UKBizDB.co.uk

TEAM CONTRACT SERVICES (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:6-8 The Anderston Centre, Glasgow, G2 7PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riding Court House, Riding Court Road, Datchet, Slough, England, SL3 9JT

Director01 November 2021Active
Riding Court House, Riding Court Road, Datchet, Slough, England, SL3 9JT

Director01 November 2021Active
2, Farm Lane, Walton-Le-Dale, Preston, England, PR5 4PF

Secretary02 May 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary02 May 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director02 May 2001Active
88 Mainsacre Drive, Stonehouse, Larkhall, ML9 3QH

Director08 April 2003Active
88 Mainsacre Drive, Stonehouse, Lanarkshire, ML9 3QH

Director02 May 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director02 May 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type small.

Download
2023-10-02Address

Change registered office address company with date old address new address.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Accounts

Accounts with accounts type small.

Download
2022-11-29Persons with significant control

Notification of a person with significant control.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-05-30Accounts

Change account reference date company previous extended.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Officers

Termination secretary company with name termination date.

Download
2022-02-15Officers

Change person secretary company with change date.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.