About

Registered Number: SC121594
Date of Incorporation: 27/11/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: 62 Rochsolloch Road, Airdrie, Strathclyde, ML6 9BG

 

Terra-tek Ltd was registered on 27 November 1989 and are based in Strathclyde, it has a status of "Active". We don't know the number of employees at this business. There are 7 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Anne Maureen 24 January 1990 - 1
MOYES, Archie 24 January 1990 17 September 1993 1
TAIT, Alexander Arthur 24 January 1990 20 April 2001 1
WEBBER, Paul Michael 04 August 1995 31 October 1996 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Jason Alexander 01 June 1999 24 February 2000 1
PENMAN, Alison 15 January 1996 30 April 1999 1
ROBIN, David 24 February 2000 02 September 2001 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
TM01 - Termination of appointment of director 14 January 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 19 September 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 02 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 03 February 2003
419a(Scot) - N/A 11 October 2002
363s - Annual Return 10 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 October 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
AA - Annual Accounts 04 April 2001
466(Scot) - N/A 09 March 2001
466(Scot) - N/A 07 March 2001
410(Scot) - N/A 07 February 2001
410(Scot) - N/A 22 November 2000
363s - Annual Return 17 October 2000
AA - Annual Accounts 14 March 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
363s - Annual Return 28 September 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 23 September 1998
AA - Annual Accounts 11 May 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 15 January 1997
288b - Notice of resignation of directors or secretaries 05 December 1996
363s - Annual Return 09 October 1996
RESOLUTIONS - N/A 30 January 1996
MISC - Miscellaneous document 30 January 1996
AA - Annual Accounts 29 January 1996
288 - N/A 17 January 1996
410(Scot) - N/A 04 January 1996
363s - Annual Return 16 October 1995
RESOLUTIONS - N/A 09 October 1995
288 - N/A 09 October 1995
AA - Annual Accounts 01 February 1995
RESOLUTIONS - N/A 04 December 1994
MISC - Miscellaneous document 04 December 1994
363s - Annual Return 02 December 1994
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 17 March 1994
4.9(Scot) - N/A 09 March 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 12 October 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 21 August 1992
AA - Annual Accounts 07 October 1991
363a - Annual Return 19 September 1991
466(Scot) - N/A 25 June 1991
466(Scot) - N/A 20 June 1991
410(Scot) - N/A 07 June 1991
288 - N/A 28 February 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 10 February 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 February 1991
88(2)P - N/A 30 January 1991
RESOLUTIONS - N/A 09 November 1990
RESOLUTIONS - N/A 09 November 1990
288 - N/A 09 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1990
MEM/ARTS - N/A 09 November 1990
287 - Change in situation or address of Registered Office 31 October 1990
288 - N/A 20 August 1990
288 - N/A 20 August 1990
410(Scot) - N/A 25 May 1990
MEM/ARTS - N/A 21 February 1990
RESOLUTIONS - N/A 14 February 1990
287 - Change in situation or address of Registered Office 02 February 1990
CERTNM - Change of name certificate 01 February 1990
287 - Change in situation or address of Registered Office 01 February 1990
RESOLUTIONS - N/A 31 January 1990
RESOLUTIONS - N/A 31 January 1990
288 - N/A 29 January 1990
288 - N/A 29 January 1990
NEWINC - New incorporation documents 27 November 1989

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 06 February 2001 Fully Satisfied

N/A

Floating charge 10 November 2000 Outstanding

N/A

Standard security 28 December 1995 Outstanding

N/A

Floating charge 30 May 1991 Outstanding

N/A

Bond & floating charge 10 May 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.