This company is commonly known as Team Contract Services (scotland) Limited. The company was founded 23 years ago and was given the registration number SC218786. The firm's registered office is in . You can find them at 6-8 The Anderston Centre, Glasgow, , . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | TEAM CONTRACT SERVICES (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC218786 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 6-8 The Anderston Centre, Glasgow, G2 7PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riding Court House, Riding Court Road, Datchet, Slough, England, SL3 9JT | Director | 01 November 2021 | Active |
Riding Court House, Riding Court Road, Datchet, Slough, England, SL3 9JT | Director | 01 November 2021 | Active |
2, Farm Lane, Walton-Le-Dale, Preston, England, PR5 4PF | Secretary | 02 May 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 02 May 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 02 May 2001 | Active |
88 Mainsacre Drive, Stonehouse, Larkhall, ML9 3QH | Director | 08 April 2003 | Active |
88 Mainsacre Drive, Stonehouse, Lanarkshire, ML9 3QH | Director | 02 May 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 02 May 2001 | Active |
Atlas Contractors Limited | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Riding Court House, Riding Court Road, Slough, England, SL3 9JT |
Nature of control | : |
|
Atlas Contractors Ltd | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Riding Court House, Riding Court Road, Slough, England, SL3 9JT |
Nature of control | : |
|
Mr Geoffrey Lloyd | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Address | : | 6-8 The Anderston Centre, G2 7PH |
Nature of control | : |
|
Ms Fiona Jardine Mcmurdie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | 6-8 The Anderston Centre, G2 7PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type small. | Download |
2023-10-02 | Address | Change registered office address company with date old address new address. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-02 | Accounts | Accounts with accounts type small. | Download |
2022-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Accounts | Change account reference date company previous extended. | Download |
2022-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-18 | Officers | Termination secretary company with name termination date. | Download |
2022-02-15 | Officers | Change person secretary company with change date. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.