TEC GROUP EMEA LTD

29 St. Vincent Place 29 St. Vincent Place, Glasgow, G1 2DT, Scotland
StatusDISSOLVED
Company No.SC442705
CategoryPrivate Limited Company
Incorporated13 Feb 2013
Age11 years, 2 months, 21 days
JurisdictionScotland
Dissolution13 Jun 2023
Years10 months, 23 days

SUMMARY

TEC GROUP EMEA LTD is an dissolved private limited company with number SC442705. It was incorporated 11 years, 2 months, 21 days ago, on 13 February 2013 and it was dissolved 10 months, 23 days ago, on 13 June 2023. The company address is 29 St. Vincent Place 29 St. Vincent Place, Glasgow, G1 2DT, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Dissolution application strike off company

Date: 22 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-18

Officer name: Mr John Clifford Hailstone

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Taylor-Philip

Termination date: 2023-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-18

Psc name: John Hailstone

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lesley Taylor-Philip

Cessation date: 2023-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: AD01

New address: 29 st. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT

Change date: 2021-01-21

Old address: First Floor 33 Bothwell Street Glasgow G2 6NL

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4427050001

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Richard Robert James Atkinson

Termination date: 2018-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2016

Action Date: 18 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4427050003

Charge creation date: 2016-11-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2016

Action Date: 18 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-18

Charge number: SC4427050002

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lesley Taylor

Change date: 2016-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-27

Officer name: Grant Gibson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-16

Officer name: Mr Grant Gibson

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2014

Action Date: 08 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-08

Charge number: SC4427050001

Documents

View document PDF

Resolution

Date: 24 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Change account reference date company current extended

Date: 23 Sep 2013

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Kevin Watson

Documents

View document PDF

Termination secretary company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Mckechnie

Documents

View document PDF

Incorporation company

Date: 13 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIENTGROW LTD

KEMP HOUSE 152-160 CITY ROAD,LONDON,EC1V 2NX

Number:11176888
Status:ACTIVE
Category:Private Limited Company

FIRTH & BLAKEMORE CARPENTERS LTD

54 HANSFORD SQUARE,BATH,BA2 5LJ

Number:08922767
Status:ACTIVE
Category:Private Limited Company

HIGHVIEW PROPERTY SERVICES LIMITED

193 HIGH STREET,HORNCHURCH,RM11 3XT

Number:11876788
Status:ACTIVE
Category:Private Limited Company

LOCUM IT LIMITED

86 BROAD STREET,GLASGOW,G40 2BA

Number:SC479752
Status:ACTIVE
Category:Private Limited Company

THORNTON PARK ESTATE LIMITED

THORNTON MANOR MANOR ROAD,WIRRAL,CH63 1JB

Number:10984754
Status:ACTIVE
Category:Private Limited Company

TMM ENTERPRISES LTD.

40 WAUKGLEN AVENUE,GLASGOW,G53 7YL

Number:SC222762
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source