tervit
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(3 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Dunning Drive
Cumbernauld
Glasgow
G68 0FN
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Telephone07 733311120
Telephone regionMobile

Location

Registered Address62 Glen Dochart Drive
Cumbernauld
Glasgow
G68 0FJ
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lisa Tervit
50.00%
Ordinary
1 at £1Paul Tervit
50.00%
Ordinary

Financials

Year2014
Net Worth£1,885
Cash£21,349
Current Liabilities£20,009

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

1 October 2023Change of details for Mrs Lisa Margaret Tervit as a person with significant control on 1 October 2023 (2 pages)
1 October 2023Registered office address changed from 24 Ashlar Avenue Cumbernauld Glasgow G68 0GL Scotland to 62 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 1 October 2023 (1 page)
1 October 2023Director's details changed for Mr Paul Tervit on 1 October 2023 (2 pages)
1 October 2023Change of details for Mr Paul Tervit as a person with significant control on 1 October 2023 (2 pages)
1 October 2023Director's details changed for Mrs Lisa Margaret Tervit on 1 October 2023 (2 pages)
1 October 2023Secretary's details changed for Lisa Tervit on 1 October 2023 (1 page)
13 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
13 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
14 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
10 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
30 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
13 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
13 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
25 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 October 2016Registered office address changed from 1 Dunning Drive Cumbernauld Glasgow G68 0FN to 24 Ashlar Avenue Cumbernauld Glasgow G68 0GL on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 1 Dunning Drive Cumbernauld Glasgow G68 0FN to 24 Ashlar Avenue Cumbernauld Glasgow G68 0GL on 10 October 2016 (1 page)
12 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
31 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
18 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
18 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
9 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
3 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 2
(3 pages)
13 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 2
(3 pages)
1 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
30 June 2011Secretary's details changed for Lisa Tervit on 30 June 2011 (2 pages)
30 June 2011Registered office address changed from 32 English Row Calderbank Airdrie ML6 9TU Scotland on 30 June 2011 (1 page)
30 June 2011Appointment of Mrs Lisa Margaret Tervit as a director (2 pages)
30 June 2011Director's details changed for Paul Tervit on 30 June 2011 (3 pages)
30 June 2011Registered office address changed from 32 English Row Calderbank Airdrie ML6 9TU Scotland on 30 June 2011 (1 page)
30 June 2011Director's details changed for Paul Tervit on 30 June 2011 (3 pages)
30 June 2011Secretary's details changed for Lisa Tervit on 30 June 2011 (2 pages)
30 June 2011Appointment of Mrs Lisa Margaret Tervit as a director (2 pages)
14 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 June 2010Director's details changed for Paul Tervit on 5 June 2010 (2 pages)
30 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Paul Tervit on 5 June 2010 (2 pages)
30 June 2010Director's details changed for Paul Tervit on 5 June 2010 (2 pages)
30 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 July 2009Return made up to 05/06/09; full list of members (3 pages)
24 July 2009Return made up to 05/06/09; full list of members (3 pages)
20 June 2008Director appointed paul tervit (2 pages)
20 June 2008Director appointed paul tervit (2 pages)
20 June 2008Secretary appointed lisa tervit (2 pages)
20 June 2008Secretary appointed lisa tervit (2 pages)
5 June 2008Appointment terminated director codir LIMITED (1 page)
5 June 2008Incorporation (17 pages)
5 June 2008Registered office changed on 05/06/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
5 June 2008Appointment terminated director codir LIMITED (1 page)
5 June 2008Appointment terminated secretary cosec LIMITED (1 page)
5 June 2008Registered office changed on 05/06/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
5 June 2008Incorporation (17 pages)
5 June 2008Appointment terminated secretary cosec LIMITED (1 page)
5 June 2008Appointment terminated director cosec LIMITED (1 page)
5 June 2008Appointment terminated director cosec LIMITED (1 page)