Company Name206 Technical Services Ltd.
DirectorsMichael Foxworthy and Ruth Delia Foxworthy
Company StatusLiquidation
Company NumberSC377400
CategoryPrivate Limited Company
Incorporation Date23 April 2010(13 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMichael Foxworthy
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(same day as company formation)
RoleOrthopaedic Surgeon
Country of ResidenceScotland
Correspondence Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameRuth Delia Foxworthy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(same day as company formation)
RoleManager Of Administration
Country of ResidenceScotland
Correspondence Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Secretary NameNarplan Accounting Services (Corporation)
StatusCurrent
Appointed23 April 2010(same day as company formation)
Correspondence AddressNarplan House 63 Main Street
Rutherglen
Glasgow
G73 2JH
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitenarplan.co.uk
Email address[email protected]
Telephone0141 6479905
Telephone regionGlasgow

Location

Registered Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Michael Foxworthy
50.00%
Ordinary
50 at £1Mrs Ruth Delia Foxworthy
50.00%
Ordinary

Financials

Year2014
Net Worth£133,420

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Next Accounts Due31 March 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return23 April 2018 (5 years, 11 months ago)
Next Return Due7 May 2019 (overdue)

Charges

24 July 2013Delivered on: 3 August 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
14 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 August 2013Registration of charge 3774000001 (20 pages)
24 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 23 April 2011 with a full list of shareholders (14 pages)
9 March 2012Administrative restoration application (3 pages)
9 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
16 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2011First Gazette notice for compulsory strike-off (1 page)
30 July 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages)
24 May 2010Appointment of Michael Foxworthy as a director (3 pages)
24 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 100
(4 pages)
24 May 2010Appointment of Ruth Delia Foxworthy as a director (3 pages)
24 May 2010Appointment of Narplan Accounting Services as a secretary (3 pages)
29 April 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
29 April 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
29 April 2010Termination of appointment of Peter Trainer as a director (2 pages)
23 April 2010Incorporation (21 pages)