Tec-Source Ltd
- Active
- Incorporated on 11 Apr 2008
Reg Address: Unit 19 Alexander Stephen House, Holmfauld Road, Glasgow G51 4RY, Scotland
- 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.