About

Registered Number: SC026203
Date of Incorporation: 25/03/1948 (76 years and 1 month ago)
Company Status: Active
Registered Address: Braendam Farm, Thornhill, Stirling, FK8 3QH

 

Teaghlach Ltd was founded on 25 March 1948 and has its registered office in Stirling, it has a status of "Active". There are 4 directors listed as Macaulay, Mary Ann, Shields, Eilidh, Macaulay, Helen Stirling, Macaulay, Margaret for this organisation at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACAULAY, Mary Ann 27 November 1992 - 1
SHIELDS, Eilidh 18 March 2005 - 1
MACAULAY, Helen Stirling N/A 30 April 1992 1
MACAULAY, Margaret N/A 28 August 1991 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 10 September 2019
AAMD - Amended Accounts 05 March 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 25 September 2012
CH01 - Change of particulars for director 25 September 2012
CH03 - Change of particulars for secretary 25 September 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 16 October 2009
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
287 - Change in situation or address of Registered Office 31 July 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 10 October 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 18 October 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 04 October 2004
410(Scot) - N/A 04 September 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 02 November 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 21 April 1999
363s - Annual Return 11 September 1998
225 - Change of Accounting Reference Date 19 March 1998
363s - Annual Return 12 December 1997
AA - Annual Accounts 01 December 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 04 October 1996
AA - Annual Accounts 08 December 1995
363s - Annual Return 09 October 1995
RESOLUTIONS - N/A 06 January 1995
RESOLUTIONS - N/A 06 January 1995
RESOLUTIONS - N/A 06 January 1995
AA - Annual Accounts 01 December 1994
363s - Annual Return 23 September 1994
CERTNM - Change of name certificate 27 April 1994
287 - Change in situation or address of Registered Office 25 April 1994
AA - Annual Accounts 01 February 1994
419a(Scot) - N/A 31 January 1994
419a(Scot) - N/A 31 January 1994
419a(Scot) - N/A 31 January 1994
419a(Scot) - N/A 31 January 1994
363s - Annual Return 21 September 1993
AAMD - Amended Accounts 13 January 1993
288 - N/A 01 December 1992
363b - Annual Return 01 December 1992
AA - Annual Accounts 01 December 1992
288 - N/A 19 May 1992
AA - Annual Accounts 27 September 1991
363a - Annual Return 27 September 1991
288 - N/A 26 September 1991
AA - Annual Accounts 24 September 1990
363 - Annual Return 24 September 1990
466(Scot) - N/A 27 November 1989
466(Scot) - N/A 27 November 1989
AA - Annual Accounts 04 October 1989
363 - Annual Return 04 October 1989
MEM/ARTS - N/A 11 August 1989
288 - N/A 06 June 1989
410(Scot) - N/A 15 May 1989
410(Scot) - N/A 09 May 1989
RESOLUTIONS - N/A 09 March 1989
410(Scot) - N/A 15 February 1989
363 - Annual Return 22 September 1988
AA - Annual Accounts 22 September 1988
410(Scot) - N/A 01 September 1988
363 - Annual Return 29 October 1987
AA - Annual Accounts 29 October 1987
363 - Annual Return 08 January 1987
AA - Annual Accounts 21 November 1986
288 - N/A 26 August 1986
288 - N/A 26 August 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 30 August 2004 Outstanding

N/A

Standard security 08 May 1989 Fully Satisfied

N/A

Bond & floating charge 18 April 1989 Fully Satisfied

N/A

Standard security 27 January 1989 Fully Satisfied

N/A

Instrument of charge 17 August 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.