About

Registered Number: SC281920
Date of Incorporation: 21/03/2005 (20 years ago)
Company Status: Active
Registered Address: 252 Union Street, Aberdeen, AB10 1TN

 

Tequestas Investments Ltd was founded on 21 March 2005 and has its registered office in Aberdeen, it's status in the Companies House registry is set to "Active". The companies director is listed as Khandelwal, Reema at Companies House. 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
KHANDELWAL, Reema 01 April 2016 - 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 28 December 2016
AP01 - Appointment of director 22 November 2016
TM02 - Termination of appointment of secretary 22 November 2016
TM01 - Termination of appointment of director 20 October 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 05 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 14 May 2011
AR01 - Annual Return 08 April 2011
CH01 - Change of particulars for director 08 April 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 21 January 2010
CH03 - Change of particulars for secretary 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
363a - Annual Return 17 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 April 2009
287 - Change in situation or address of Registered Office 06 April 2009
353 - Register of members 06 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 16 April 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
287 - Change in situation or address of Registered Office 31 January 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 30 May 2006
363a - Annual Return 16 May 2006
363a - Annual Return 03 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
NEWINC - New incorporation documents 21 March 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 11 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.