Company NameTektum Supplies Ltd
DirectorsRoss Robert Mather and Michael Saini
Company StatusActive
Company NumberSC646466
CategoryPrivate Limited Company
Incorporation Date7 November 2019(4 years, 4 months ago)
Previous NameLAGG Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameRoss Robert Mather
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 56 Clydesmill Place
Glasgow
G32 8RF
Scotland
Director NameMichael Saini
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 56 Clydesmill Place
Glasgow
G32 8RF
Scotland
Director NameMs Catherine Campbell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland

Location

Registered AddressUnit 3
56 Clydesmill Place
Glasgow
G32 8RF
Scotland
ConstituencyGlasgow East
WardShettleston

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Filing History

16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
24 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
14 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
8 February 2021Micro company accounts made up to 31 December 2020 (9 pages)
11 January 2021Previous accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
21 May 2020Confirmation statement made on 21 May 2020 with updates (3 pages)
26 February 2020Change of details for Ross Robert Mather as a person with significant control on 26 February 2020 (2 pages)
26 February 2020Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB United Kingdom to Unit 3 56 Clydesmill Place Glasgow G32 8RF on 26 February 2020 (1 page)
26 February 2020Director's details changed for Ross Robert Mather on 26 February 2020 (2 pages)
26 February 2020Director's details changed for Michael Saini on 26 February 2020 (2 pages)
26 February 2020Change of details for Michael Saini as a person with significant control on 26 February 2020 (2 pages)
20 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 January 2020Particulars of variation of rights attached to shares (2 pages)
20 January 2020Change of share class name or designation (2 pages)
20 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
14 January 2020Termination of appointment of Catherine Campbell as a director on 14 January 2020 (1 page)
14 January 2020Appointment of Ross Robert Mather as a director on 14 January 2020 (2 pages)
14 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-14
(3 pages)
14 January 2020Appointment of Michael Saini as a director on 14 January 2020 (2 pages)
14 January 2020Notification of Michael Saini as a person with significant control on 14 January 2020 (2 pages)
14 January 2020Notification of Ross Robert Mather as a person with significant control on 14 January 2020 (2 pages)
14 January 2020Cessation of Catherine Campbell as a person with significant control on 14 January 2020 (1 page)
7 November 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-07
  • GBP 100
(24 pages)