Ayr
KA7 2SB
Scotland
Director Name | Mrs Kay Marie Morgan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Marchmont Road Ayr KA7 2SB Scotland |
Website | www.tektup.com |
---|
Registered Address | 4 Marchmont Road Ayr KA7 2SB Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (5 months, 1 week from now) |
31 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
31 August 2022 | Confirmation statement made on 22 August 2022 with updates (4 pages) |
26 August 2021 | Director's details changed for Mrs Kay Marie Morgan on 4 August 2021 (2 pages) |
26 August 2021 | Director's details changed for Mrs Kay Marie Morgan on 26 August 2021 (2 pages) |
26 August 2021 | Confirmation statement made on 22 August 2021 with updates (4 pages) |
26 August 2021 | Change of details for Mr Ian Hendry Morgan as a person with significant control on 4 August 2021 (2 pages) |
26 August 2021 | Registered 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 2021 | Director's details changed for Mr Ian Hendry Morgan on 4 August 2021 (2 pages) |
26 August 2021 | Change of details for Mrs Kay Marie Morgan as a person with significant control on 4 August 2021 (2 pages) |
26 August 2021 | Change of details for Mr Ian Hendry Morgan as a person with significant control on 4 August 2021 (2 pages) |
26 August 2021 | Director's details changed for Mr Ian Hendry Morgan on 4 August 2021 (2 pages) |
7 June 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
14 April 2021 | Director's details changed for Mrs Kay Marie Morgan on 14 April 2021 (2 pages) |
14 April 2021 | Director's details changed for Mrs Kay Marie Morgan on 14 April 2021 (2 pages) |
14 April 2021 | Director's details changed for Mr Ian Hendry Morgan on 14 April 2021 (2 pages) |
14 April 2021 | Change of details for Mrs Kay Marie Morgan as a person with significant control on 14 April 2021 (2 pages) |
14 April 2021 | Change of details for Mr Ian Hendry Morgan as a person with significant control on 14 April 2021 (2 pages) |
14 April 2021 | Director's details changed for Mr Ian Hendry Morgan on 14 April 2021 (2 pages) |
14 April 2021 | Registered 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 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
26 August 2020 | Confirmation statement made on 22 August 2020 with updates (4 pages) |
2 October 2019 | Change of details for Mrs Kay Marie Morgan as a person with significant control on 23 September 2019 (2 pages) |
1 October 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
4 September 2019 | Notification of Kay Marie Morgan as a person with significant control on 31 August 2018 (2 pages) |
4 September 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
4 September 2019 | Change of details for Mr Ian Hendry Morgan as a person with significant control on 31 August 2018 (2 pages) |
30 August 2019 | Statement of capital following an allotment of shares on 31 August 2018
|
12 October 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
23 August 2018 | Confirmation statement made on 22 August 2018 with updates (5 pages) |
30 May 2018 | Appointment of Mrs Kay Marie Morgan as a director on 1 April 2018 (2 pages) |
11 January 2018 | Registered 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 2018 | Registered 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 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 August 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
22 August 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
26 August 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr Ian Morgan on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Ian Morgan on 26 August 2015 (2 pages) |
25 August 2015 | Incorporation Statement of capital on 2015-08-25
|
25 August 2015 | Incorporation Statement of capital on 2015-08-25
|