About

Registered Number: SC341198
Date of Incorporation: 11/04/2008 (17 years ago)
Company Status: Active
Registered Address: Alexander Stephen House, Unit 3, 91 Holmfauld Road, Glasgow, G51 4RY,

 

Based in Glasgow, Tec-source Ltd was established in 2008. The companies directors are listed as Annand, Edward, Dunn, Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANNAND, Edward 01 October 2019 - 1
DUNN, Robert 01 October 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 November 2019
AA - Annual Accounts 18 November 2019
MR04 - N/A 15 November 2019
MR04 - N/A 15 November 2019
CS01 - N/A 31 October 2019
AA01 - Change of accounting reference date 07 October 2019
AP01 - Appointment of director 07 October 2019
AP01 - Appointment of director 07 October 2019
MR01 - N/A 10 September 2019
MR01 - N/A 26 February 2019
MR01 - N/A 26 February 2019
MR04 - N/A 19 February 2019
CS01 - N/A 11 October 2018
TM01 - Termination of appointment of director 10 October 2018
TM01 - Termination of appointment of director 02 October 2018
PSC07 - N/A 02 October 2018
PSC07 - N/A 02 October 2018
PSC02 - N/A 02 October 2018
AP01 - Appointment of director 02 October 2018
AA - Annual Accounts 06 July 2018
AD01 - Change of registered office address 19 April 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 13 April 2016
CH01 - Change of particulars for director 13 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 15 April 2013
AD01 - Change of registered office address 06 March 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 11 April 2011
TM01 - Termination of appointment of director 28 January 2011
AP01 - Appointment of director 28 January 2011
AA - Annual Accounts 16 November 2010
AD01 - Change of registered office address 11 October 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
SH01 - Return of Allotment of shares 05 February 2010
287 - Change in situation or address of Registered Office 03 September 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 01 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2009
410(Scot) - N/A 13 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2008
287 - Change in situation or address of Registered Office 20 June 2008
NEWINC - New incorporation documents 11 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2019 Outstanding

N/A

A registered charge 22 February 2019 Fully Satisfied

N/A

A registered charge 15 February 2019 Fully Satisfied

N/A

Bond & floating charge 10 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.