Company NameTeam Challenge Company Limited
DirectorsGerard Daniel Crowley and Stephen Hazley
Company StatusActive
Company NumberSC433890
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gerard Daniel Crowley
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPentland House Saltire Centre
Glenrothes
KY6 2AH
Scotland
Director NameMr Stephen Hazley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPentland House Saltire Centre
Glenrothes
KY6 2AH
Scotland

Location

Registered AddressPentland House
Saltire Centre
Glenrothes
KY6 2AH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return10 October 2023 (5 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Filing History

22 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
17 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
10 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
8 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
28 March 2019Registered office address changed from Unit 5a Auchterderran Road Lochgelly KY5 9HF Scotland to Pentland House Saltire Centre Glenrothes KY6 2AH on 28 March 2019 (1 page)
26 March 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
25 January 2019Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE to Unit 5a Auchterderran Road Lochgelly KY5 9HF on 25 January 2019 (1 page)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
11 April 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
17 July 2017Notification of Gerard Daniel Crowley as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
17 July 2017Notification of Stephen Hazley as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Gerard Daniel Crowley as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Stephen Hazley as a person with significant control on 17 July 2017 (2 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
10 March 2015Accounts for a dormant company made up to 31 October 2014 (8 pages)
10 March 2015Accounts for a dormant company made up to 31 October 2014 (8 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
6 June 2014Accounts for a dormant company made up to 31 October 2013 (8 pages)
6 June 2014Accounts for a dormant company made up to 31 October 2013 (8 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)