Dunfermline
Fife
KY11 8QF
Scotland
Secretary Name | Mrs Carol Audrey Shaw |
---|---|
Status | Current |
Appointed | 01 August 2014(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Director Name | Mr Gary Lister |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 2019) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 6 Bain Square Kirkton Campus Livingston West Lothian EH54 7DQ Scotland |
Website | j-teq.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01506 460555 |
Telephone region | Bathgate |
Registered Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
3 November 2016 | Delivered on: 4 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming block 5, 6 bain square, livingston EH54 7DQ registered in the land register of scotland under title number WLN16807. Outstanding |
---|---|
14 October 2016 | Delivered on: 19 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
6 August 2014 | Delivered on: 14 August 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
26 June 2023 | Satisfaction of charge SC4826300001 in full (1 page) |
14 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
27 October 2022 | Current accounting period shortened from 28 February 2023 to 31 December 2022 (1 page) |
24 October 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
25 February 2022 | Current accounting period extended from 31 December 2021 to 28 February 2022 (1 page) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
3 August 2021 | Confirmation statement made on 21 July 2021 with updates (4 pages) |
2 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
13 May 2021 | Change of details for J-Teq Ems Holdings Ii Limited as a person with significant control on 13 May 2021 (2 pages) |
20 February 2021 | Director's details changed for Mr James Douglas Shaw on 20 February 2021 (2 pages) |
3 February 2021 | Notification of J-Teq Ems Holdings Ii Limited as a person with significant control on 20 January 2021 (2 pages) |
3 February 2021 | Cessation of James Douglas Shaw as a person with significant control on 20 January 2021 (1 page) |
5 November 2020 | Change of details for Mr James Douglas Shaw as a person with significant control on 5 November 2020 (2 pages) |
30 October 2020 | Change of details for Mr James Douglas Shaw as a person with significant control on 30 October 2020 (2 pages) |
30 October 2020 | Secretary's details changed for Mrs Carol Audrey Shaw on 30 October 2020 (1 page) |
30 October 2020 | Director's details changed for Mr James Douglas Shaw on 30 October 2020 (2 pages) |
30 October 2020 | Registered office address changed from 6 Bain Square Kirkton Campus Livingston West Lothian EH54 7DQ to 1 George Square Castle Brae Dunfermline Fife KY11 8QF on 30 October 2020 (1 page) |
23 July 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
9 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
16 December 2019 | Cancellation of shares. Statement of capital on 25 November 2019
|
16 December 2019 | Purchase of own shares. (3 pages) |
2 December 2019 | Cessation of Gary Lister as a person with significant control on 29 November 2019 (1 page) |
5 November 2019 | Termination of appointment of Gary Lister as a director on 1 November 2019 (1 page) |
27 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
17 July 2019 | Cessation of Gary Lister as a person with significant control on 17 July 2019 (1 page) |
17 July 2019 | Notification of Gary Lister as a person with significant control on 17 July 2019 (2 pages) |
3 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
4 November 2016 | Registration of charge SC4826300003, created on 3 November 2016 (4 pages) |
4 November 2016 | Registration of charge SC4826300003, created on 3 November 2016 (4 pages) |
19 October 2016 | Registration of charge SC4826300002, created on 14 October 2016 (5 pages) |
19 October 2016 | Registration of charge SC4826300002, created on 14 October 2016 (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
18 August 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
18 August 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
12 May 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
12 May 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
15 September 2014 | Appointment of Mr Gary Lister as a director on 1 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Gary Lister as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mrs Carol Audrey Shaw as a secretary on 1 August 2014 (2 pages) |
1 September 2014 | Appointment of Mrs Carol Audrey Shaw as a secretary on 1 August 2014 (2 pages) |
1 September 2014 | Appointment of Mrs Carol Audrey Shaw as a secretary on 1 August 2014 (2 pages) |
14 August 2014 | Registration of charge SC4826300001, created on 6 August 2014 (12 pages) |
14 August 2014 | Registration of charge SC4826300001, created on 6 August 2014 (12 pages) |
14 August 2014 | Registration of charge SC4826300001, created on 6 August 2014 (12 pages) |
21 July 2014 | Incorporation Statement of capital on 2014-07-21
|
21 July 2014 | Incorporation Statement of capital on 2014-07-21
|