Company NameTeal Business Solutions Limited
Company StatusDissolved
Company NumberSC524933
CategoryPrivate Limited Company
Incorporation Date22 January 2016(8 years, 3 months ago)
Dissolution Date9 May 2023 (12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Teresa Joan Lydiard
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2016(same day as company formation)
RoleBusiness Analyst
Country of ResidenceScotland
Correspondence AddressFlat 12 1 Western Harbour Drive
Edinburgh
EH6 6LR
Scotland
Secretary NameDr Iain Maclaren Patfield
StatusClosed
Appointed22 January 2016(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 12 1 Western Harbour Drive
Edinburgh
EH6 6LR
Scotland

Contact

Websitewww.turnitsideways.co.uk

Location

Registered AddressFlat 12 1 Western Harbour Drive
Edinburgh
EH6 6LR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Filing History

9 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2023First Gazette notice for voluntary strike-off (1 page)
14 February 2023Application to strike the company off the register (1 page)
30 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
20 January 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
3 November 2022Previous accounting period shortened from 31 January 2023 to 31 October 2022 (1 page)
20 September 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
31 January 2022Unaudited abridged accounts made up to 31 January 2021 (8 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 January 2020 (5 pages)
29 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
31 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
27 March 2018Registered office address changed from 10 Kettil'stoun Crescent Linlithgow West Lothian EH49 6PR Scotland to Flat 12 1 Western Harbour Drive Edinburgh EH6 6LR on 27 March 2018 (1 page)
27 March 2018Director's details changed for Dr Teresa Joan Lydiard on 27 March 2018 (2 pages)
27 March 2018Change of details for Dr Teresa Joan Lydiard as a person with significant control on 27 March 2018 (2 pages)
31 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
11 September 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
28 January 2016Director's details changed for Dr Terri Lydiard on 28 January 2016 (2 pages)
28 January 2016Director's details changed for Dr Terri Lydiard on 28 January 2016 (2 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)