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.
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 |
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 |
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 |