About

Registered Number: SC190375
Date of Incorporation: 19/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Office 1 The Grange, Burngrange, West Calder, West Lothian, EH55 8ET

 

Founded in 1998, T.T. Testing Ltd has its registered office in West Calder, West Lothian, it's status is listed as "Active". We don't know the number of employees at this company. The business has 5 directors listed as Corrigan, Gary John, Corrigan, Gary John, Toner, Thomas Patrick, Toner, Thomas, Toner, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORRIGAN, Gary John 30 November 2006 - 1
TONER, Thomas Patrick 01 February 2012 - 1
TONER, John 02 November 1998 30 November 2006 1
Secretary Name Appointed Resigned Total Appointments
CORRIGAN, Gary John 18 October 2016 - 1
TONER, Thomas 02 November 1998 18 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 08 November 2019
PSC01 - N/A 08 November 2019
PSC01 - N/A 08 November 2019
PSC07 - N/A 08 November 2019
PSC04 - N/A 08 November 2019
AA - Annual Accounts 26 August 2019
CS01 - N/A 29 October 2018
CH01 - Change of particulars for director 23 October 2018
CH01 - Change of particulars for director 23 October 2018
CH01 - Change of particulars for director 23 October 2018
AA - Annual Accounts 27 August 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 29 August 2017
AP03 - Appointment of secretary 24 October 2016
TM02 - Termination of appointment of secretary 24 October 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 28 October 2015
CH01 - Change of particulars for director 26 October 2015
AA - Annual Accounts 27 August 2015
CH01 - Change of particulars for director 03 June 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 29 October 2013
AA - Annual Accounts 18 April 2013
AD01 - Change of registered office address 04 April 2013
AR01 - Annual Return 22 October 2012
CH01 - Change of particulars for director 22 October 2012
AA - Annual Accounts 29 May 2012
AP01 - Appointment of director 13 March 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 13 June 2007
169 - Return by a company purchasing its own shares 09 February 2007
363a - Annual Return 06 December 2006
RESOLUTIONS - N/A 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 12 June 2003
RESOLUTIONS - N/A 14 May 2003
RESOLUTIONS - N/A 14 May 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 04 November 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 22 November 1999
225 - Change of Accounting Reference Date 21 January 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1999
MEM/ARTS - N/A 23 November 1998
CERTNM - Change of name certificate 18 November 1998
RESOLUTIONS - N/A 13 November 1998
RESOLUTIONS - N/A 13 November 1998
RESOLUTIONS - N/A 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
287 - Change in situation or address of Registered Office 13 November 1998
123 - Notice of increase in nominal capital 13 November 1998
NEWINC - New incorporation documents 19 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.