Company NameTEFL Organisation Limited
DirectorsRupert Joseph Simon Hallwood and Jennifer Elizabeth Mackenzie
Company StatusActive
Company NumberSC446065
CategoryPrivate Limited Company
Incorporation Date26 March 2013(11 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rupert Joseph Simon Hallwood
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(same day as company formation)
RoleTraining
Country of ResidenceScotland
Correspondence AddressLedingham Chalmers Llp Kintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
Director NameMs Jennifer Elizabeth Mackenzie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(same day as company formation)
RoleTraining
Country of ResidenceUnited Kingdom
Correspondence AddressLedingham Chalmers Llp Kintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed21 February 2019(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Telephone01349 800600
Telephone regionDingwall

Location

Registered AddressLedingham Chalmers Llp Kintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 3 days from now)

Filing History

17 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
26 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
12 November 2019Director's details changed for Mr Rupert Joseph Simon Hallwood on 12 November 2019 (2 pages)
12 November 2019Change of details for Mr Rupet Joseph Simon Hallwood as a person with significant control on 12 November 2019 (2 pages)
23 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (5 pages)
25 March 2019Change of details for Ms Jennifer Elizabeth Mackenzie as a person with significant control on 25 March 2019 (2 pages)
25 March 2019Director's details changed for Ms Jennifer Elizabeth Mackenzie on 25 March 2019 (2 pages)
25 March 2019Director's details changed for Mrs Jennifer Elizabeth Hallwood on 25 March 2019 (2 pages)
25 March 2019Change of details for Mrs Jennifer Elizabeth Hallwood as a person with significant control on 25 March 2019 (2 pages)
26 February 2019Statement of capital following an allotment of shares on 21 February 2019
  • GBP 200
(4 pages)
22 February 2019Register(s) moved to registered inspection location Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (1 page)
22 February 2019Registered office address changed from 18 Alexander Place Inverness IV3 5BX Scotland to Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW on 22 February 2019 (1 page)
22 February 2019Appointment of Lc Secretaries Limited as a secretary on 21 February 2019 (2 pages)
22 February 2019Register inspection address has been changed to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (1 page)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
7 May 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
2 June 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
2 June 2017Registered office address changed from 16/17 High Street Dingwall Ross-Shire IV15 9RU to 18 Alexander Place Inverness IV3 5BX on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 16/17 High Street Dingwall Ross-Shire IV15 9RU to 18 Alexander Place Inverness IV3 5BX on 2 June 2017 (1 page)
2 June 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
14 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
5 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
10 September 2013Current accounting period shortened from 31 March 2014 to 31 October 2013 (1 page)
10 September 2013Current accounting period shortened from 31 March 2014 to 31 October 2013 (1 page)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)