Company NameTektup Limited
DirectorsIan Hendry Morgan and Kay Marie Morgan
Company StatusActive
Company NumberSC513875
CategoryPrivate Limited Company
Incorporation Date25 August 2015(8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ian Hendry Morgan
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Marchmont Road
Ayr
KA7 2SB
Scotland
Director NameMrs Kay Marie Morgan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(2 years, 7 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Marchmont Road
Ayr
KA7 2SB
Scotland

Contact

Websitewww.tektup.com

Location

Registered Address4 Marchmont Road
Ayr
KA7 2SB
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 August 2023 (7 months, 1 week ago)
Next Return Due5 September 2024 (5 months, 1 week from now)

Filing History

31 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
31 August 2022Confirmation statement made on 22 August 2022 with updates (4 pages)
26 August 2021Director's details changed for Mrs Kay Marie Morgan on 4 August 2021 (2 pages)
26 August 2021Director's details changed for Mrs Kay Marie Morgan on 26 August 2021 (2 pages)
26 August 2021Confirmation statement made on 22 August 2021 with updates (4 pages)
26 August 2021Change of details for Mr Ian Hendry Morgan as a person with significant control on 4 August 2021 (2 pages)
26 August 2021Registered office address changed from 6 Bellevue Road Ayr South Ayrshire KA7 2SA Scotland to 4 Marchmont Road Ayr KA7 2SB on 26 August 2021 (1 page)
26 August 2021Director's details changed for Mr Ian Hendry Morgan on 4 August 2021 (2 pages)
26 August 2021Change of details for Mrs Kay Marie Morgan as a person with significant control on 4 August 2021 (2 pages)
26 August 2021Change of details for Mr Ian Hendry Morgan as a person with significant control on 4 August 2021 (2 pages)
26 August 2021Director's details changed for Mr Ian Hendry Morgan on 4 August 2021 (2 pages)
7 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
14 April 2021Director's details changed for Mrs Kay Marie Morgan on 14 April 2021 (2 pages)
14 April 2021Director's details changed for Mrs Kay Marie Morgan on 14 April 2021 (2 pages)
14 April 2021Director's details changed for Mr Ian Hendry Morgan on 14 April 2021 (2 pages)
14 April 2021Change of details for Mrs Kay Marie Morgan as a person with significant control on 14 April 2021 (2 pages)
14 April 2021Change of details for Mr Ian Hendry Morgan as a person with significant control on 14 April 2021 (2 pages)
14 April 2021Director's details changed for Mr Ian Hendry Morgan on 14 April 2021 (2 pages)
14 April 2021Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ Scotland to 6 Bellevue Road Ayr South Ayrshire KA7 2SA on 14 April 2021 (1 page)
19 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
26 August 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
2 October 2019Change of details for Mrs Kay Marie Morgan as a person with significant control on 23 September 2019 (2 pages)
1 October 2019Micro company accounts made up to 31 March 2019 (7 pages)
4 September 2019Notification of Kay Marie Morgan as a person with significant control on 31 August 2018 (2 pages)
4 September 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
4 September 2019Change of details for Mr Ian Hendry Morgan as a person with significant control on 31 August 2018 (2 pages)
30 August 2019Statement of capital following an allotment of shares on 31 August 2018
  • GBP 2
(3 pages)
12 October 2018Micro company accounts made up to 31 March 2018 (7 pages)
23 August 2018Confirmation statement made on 22 August 2018 with updates (5 pages)
30 May 2018Appointment of Mrs Kay Marie Morgan as a director on 1 April 2018 (2 pages)
11 January 2018Registered office address changed from 72 Ayr Road Prestwick South Ayrshire KA9 1RR Scotland to 42 Charlotte Square Edinburgh EH2 4HQ on 11 January 2018 (1 page)
11 January 2018Registered office address changed from 72 Ayr Road Prestwick South Ayrshire KA9 1RR Scotland to 42 Charlotte Square Edinburgh EH2 4HQ on 11 January 2018 (1 page)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
13 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 August 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
22 August 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
26 August 2015Registered office address changed from 72 Ayr Road Prestwick Ayrshire Ka9 !Rr United Kingdom to 72 Ayr Road Prestwick South Ayrshire KA9 1RR on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 72 Ayr Road Prestwick Ayrshire Ka9 !Rr United Kingdom to 72 Ayr Road Prestwick South Ayrshire KA9 1RR on 26 August 2015 (1 page)
26 August 2015Director's details changed for Mr Ian Morgan on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Ian Morgan on 26 August 2015 (2 pages)
25 August 2015Incorporation
Statement of capital on 2015-08-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 August 2015Incorporation
Statement of capital on 2015-08-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)