North Newmoor Industrial Estate
Irvine
KA11 4HU
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr David Shields |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 34 Ochlochy Park Dunblane Perthshire FK15 0DX Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mrs Jill Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Ochlochy Park Dunblane Perthshire FK15 0DX Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr John Paul Doble |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Drummond Crescent Riverside Business Park Irvine KA11 5AN Scotland |
Director Name | Mr Daniel Martin Totten |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(4 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Stephen Maxwell Graham |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Crompton Way North Newmoor Industrial Estate Irvine KA11 4HU Scotland |
Director Name | Mr Gary Bewick Steele |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 September 2023) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 10 Crompton Way North Newmoor Industrial Estate Irvine KA11 4HU Scotland |
Website | techsiltd.com |
---|---|
Telephone | 01543 224045 |
Telephone region | Cannock |
Registered Address | 10 Crompton Way North Newmoor Industrial Estate Irvine KA11 4HU Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine East |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Daniel Totten 50.00% Ordinary |
---|---|
50 at £1 | John Paul Doble 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172,292 |
Cash | £35,539 |
Current Liabilities | £817,189 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
18 July 2018 | Delivered on: 30 July 2018 Persons entitled: Tes-Amm (Europe) LTD Classification: A registered charge Outstanding |
---|---|
16 July 2018 | Delivered on: 30 July 2018 Persons entitled: Tes-Amm (Europe) LTD Classification: A registered charge Outstanding |
12 October 2015 | Delivered on: 21 October 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
29 January 2021 | Satisfaction of charge SC3590170003 in full (1 page) |
---|---|
29 January 2021 | Satisfaction of charge SC3590170002 in full (1 page) |
29 July 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
15 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 November 2019 | Previous accounting period shortened from 29 May 2019 to 31 December 2018 (1 page) |
18 June 2019 | Notification of John Paul Doble as a person with significant control on 1 May 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
24 May 2019 | Total exemption full accounts made up to 29 May 2018 (10 pages) |
17 May 2019 | Resolutions
|
12 April 2019 | Notification of Tes-Amm Europe Holdings Ltd as a person with significant control on 29 March 2019 (2 pages) |
12 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
12 April 2019 | Cessation of John Paul Doble as a person with significant control on 29 March 2019 (1 page) |
18 March 2019 | Resolutions
|
18 March 2019 | Resolutions
|
8 March 2019 | Appointment of Mr Gary Bewick Steele as a director on 1 March 2019 (2 pages) |
8 March 2019 | Appointment of Mr Stephen Maxwell Graham as a director on 1 March 2019 (2 pages) |
8 March 2019 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to 3 Drummond Crescent Riverside Business Park Irvine KA11 5AN on 8 March 2019 (1 page) |
6 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
6 March 2019 | Termination of appointment of Daniel Martin Totten as a director on 1 March 2019 (1 page) |
27 February 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
30 July 2018 | Registration of charge SC3590170002, created on 16 July 2018 (45 pages) |
30 July 2018 | Registration of charge SC3590170003, created on 18 July 2018 (22 pages) |
29 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
26 March 2018 | Registered office address changed from 25 Tollpark Road Wardpark Industrial Estate, Cumbernauld Glasgow G68 0LW to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 26 March 2018 (1 page) |
9 February 2018 | Total exemption full accounts made up to 30 May 2017 (10 pages) |
22 November 2017 | Satisfaction of charge SC3590170001 in full (1 page) |
22 November 2017 | Satisfaction of charge SC3590170001 in full (1 page) |
21 November 2017 | All of the property or undertaking has been released from charge SC3590170001 (1 page) |
21 November 2017 | All of the property or undertaking has been released from charge SC3590170001 (1 page) |
22 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 May 2016 (8 pages) |
15 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
7 April 2016 | Total exemption small company accounts made up to 30 May 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 May 2015 (6 pages) |
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
21 October 2015 | Registration of charge SC3590170001, created on 12 October 2015 (19 pages) |
21 October 2015 | Registration of charge SC3590170001, created on 12 October 2015 (19 pages) |
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Registered office address changed from 41 Tollpark Place Wardpark Industrial Estate Cumbernauld Glasgow G68 0LN Scotland on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 41 Tollpark Place Wardpark Industrial Estate Cumbernauld Glasgow G68 0LN Scotland on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 41 Tollpark Place Wardpark Industrial Estate Cumbernauld Glasgow G68 0LN Scotland on 6 June 2014 (1 page) |
6 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
24 February 2014 | Appointment of Mr Daniel Martin Totten as a director (2 pages) |
24 February 2014 | Appointment of Mr Daniel Martin Totten as a director (2 pages) |
18 February 2014 | Termination of appointment of Jill Shields as a secretary (2 pages) |
18 February 2014 | Termination of appointment of David Shields as a director (2 pages) |
18 February 2014 | Termination of appointment of David Shields as a director (2 pages) |
18 February 2014 | Termination of appointment of Jill Shields as a secretary (2 pages) |
18 February 2014 | Appointment of John Paul Doble as a director (3 pages) |
18 February 2014 | Appointment of John Paul Doble as a director (3 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Registered office address changed from 31 Tollpark Place Wardpark Industrial Estate Cumbernauld Glasgow G68 0LN on 1 June 2011 (1 page) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Registered office address changed from 31 Tollpark Place Wardpark Industrial Estate Cumbernauld Glasgow G68 0LN on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 31 Tollpark Place Wardpark Industrial Estate Cumbernauld Glasgow G68 0LN on 1 June 2011 (1 page) |
23 March 2011 | Resolutions
|
23 March 2011 | Resolutions
|
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 August 2010 | Registered office address changed from 4 Dumbarton Road Clydebank G81 1TU on 24 August 2010 (2 pages) |
24 August 2010 | Registered office address changed from 4 Dumbarton Road Clydebank G81 1TU on 24 August 2010 (2 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for David Shields on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for David Shields on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for David Shields on 1 May 2010 (2 pages) |
11 May 2009 | Ad 07/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 May 2009 | Ad 07/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 May 2009 | Appointment terminated director susan mcintosh (1 page) |
8 May 2009 | Appointment terminated director peter trainer (1 page) |
8 May 2009 | Appointment terminated secretary peter trainer (1 page) |
8 May 2009 | Secretary appointed jill shields (2 pages) |
8 May 2009 | Appointment terminated director peter trainer (1 page) |
8 May 2009 | Appointment terminated secretary peter trainer (1 page) |
8 May 2009 | Secretary appointed jill shields (2 pages) |
8 May 2009 | Appointment terminated director susan mcintosh (1 page) |
8 May 2009 | Director appointed david shields (2 pages) |
8 May 2009 | Director appointed david shields (2 pages) |
1 May 2009 | Incorporation (15 pages) |
1 May 2009 | Incorporation (15 pages) |