Company NameTeamffe Limited
Company StatusDissolved
Company NumberSC393425
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 2 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid John Hughes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressDrumsheugh Toll 2 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameMr David Walker
Date of BirthDecember 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed27 August 2013(2 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 21 June 2022)
RoleManager
Country of ResidenceScotland
Correspondence AddressDrumsheugh Toll 2 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameMr David Hemingway Brunt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressDrumsheugh Toll 2 Belford Road
Edinburgh
EH4 3BL
Scotland

Contact

Websiteteamffe.com
Telephone07 720893513
Telephone regionMobile

Location

Registered AddressDrumsheugh Toll
2 Belford Road
Edinburgh
EH4 3BL
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

700 at £0.1David Hughes
70.00%
Ordinary
300 at £0.1David Walker
30.00%
Ordinary

Financials

Year2014
Net Worth£24,206
Cash£19,376
Current Liabilities£14,450

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

26 January 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
28 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
18 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
2 May 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
6 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
2 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
1 June 2014Termination of appointment of David Brunt as a director (1 page)
1 June 2014Termination of appointment of David Brunt as a director (1 page)
28 May 2014Sub-division of shares on 1 May 2014 (5 pages)
28 May 2014Sub-division of shares on 1 May 2014 (5 pages)
28 May 2014Sub-division of shares on 1 May 2014 (5 pages)
27 February 2014Annual return made up to 14 February 2014 with a full list of shareholders (4 pages)
27 February 2014Annual return made up to 14 February 2014 with a full list of shareholders (4 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 October 2013Director's details changed for Mr David Walker on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Mr David Walker on 3 October 2013 (2 pages)
27 August 2013Appointment of Mr David Walker as a director (2 pages)
27 August 2013Appointment of Mr David Walker as a director (2 pages)
4 June 2013Registered office address changed from 2 Belford Road Drunsheugh Toll Edinburgh EH4 3BL Scotland on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 2 Belford Road Drunsheugh Toll Edinburgh EH4 3BL Scotland on 4 June 2013 (1 page)
4 June 2013Registered office address changed from C/O C/O One Accounting Ltd Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 2 Belford Road Drunsheugh Toll Edinburgh EH4 3BL Scotland on 4 June 2013 (1 page)
4 June 2013Registered office address changed from C/O C/O One Accounting Ltd Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland on 4 June 2013 (1 page)
4 June 2013Registered office address changed from C/O C/O One Accounting Ltd Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland on 4 June 2013 (1 page)
27 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
1 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
21 July 2011Director's details changed for Mr David Brunt on 21 July 2011 (2 pages)
21 July 2011Director's details changed for David Hughes on 21 July 2011 (2 pages)
21 July 2011Director's details changed for David Hughes on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Mr David Brunt on 21 July 2011 (2 pages)
11 May 2011Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 11 May 2011 (1 page)
11 May 2011Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 11 May 2011 (1 page)
15 February 2011Director's details changed for David Hughes on 15 February 2011 (2 pages)
15 February 2011Director's details changed for David Hughes on 15 February 2011 (2 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)