About

Registered Number: SC203150
Date of Incorporation: 20/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Trabboch, By Mauchline, Ayrshire, KA5 5HT

 

Founded in 2000, Teal Engineering Services Ltd has its registered office in By Mauchline in Ayrshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are listed as Turner, Adam Geoffrey, Turner, Laurence Geoffrey, Turner, Nicholas Joseph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Adam Geoffrey 21 May 2020 - 1
TURNER, Laurence Geoffrey 01 February 2000 - 1
TURNER, Nicholas Joseph 20 September 2017 20 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
AP01 - Appointment of director 21 May 2020
CS01 - N/A 20 January 2020
TM01 - Termination of appointment of director 20 December 2019
AA - Annual Accounts 15 May 2019
MR04 - N/A 21 March 2019
MR04 - N/A 21 March 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 24 January 2018
PSC04 - N/A 06 November 2017
PSC01 - N/A 06 November 2017
AP01 - Appointment of director 20 September 2017
PSC07 - N/A 14 September 2017
PSC04 - N/A 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
AA - Annual Accounts 30 May 2017
CH03 - Change of particulars for secretary 08 May 2017
CH01 - Change of particulars for director 08 May 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 24 October 2014
MR01 - N/A 17 October 2014
MR01 - N/A 13 August 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
MG01s - Particulars of a charge created by a company registered in Scotland 23 December 2009
287 - Change in situation or address of Registered Office 02 September 2009
410(Scot) - N/A 20 June 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
419a(Scot) - N/A 06 October 2006
410(Scot) - N/A 17 August 2006
AA - Annual Accounts 11 August 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 23 January 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 05 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 05 March 2001
CERTNM - Change of name certificate 29 February 2000
287 - Change in situation or address of Registered Office 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
287 - Change in situation or address of Registered Office 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
NEWINC - New incorporation documents 20 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2014 Fully Satisfied

N/A

A registered charge 28 July 2014 Fully Satisfied

N/A

Standard security 04 December 2009 Outstanding

N/A

Floating charge 17 June 2009 Outstanding

N/A

Bond & floating charge 11 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.