About

Registered Number: SC293679
Date of Incorporation: 25/11/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 6 months ago)
Registered Address: JOHNSTON CARMICHAEL, 227 West George Street, Glasgow, G2 2ND

 

Established in 2005, Tec-spray Ltd has its registered office in Glasgow, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Tec-spray Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2018
4.26(Scot) - N/A 04 September 2018
RESOLUTIONS - N/A 27 November 2015
AD01 - Change of registered office address 27 November 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 06 November 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 27 November 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 01 December 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 03 September 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
287 - Change in situation or address of Registered Office 01 April 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 02 December 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
287 - Change in situation or address of Registered Office 29 November 2007
363a - Annual Return 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
AA - Annual Accounts 25 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
287 - Change in situation or address of Registered Office 04 July 2007
225 - Change of Accounting Reference Date 21 December 2006
363a - Annual Return 07 December 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 06 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
CERTNM - Change of name certificate 12 January 2006
NEWINC - New incorporation documents 25 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.