Company NameTechnical Current Services Ltd.
Company StatusDissolved
Company NumberSC372787
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Anthony Gerard Higgins
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address16-18 Weir Street
Falkirk
FK1 1RA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMiss Gillian Christine Bennie Stewart
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleAdministration Supervisor
Country of ResidenceScotland
Correspondence Address16-18 Weir Street
Falkirk
Stirlingshire
FK1 1RA
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Barrie Scott & Co
16-18 Weir Street
Falkirk
FK1 1RA
Scotland
ConstituencyFalkirk
WardFalkirk North

Shareholders

1 at £1Anthony Gerard Higgins
50.00%
Ordinary
1 at £1Gillian Christine Bennie Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£75
Cash£2,636
Current Liabilities£2,561

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
11 August 2014Application to strike the company off the register (5 pages)
11 August 2014Application to strike the company off the register (5 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
12 January 2011Termination of appointment of Gillian Stewart as a director (2 pages)
12 January 2011Termination of appointment of Gillian Stewart as a director (2 pages)
22 June 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 1
(4 pages)
22 June 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 1
(4 pages)
20 April 2010Appointment of Anthony Gerard Higgins as a director (3 pages)
20 April 2010Appointment of Anthony Gerard Higgins as a director (3 pages)
20 April 2010Appointment of Gillian Christine Bennie Stewart as a director (3 pages)
20 April 2010Appointment of Gillian Christine Bennie Stewart as a director (3 pages)
9 April 2010Current accounting period shortened from 28 February 2011 to 31 October 2010 (3 pages)
9 April 2010Current accounting period shortened from 28 February 2011 to 31 October 2010 (3 pages)
17 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
17 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
17 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 February 2010Incorporation (22 pages)
11 February 2010Incorporation (22 pages)