Strathaven
Lanarkshire
ML10 6BA
Scotland
Director Name | Mrs Samantha Adams |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2010(11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 14 August 2015) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Millar Street Glassford Lanarkshire ML10 6TD Scotland |
Website | www.tecdec.co.uk |
---|
Registered Address | 104 Quarry Street Hamilton ML3 7AX Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
60 at £1 | Lynn Filshie 60.00% Ordinary |
---|---|
40 at £1 | Samantha Adams 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£108,011 |
Current Liabilities | £144,412 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 August 2015 | Final Gazette dissolved following liquidation (1 page) |
14 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2015 | Notice of final meeting of creditors (3 pages) |
14 May 2015 | Notice of final meeting of creditors (3 pages) |
16 January 2014 | Court order notice of winding up (1 page) |
16 January 2014 | Court order notice of winding up (1 page) |
16 January 2014 | Notice of winding up order (1 page) |
16 January 2014 | Notice of winding up order (1 page) |
16 January 2014 | Registered office address changed from Limetree 311 Glasgow Road Burnbank Hamilton Lanarkshire ML3 0RA on 16 January 2014 (2 pages) |
16 January 2014 | Registered office address changed from Limetree 311 Glasgow Road Burnbank Hamilton Lanarkshire ML3 0RA on 16 January 2014 (2 pages) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | Registered office address changed from Unit 23 Evans Building Centre Blantyre Industrial Estate Blantyre Glasgow G72 0XB on 23 July 2013 (3 pages) |
23 July 2013 | Registered office address changed from Unit 23 Evans Building Centre Blantyre Industrial Estate Blantyre Glasgow G72 0XB on 23 July 2013 (3 pages) |
20 March 2013 | Director's details changed for Mrs Lynn Filshie on 1 March 2013 (3 pages) |
20 March 2013 | Director's details changed for Mrs Lynn Filshie on 1 March 2013 (3 pages) |
20 March 2013 | Director's details changed for Mrs Lynn Filshie on 1 March 2013 (3 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
17 August 2012 | Director's details changed for Ms Samantha Adams on 9 August 2012 (3 pages) |
17 August 2012 | Director's details changed for Ms Samantha Adams on 9 August 2012 (3 pages) |
17 August 2012 | Director's details changed for Ms Samantha Adams on 9 August 2012 (3 pages) |
5 March 2012 | Registered office address changed from Unit 7 Block 4 Fullwood Industrial Estate Burnbank Road Hamilton Lanarkshire ML3 9AZ on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Unit 7 Block 4 Fullwood Industrial Estate Burnbank Road Hamilton Lanarkshire ML3 9AZ on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Unit 7 Block 4 Fullwood Industrial Estate Burnbank Road Hamilton Lanarkshire ML3 9AZ on 5 March 2012 (2 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2012 | Annual return made up to 30 November 2011 (14 pages) |
4 January 2012 | Annual return made up to 30 November 2011 (14 pages) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (15 pages) |
14 April 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (15 pages) |
14 April 2011 | Registered office address changed from Unit 7 Fullwood Industrial Estate Burnbank Road Hamilton ML3 9AZ on 14 April 2011 (2 pages) |
14 April 2011 | Registered office address changed from Unit 7 Fullwood Industrial Estate Burnbank Road Hamilton ML3 9AZ on 14 April 2011 (2 pages) |
1 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2010 | Appointment of Samantha Adams as a director (3 pages) |
11 November 2010 | Appointment of Samantha Adams as a director (3 pages) |
7 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
2 June 2010 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 2 June 2010 (2 pages) |
30 November 2009 | Incorporation (23 pages) |
30 November 2009 | Incorporation (23 pages) |