Company NameTEC Group Emea Ltd
Company StatusDissolved
Company NumberSC442705
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 2 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameMr Robert Kevin Watson
StatusClosed
Appointed02 July 2013(4 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (closed 13 June 2023)
RoleCompany Director
Correspondence Address29 St. Vincent Place
3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
Director NameMr John Clifford Hailstone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2023(9 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (closed 13 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 St. Vincent Place
3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
Director NameMr William Richard Robert James Atkinson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 33 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMrs Lesley Taylor-Philip
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 33 Bothwell Street
Glasgow
G2 6NL
Scotland
Secretary NameMr Neil Andrew McKechnie
StatusResigned
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 33 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr Grant Gibson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 2016)
RoleRegional Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFirst Floor 33 Bothwell Street
Glasgow
G2 6NL
Scotland

Contact

Websitewww.fpsg.co.uk
Email address[email protected]

Location

Registered Address29 St. Vincent Place
3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

18 November 2016Delivered on: 25 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 November 2016Delivered on: 22 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 September 2014Delivered on: 16 September 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

13 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
24 March 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
22 March 2023Application to strike the company off the register (1 page)
27 February 2023Accounts for a dormant company made up to 31 May 2022 (7 pages)
18 January 2023Termination of appointment of Lesley Taylor-Philip as a director on 18 January 2023 (1 page)
18 January 2023Appointment of Mr John Clifford Hailstone as a director on 18 January 2023 (2 pages)
18 January 2023Cessation of Lesley Taylor-Philip as a person with significant control on 18 January 2023 (1 page)
18 January 2023Notification of John Hailstone as a person with significant control on 18 January 2023 (2 pages)
28 April 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 31 May 2021 (7 pages)
7 April 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
21 January 2021Registered office address changed from First Floor 33 Bothwell Street Glasgow G2 6NL to 29 st. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT on 21 January 2021 (1 page)
23 December 2020Accounts for a small company made up to 31 May 2020 (8 pages)
28 February 2020Full accounts made up to 31 May 2019 (16 pages)
19 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
11 July 2019Satisfaction of charge SC4427050001 in full (1 page)
4 March 2019Full accounts made up to 31 May 2018 (16 pages)
15 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
8 February 2019Termination of appointment of William Richard Robert James Atkinson as a director on 29 November 2018 (1 page)
6 March 2018Full accounts made up to 31 May 2017 (15 pages)
12 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
7 April 2017Full accounts made up to 31 May 2016 (15 pages)
7 April 2017Full accounts made up to 31 May 2016 (15 pages)
10 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
25 November 2016Registration of charge SC4427050003, created on 18 November 2016 (13 pages)
25 November 2016Registration of charge SC4427050003, created on 18 November 2016 (13 pages)
22 November 2016Registration of charge SC4427050002, created on 18 November 2016 (14 pages)
22 November 2016Registration of charge SC4427050002, created on 18 November 2016 (14 pages)
9 May 2016Director's details changed for Miss Lesley Taylor on 6 May 2016 (2 pages)
9 May 2016Director's details changed for Miss Lesley Taylor on 6 May 2016 (2 pages)
7 March 2016Full accounts made up to 31 May 2015 (11 pages)
7 March 2016Full accounts made up to 31 May 2015 (11 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Termination of appointment of Grant Gibson as a director on 27 January 2016 (1 page)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Termination of appointment of Grant Gibson as a director on 27 January 2016 (1 page)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Appointment of Mr Grant Gibson as a director on 16 July 2014 (2 pages)
12 March 2015Appointment of Mr Grant Gibson as a director on 16 July 2014 (2 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
2 March 2015Full accounts made up to 31 May 2014 (11 pages)
2 March 2015Full accounts made up to 31 May 2014 (11 pages)
16 September 2014Registration of charge SC4427050001, created on 8 September 2014 (11 pages)
16 September 2014Registration of charge SC4427050001, created on 8 September 2014 (11 pages)
16 September 2014Registration of charge SC4427050001, created on 8 September 2014 (11 pages)
24 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
24 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (4 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (4 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-20
(4 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-20
(4 pages)
31 March 2014Annual return made up to 13 February 2014 with a full list of shareholders (4 pages)
31 March 2014Annual return made up to 13 February 2014 with a full list of shareholders (4 pages)
23 September 2013Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
23 September 2013Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
3 July 2013Appointment of Mr Robert Kevin Watson as a secretary (1 page)
3 July 2013Appointment of Mr Robert Kevin Watson as a secretary (1 page)
20 June 2013Termination of appointment of Neil Mckechnie as a secretary (1 page)
20 June 2013Termination of appointment of Neil Mckechnie as a secretary (1 page)
13 February 2013Incorporation (23 pages)
13 February 2013Incorporation (23 pages)