Tec-Source Ltd

  • Active
  • Incorporated on 11 Apr 2008

Reg Address: Unit 19 Alexander Stephen House, Holmfauld Road, Glasgow G51 4RY, Scotland

Company Classifications:
78200 - Temporary employment agency activities


  • Summary The company with name "Tec-Source Ltd" is a ltd and located in Unit 19 Alexander Stephen House, Holmfauld Road, Glasgow G51 4RY. Tec-Source Ltd is currently in active status and it was incorporated on 11 Apr 2008 (16 years 5 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Tec-Source Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Stephen Martin Flynn Director 17 Jan 2023 British Active
2 Robert Dunn Director 1 Oct 2019 British Active
3 Edward Annand Director 1 Oct 2019 British Active
4 Simon James Breen Director 28 Sep 2018 British Active
5 Garry Hugh Killen Director 1 Sep 2010 British Resigned
28 Sep 2018
6 James Anderson Director 11 Apr 2008 British Resigned
1 Sep 2010
7 John Hayden Director 11 Apr 2008 British Resigned
28 Sep 2018


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ace Recruitment Services Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
28 Sep 2018 - Active
2 Mr John Hayden
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
11 Apr 2017 British Ceased
28 Sep 2018
3 Mr Garry Hugh Killen
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
11 Apr 2017 British Ceased
28 Sep 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Tec-Source Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 25 Jun 2024 Download PDF
2 Accounts - Total Exemption Full 24 Apr 2023 Download PDF
3 Officers - Appoint Person Director Company With Name Date 17 Jan 2023 Download PDF
4 Address - Change Registered Office Company With Date Old New 22 Nov 2022 Download PDF
1 Pages
5 Confirmation Statement - No Updates 13 Nov 2022 Download PDF
6 Accounts - Total Exemption Full 29 Jun 2021 Download PDF
7 Confirmation Statement - No Updates 16 Nov 2020 Download PDF
3 Pages
8 Accounts - Total Exemption Full 18 Nov 2019 Download PDF
7 Pages
9 Accounts - Total Exemption Full 18 Nov 2019 Download PDF
7 Pages
10 Mortgage - Satisfy Charge Full 15 Nov 2019 Download PDF
1 Pages
11 Mortgage - Satisfy Charge Full 15 Nov 2019 Download PDF
1 Pages
12 Confirmation Statement - No Updates 31 Oct 2019 Download PDF
3 Pages
13 Accounts - Change Account Reference Date Company Current Shortened 7 Oct 2019 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 7 Oct 2019 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 7 Oct 2019 Download PDF
2 Pages
16 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 Sep 2019 Download PDF
15 Pages
17 Mortgage - Create With Deed With Charge Number Charge Creation Date 26 Feb 2019 Download PDF
18 Pages
18 Mortgage - Create With Deed With Charge Number Charge Creation Date 26 Feb 2019 Download PDF
16 Pages
19 Mortgage - Satisfy Charge Full 19 Feb 2019 Download PDF
1 Pages
20 Confirmation Statement - Updates 11 Oct 2018 Download PDF
4 Pages
21 Officers - Termination Director Company With Name Termination Date 10 Oct 2018 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 2 Oct 2018 Download PDF
1 Pages
23 Persons With Significant Control - Cessation Of A Person With Significant Control 2 Oct 2018 Download PDF
1 Pages
24 Persons With Significant Control - Cessation Of A Person With Significant Control 2 Oct 2018 Download PDF
1 Pages
25 Persons With Significant Control - Notification Of A Person With Significant Control 2 Oct 2018 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 2 Oct 2018 Download PDF
2 Pages
27 Accounts - Total Exemption Full 6 Jul 2018 Download PDF
7 Pages
28 Address - Change Registered Office Company With Date Old New 19 Apr 2018 Download PDF
1 Pages
29 Confirmation Statement - No Updates 18 Apr 2018 Download PDF
3 Pages
30 Accounts - Total Exemption Full 29 Jan 2018 Download PDF
7 Pages
31 Confirmation Statement - Updates 20 Apr 2017 Download PDF
6 Pages
32 Accounts - Total Exemption Small 24 Oct 2016 Download PDF
6 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 13 Apr 2016 Download PDF
4 Pages
34 Officers - Change Person Director Company With Change Date 13 Apr 2016 Download PDF
2 Pages
35 Accounts - Total Exemption Small 26 Nov 2015 Download PDF
6 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 13 Apr 2015 Download PDF
4 Pages
37 Accounts - Total Exemption Small 18 Sep 2014 Download PDF
6 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 14 Apr 2014 Download PDF
4 Pages
39 Accounts - Total Exemption Small 31 Jan 2014 Download PDF
6 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 15 Apr 2013 Download PDF
4 Pages
41 Address - Change Registered Office Company With Date Old 6 Mar 2013 Download PDF
1 Pages
42 Accounts - Total Exemption Small 22 Oct 2012 Download PDF
6 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 13 Apr 2012 Download PDF
4 Pages
44 Accounts - Total Exemption Small 19 Jan 2012 Download PDF
6 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 11 Apr 2011 Download PDF
4 Pages
46 Officers - Termination Director Company With Name 28 Jan 2011 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name 28 Jan 2011 Download PDF
2 Pages
48 Accounts - Total Exemption Small 16 Nov 2010 Download PDF
5 Pages
49 Address - Change Registered Office Company With Date Old 11 Oct 2010 Download PDF
1 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 19 May 2010 Download PDF
4 Pages
51 Officers - Change Person Director Company With Change Date 18 May 2010 Download PDF
2 Pages
52 Officers - Change Person Director Company With Change Date 18 May 2010 Download PDF
2 Pages
53 Capital - Allotment Shares 5 Feb 2010 Download PDF
2 Pages
54 Address - Legacy 3 Sep 2009 Download PDF
1 Pages
55 Annual Return - Legacy 24 Aug 2009 Download PDF
3 Pages
56 Accounts - Total Exemption Small 1 Jun 2009 Download PDF
6 Pages
57 Capital - Legacy 22 Apr 2009 Download PDF
2 Pages
58 Mortgage - Legacy 13 Dec 2008 Download PDF
3 Pages
59 Capital - Legacy 26 Aug 2008 Download PDF
2 Pages
60 Address - Legacy 20 Jun 2008 Download PDF
1 Pages
61 Incorporation - Company 11 Apr 2008 Download PDF
13 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Profinders Recruitment Ltd
Mutual People: Robert Dunn
Liquidation
2 Hitline Limited
Mutual People: Simon James Breen
dissolved
3 Rainacre Contractors Limited
Mutual People: Simon James Breen
Liquidation
4 Go Pay Care Ltd
Mutual People: Simon James Breen
dissolved
5 Romanoff Investments Ltd
Mutual People: Simon James Breen
dissolved
6 Pinnacle Sure Contracting Ltd
Mutual People: Simon James Breen
Liquidation
7 Pinnacle Sure Ltd
Mutual People: Simon James Breen
Liquidation
8 Pinnacle Advantage Limited
Mutual People: Simon James Breen
dissolved
9 Pinnacle Scotland Ltd
Mutual People: Simon James Breen
Liquidation
10 Evro Ltd
Mutual People: Simon James Breen
Active
11 Pebble Outsourcing Ltd
Mutual People: Simon James Breen
Liquidation
12 Sb Fd Services Limited
Mutual People: Simon James Breen
Active
13 Sjc Investment Group Ltd
Mutual People: Simon James Breen
Active
14 Dimegold Limited
Mutual People: Simon James Breen
Active
15 Kentdavis Limited
Mutual People: Simon James Breen
Active - Proposal To Strike Off
16 Uddingstone Limited
Mutual People: Simon James Breen
Active
17 Paystream Secretarial Limited
Mutual People: Simon James Breen
Active
18 Angelbeam Limited
Mutual People: Simon James Breen
dissolved
19 Cutclear Limited
Mutual People: Simon James Breen
dissolved
20 Sporting Image Rights Ltd
Mutual People: Simon James Breen
dissolved
21 Goldenbury Limited
Mutual People: Simon James Breen
dissolved
22 3C Project Management Limited
Mutual People: Simon James Breen
dissolved
23 Pinnacle Swift Limited
Mutual People: Simon James Breen
dissolved
24 Pinnacle Sure Management Ltd
Mutual People: Simon James Breen
dissolved
25 Pinnacle Tax Limited
Mutual People: Simon James Breen
dissolved
26 Complete Recruitment Solutions Ltd
Mutual People: Simon James Breen
dissolved
27 Inflexion Point Services Ltd
Mutual People: Simon James Breen
dissolved
28 Velona Limited
Mutual People: Simon James Breen
dissolved
29 Higherasset Limited
Mutual People: Simon James Breen
dissolved
30 Wandella Limited
Mutual People: Simon James Breen
dissolved
31 Dingleview Limited
Mutual People: Simon James Breen
dissolved
32 Fastcloud Limited
Mutual People: Simon James Breen
dissolved
33 Yardell Limited
Mutual People: Simon James Breen
dissolved
34 Moonside Limited
Mutual People: Simon James Breen
dissolved
35 Allhands Contractors Limited
Mutual People: Simon James Breen
dissolved
36 Xmation Limited
Mutual People: Simon James Breen
dissolved
37 Macmillan Consultancy.Com Limited
Mutual People: Simon James Breen
dissolved
38 Summerthorne Limited
Mutual People: Simon James Breen
dissolved
39 Buntingford Limited
Mutual People: Simon James Breen
dissolved
40 Sunshine Limited
Mutual People: Simon James Breen
dissolved
41 Eagerspace Limited
Mutual People: Simon James Breen
dissolved
42 Coastway Limited
Mutual People: Simon James Breen
dissolved
43 Rubitex Systems Limited
Mutual People: Simon James Breen
dissolved
44 Jesdee Limited
Mutual People: Simon James Breen
dissolved
45 Marabel Consulting Limited
Mutual People: Simon James Breen
dissolved