About

Registered Number: SC201456
Date of Incorporation: 09/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: River Drive, Inchinnan Business Park, Renfrew, Renfrewshire, PA4 9RT

 

Teknek (Japan) Ltd was founded on 09 November 1999 and has its registered office in Renfrewshire, it's status is listed as "Active". The companies director is Mackillop, Colin Hugh. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACKILLOP, Colin Hugh 27 May 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 01 April 2020
CH01 - Change of particulars for director 01 April 2020
RESOLUTIONS - N/A 24 July 2019
CC04 - Statement of companies objects 24 July 2019
AA - Annual Accounts 04 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
AP03 - Appointment of secretary 01 July 2019
CS01 - N/A 22 March 2019
CH01 - Change of particulars for director 04 July 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 26 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2018
TM01 - Termination of appointment of director 08 November 2017
AA - Annual Accounts 10 June 2017
CH01 - Change of particulars for director 12 April 2017
AP01 - Appointment of director 12 April 2017
CS01 - N/A 22 March 2017
TM01 - Termination of appointment of director 17 March 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 16 March 2015
CH04 - Change of particulars for corporate secretary 16 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 06 June 2013
TM01 - Termination of appointment of director 16 April 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 03 October 2012
AA01 - Change of accounting reference date 09 May 2012
AR01 - Annual Return 05 April 2012
MISC - Miscellaneous document 24 November 2011
AA - Annual Accounts 24 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 September 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 15 July 2011
AP04 - Appointment of corporate secretary 14 July 2011
AP01 - Appointment of director 14 July 2011
AP01 - Appointment of director 14 July 2011
AP01 - Appointment of director 14 July 2011
AP01 - Appointment of director 14 July 2011
TM02 - Termination of appointment of secretary 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 23 February 2011
CH01 - Change of particulars for director 16 March 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 15 February 2010
AP01 - Appointment of director 24 January 2010
AP01 - Appointment of director 16 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 10 March 2009
AA - Annual Accounts 03 April 2008
363a - Annual Return 26 March 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 02 April 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 13 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288c - Notice of change of directors or secretaries or in their particulars 04 February 2002
288c - Notice of change of directors or secretaries or in their particulars 01 February 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 20 November 2001
363s - Annual Return 12 January 2001
410(Scot) - N/A 28 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2000
AA - Annual Accounts 24 October 2000
225 - Change of Accounting Reference Date 24 October 2000
288b - Notice of resignation of directors or secretaries 11 November 1999
NEWINC - New incorporation documents 09 November 1999

Mortgages & Charges

Description Date Status Charge by
Floating charge 21 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.