Company NameTEFL Scotland Ltd
Company StatusActive
Company NumberSC349721
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rupert Joseph Simon Hallwood
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2008(same day as company formation)
RoleTefl Training
Country of ResidenceScotland
Correspondence AddressLedingham Chalmers Llp Kintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
Director NameMs Jennifer Elizabeth Mackenzie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(3 weeks, 2 days after company formation)
Appointment Duration15 years, 6 months
RoleTefl Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLedingham Chalmers Llp Kintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
Director NameThomas David Wilkinson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(4 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLedingham Chalmers Llp Kintail House Beechwood Bus
Inverness
IV2 3BW
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed21 February 2019(10 years, 4 months after company formation)
Appointment Duration5 years, 2 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameMr Rupert Hallwood
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlambee Easter Kinkell
Conon-Bridge
IV7 8HZ
Scotland

Contact

Websitewww.tefl.org.uk
Email address[email protected]
Telephone01349 800600
Telephone regionDingwall

Location

Registered AddressLedingham Chalmers Llp Kintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth£205,843
Cash£212,992
Current Liabilities£173,208

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 October 2023 (7 months ago)
Next Return Due23 October 2024 (5 months, 2 weeks from now)

Filing History

9 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
17 July 2020Total exemption full accounts made up to 31 October 2019 (15 pages)
15 November 2019Second filing of Confirmation Statement dated 09/10/2019 (10 pages)
14 November 2019Cessation of Rupert Joseph Simon Hallwood as a person with significant control on 21 February 2019 (1 page)
14 November 2019Notification of Tefl Organisation Limited as a person with significant control on 21 February 2019 (2 pages)
14 November 2019Cessation of Jennifer Elizabeth Mackenzie as a person with significant control on 21 February 2019 (1 page)
12 November 2019Change of details for Mr Rupert Joseph Simon Hallwood as a person with significant control on 12 November 2019 (2 pages)
12 November 2019Confirmation statement made on 9 October 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/11/2019
(5 pages)
12 November 2019Director's details changed for Mr Rupert Joseph Simon Hallwood on 12 November 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 31 October 2018 (16 pages)
26 March 2019Director's details changed (2 pages)
26 March 2019Director's details changed for Mrs Jennifer Elizabeth Hallwood on 25 March 2019 (2 pages)
26 March 2019Change of details for a person with significant control (2 pages)
26 March 2019Change of details for Mrs Jennifer Elizabeth Hallwood as a person with significant control on 25 March 2019 (2 pages)
22 February 2019Termination of appointment of Rupert Hallwood as a secretary on 21 February 2019 (1 page)
22 February 2019Register inspection address has been changed to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (1 page)
22 February 2019Register(s) moved to registered inspection location Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (1 page)
22 February 2019Registered office address changed from 18 Alexander Place Inverness IV3 5BX to Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW on 22 February 2019 (1 page)
22 February 2019Appointment of Lc Secretaries Limited as a secretary on 21 February 2019 (2 pages)
4 December 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (16 pages)
14 December 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 November 2015Registered office address changed from 16/17 High Street Dingwall Ross-Shire IV15 9RU to 18 Alexander Place Inverness IV3 5BX on 28 November 2015 (1 page)
28 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100
(6 pages)
28 November 2015Registered office address changed from 16/17 High Street Dingwall Ross-Shire IV15 9RU to 18 Alexander Place Inverness IV3 5BX on 28 November 2015 (1 page)
28 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100
(6 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(6 pages)
20 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(6 pages)
20 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 June 2013Appointment of Mr. Thomas David Wilkinson as a director (2 pages)
24 June 2013Appointment of Mr. Thomas David Wilkinson as a director (2 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-14
(1 page)
19 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-14
(1 page)
22 December 2011Director's details changed for Mr Rupert Hallwood on 22 December 2011 (2 pages)
22 December 2011Secretary's details changed for Mr Rupert Hallwood on 22 December 2011 (2 pages)
22 December 2011Director's details changed for Mrs Jennifer Elizabeth Hallwood on 22 December 2011 (2 pages)
22 December 2011Registered office address changed from 1 Castle Street Dingwall Ross-Shire IV15 9HU Scotland on 22 December 2011 (1 page)
22 December 2011Registered office address changed from 1 Castle Street Dingwall Ross-Shire IV15 9HU Scotland on 22 December 2011 (1 page)
22 December 2011Secretary's details changed for Mr Rupert Hallwood on 22 December 2011 (2 pages)
22 December 2011Director's details changed for Mr Rupert Hallwood on 22 December 2011 (2 pages)
22 December 2011Director's details changed for Mrs Jennifer Elizabeth Hallwood on 22 December 2011 (2 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
24 June 2010Registered office address changed from 19 Pritchard Crescent Beauly Inverness-Shire IV4 7EU Scotland on 24 June 2010 (1 page)
24 June 2010Registered office address changed from 19 Pritchard Crescent Beauly Inverness-Shire IV4 7EU Scotland on 24 June 2010 (1 page)
10 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
15 October 2009Secretary's details changed for Mr Rupert Hallwood on 14 October 2009 (1 page)
15 October 2009Secretary's details changed for Mr Rupert Hallwood on 14 October 2009 (1 page)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mrs Jennifer Elizabeth Hallwood on 14 October 2009 (2 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mr Rupert Hallwood on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Rupert Hallwood on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mrs Jennifer Elizabeth Hallwood on 14 October 2009 (2 pages)
24 November 2008Director appointed mrs jennifer elizabeth hallwood (1 page)
24 November 2008Director appointed mrs jennifer elizabeth hallwood (1 page)
9 October 2008Incorporation (11 pages)
9 October 2008Incorporation (11 pages)