About

Registered Number: SC185583
Date of Incorporation: 08/05/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 8e Graham Avenue, East Kilbride, Glasgow, G74 4JZ,

 

Based in Glasgow, Teknique Systems Ltd was setup in 1998. This organisation has 4 directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Anthony 11 May 1998 - 1
KENNEDY, Lynda 11 May 1998 12 October 2007 1
Secretary Name Appointed Resigned Total Appointments
KENNEDY, Lauren 07 September 2012 - 1
KENNEDY, Rachael 05 October 2007 20 September 2011 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA01 - Change of accounting reference date 29 May 2020
AD01 - Change of registered office address 05 December 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 27 June 2019
CS01 - N/A 29 May 2019
PSC01 - N/A 03 September 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 08 June 2017
AD01 - Change of registered office address 06 June 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 01 June 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 18 December 2012
TM02 - Termination of appointment of secretary 13 December 2012
AD01 - Change of registered office address 13 December 2012
AP03 - Appointment of secretary 07 September 2012
CH03 - Change of particulars for secretary 07 September 2012
AD01 - Change of registered office address 07 September 2012
AR01 - Annual Return 08 June 2012
CH03 - Change of particulars for secretary 28 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 11 May 2011
AD01 - Change of registered office address 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH03 - Change of particulars for secretary 11 May 2011
AD01 - Change of registered office address 11 May 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 24 January 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 22 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 19 July 1999
363s - Annual Return 05 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
287 - Change in situation or address of Registered Office 12 May 1998
NEWINC - New incorporation documents 08 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.