About

Registered Number: SC189629
Date of Incorporation: 23/09/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ

 

Teed Business Continuity Ltd was setup in 1998, it has a status of "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEED, David 21 January 1999 - 1
DAVEY, Brian 19 March 2009 14 August 2011 1
TEED, Suzanne 25 August 2006 19 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 04 October 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 05 July 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 04 October 2017
MR01 - N/A 26 June 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 21 September 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 02 October 2015
RP04 - N/A 16 March 2015
RP04 - N/A 16 March 2015
RP04 - N/A 16 March 2015
SH08 - Notice of name or other designation of class of shares 16 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 05 February 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 20 October 2014
TM01 - Termination of appointment of director 08 April 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 09 September 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 28 September 2011
TM01 - Termination of appointment of director 22 August 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 2009
363a - Annual Return 28 September 2009
225 - Change of Accounting Reference Date 09 July 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 24 October 2008
RESOLUTIONS - N/A 05 February 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 07 November 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 17 October 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 29 July 2005
410(Scot) - N/A 27 July 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 03 August 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 14 October 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 03 August 2001
RESOLUTIONS - N/A 27 July 2001
363s - Annual Return 24 October 2000
RESOLUTIONS - N/A 21 July 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 08 October 1999
CERTNM - Change of name certificate 28 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
NEWINC - New incorporation documents 23 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2017 Outstanding

N/A

Floating charge 20 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.