Advanced company searchLink opens in new window

TEC-SOURCE LTD

Company number SC341198

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
24 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
17 Jan 2023 AP01 Appointment of Mr Stephen Martin Flynn as a director on 17 January 2023
22 Nov 2022 AD01 Registered office address changed from Alexander Stephen House Unit 3, 91 Holmfauld Road Glasgow G51 4RY Scotland to Unit 19 Alexander Stephen House Holmfauld Road Glasgow G51 4RY on 22 November 2022
13 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
19 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
21 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
16 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
18 Nov 2019 AA Total exemption full accounts made up to 30 September 2018
15 Nov 2019 MR04 Satisfaction of charge SC3411980003 in full
15 Nov 2019 MR04 Satisfaction of charge SC3411980002 in full
31 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
07 Oct 2019 AA01 Current accounting period shortened from 30 April 2019 to 30 September 2018
07 Oct 2019 AP01 Appointment of Mr Robert Dunn as a director on 1 October 2019
07 Oct 2019 AP01 Appointment of Mr Edward Annand as a director on 1 October 2019
10 Sep 2019 MR01 Registration of charge SC3411980004, created on 4 September 2019
26 Feb 2019 MR01 Registration of charge SC3411980002, created on 22 February 2019
26 Feb 2019 MR01 Registration of charge SC3411980003, created on 15 February 2019
19 Feb 2019 MR04 Satisfaction of charge 1 in full
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
10 Oct 2018 TM01 Termination of appointment of John Hayden as a director on 28 September 2018
02 Oct 2018 TM01 Termination of appointment of Garry Hugh Killen as a director on 28 September 2018
02 Oct 2018 PSC07 Cessation of Garry Hugh Killen as a person with significant control on 28 September 2018