Company NameTecdec Limited
Company StatusDissolved
Company NumberSC369394
CategoryPrivate Limited Company
Incorporation Date30 November 2009(14 years, 5 months ago)
Dissolution Date14 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMrs Lynn Filshie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(same day as company formation)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address74a Kirk Street
Strathaven
Lanarkshire
ML10 6BA
Scotland
Director NameMrs Samantha Adams
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(11 months after company formation)
Appointment Duration4 years, 9 months (closed 14 August 2015)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Millar Street
Glassford
Lanarkshire
ML10 6TD
Scotland

Contact

Websitewww.tecdec.co.uk

Location

Registered Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

60 at £1Lynn Filshie
60.00%
Ordinary
40 at £1Samantha Adams
40.00%
Ordinary

Financials

Year2014
Net Worth-£108,011
Current Liabilities£144,412

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 August 2015Final Gazette dissolved following liquidation (1 page)
14 August 2015Final Gazette dissolved following liquidation (1 page)
14 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2015Notice of final meeting of creditors (3 pages)
14 May 2015Notice of final meeting of creditors (3 pages)
16 January 2014Court order notice of winding up (1 page)
16 January 2014Court order notice of winding up (1 page)
16 January 2014Notice of winding up order (1 page)
16 January 2014Notice of winding up order (1 page)
16 January 2014Registered office address changed from Limetree 311 Glasgow Road Burnbank Hamilton Lanarkshire ML3 0RA on 16 January 2014 (2 pages)
16 January 2014Registered office address changed from Limetree 311 Glasgow Road Burnbank Hamilton Lanarkshire ML3 0RA on 16 January 2014 (2 pages)
17 December 2013Compulsory strike-off action has been suspended (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013Registered office address changed from Unit 23 Evans Building Centre Blantyre Industrial Estate Blantyre Glasgow G72 0XB on 23 July 2013 (3 pages)
23 July 2013Registered office address changed from Unit 23 Evans Building Centre Blantyre Industrial Estate Blantyre Glasgow G72 0XB on 23 July 2013 (3 pages)
20 March 2013Director's details changed for Mrs Lynn Filshie on 1 March 2013 (3 pages)
20 March 2013Director's details changed for Mrs Lynn Filshie on 1 March 2013 (3 pages)
20 March 2013Director's details changed for Mrs Lynn Filshie on 1 March 2013 (3 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 100
(14 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 100
(14 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 August 2012Director's details changed for Ms Samantha Adams on 9 August 2012 (3 pages)
17 August 2012Director's details changed for Ms Samantha Adams on 9 August 2012 (3 pages)
17 August 2012Director's details changed for Ms Samantha Adams on 9 August 2012 (3 pages)
5 March 2012Registered 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 2012Registered 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 2012Registered 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 2012Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 March 2012Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
4 January 2012Annual return made up to 30 November 2011 (14 pages)
4 January 2012Annual return made up to 30 November 2011 (14 pages)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
14 April 2011Annual return made up to 30 November 2010 with a full list of shareholders (15 pages)
14 April 2011Annual return made up to 30 November 2010 with a full list of shareholders (15 pages)
14 April 2011Registered office address changed from Unit 7 Fullwood Industrial Estate Burnbank Road Hamilton ML3 9AZ on 14 April 2011 (2 pages)
14 April 2011Registered office address changed from Unit 7 Fullwood Industrial Estate Burnbank Road Hamilton ML3 9AZ on 14 April 2011 (2 pages)
1 April 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011First Gazette notice for compulsory strike-off (1 page)
11 November 2010Appointment of Samantha Adams as a director (3 pages)
11 November 2010Appointment of Samantha Adams as a director (3 pages)
7 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(4 pages)
7 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(4 pages)
7 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(4 pages)
2 June 2010Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 2 June 2010 (2 pages)
30 November 2009Incorporation (23 pages)
30 November 2009Incorporation (23 pages)