Company NameTecozam United Kingdom Limited
Company StatusActive
Company NumberSC425653
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42130Construction of bridges and tunnels

Directors

Director NameMr Ivan Jose Gomez Rojo
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySpanish
StatusCurrent
Appointed06 June 2012(same day as company formation)
RoleFinancial Manager
Country of ResidenceSpain
Correspondence AddressExcel House 30 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Ruben Gomez Rojo
Date of BirthApril 1976 (Born 48 years ago)
NationalitySpanish
StatusCurrent
Appointed06 June 2012(same day as company formation)
RoleChief Executive Office
Country of ResidenceSpain
Correspondence AddressExcel House 30 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Cristian Gomez Rojo
Date of BirthApril 1986 (Born 38 years ago)
NationalitySpanish
StatusCurrent
Appointed06 June 2012(same day as company formation)
RoleCommercial Manager
Country of ResidenceSpain
Correspondence AddressExcel House 30 Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusCurrent
Appointed06 June 2012(same day as company formation)
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland

Location

Registered Address2 Lister Square
Quartermile Two, Simpson Loan
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Banache Consultores Sl
100.00%
Ordinary

Financials

Year2014
Net Worth£168,921
Cash£223,177
Current Liabilities£601,609

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

18 December 2017Delivered on: 21 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 June 2013Delivered on: 10 June 2013
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

26 August 2020Satisfaction of charge SC4256530002 in full (4 pages)
23 June 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
12 June 2020Accounts for a small company made up to 31 December 2019 (11 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
20 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
13 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
8 March 2018Satisfaction of charge SC4256530001 in full (1 page)
21 December 2017Registration of charge SC4256530002, created on 18 December 2017 (4 pages)
21 December 2017Registration of charge SC4256530002, created on 18 December 2017 (4 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
9 June 2017Director's details changed for Mr Christian Gomez Rojo on 6 June 2012 (2 pages)
9 June 2017Director's details changed for Mr Christian Gomez Rojo on 6 June 2012 (2 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
14 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
14 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
28 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(6 pages)
28 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(6 pages)
5 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(6 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(6 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(6 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(6 pages)
8 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(6 pages)
8 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(6 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
12 June 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
12 June 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
10 June 2013Registration of charge 4256530001 (5 pages)
10 June 2013Registration of charge 4256530001 (5 pages)
6 June 2012Incorporation (24 pages)
6 June 2012Incorporation (24 pages)