UKBizDB.co.uk

TEC-SOURCE LTD

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

This company is commonly known as Tec-source Ltd. The company was founded 16 years ago and was given the registration number SC341198. The firm's registered office is in GLASGOW. You can find them at Alexander Stephen House, Unit 3, 91 Holmfauld Road, Glasgow, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:TEC-SOURCE LTD
Company Number:SC341198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2008
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Alexander Stephen House, Unit 3, 91 Holmfauld Road, Glasgow, Scotland, G51 4RY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 19, Alexander Stephen House, Holmfauld Road, Glasgow, Scotland, G51 4RY

Director01 October 2019Active
Unit 19, Alexander Stephen House, Holmfauld Road, Glasgow, Scotland, G51 4RY

Director28 September 2018Active
Unit 19, Alexander Stephen House, Holmfauld Road, Glasgow, Scotland, G51 4RY

Director01 October 2019Active
Unit 19, Alexander Stephen House, Holmfauld Road, Glasgow, Scotland, G51 4RY

Director17 January 2023Active
32, Hutton, Westerlands Park, Glasgow, United Kingdom, G12 0FF

Director11 April 2008Active
Flat 3, 14, Hyndland Road, Glasgow, Scotland, G12 9UP

Director11 April 2008Active
108, Iona Way, Kirkintilloch, Glasgow, Scotland, G66 3PT

Director01 September 2010Active

People with Significant Control

Ace Recruitment Services Ltd
Notified on:28 September 2018
Status:Active
Country of residence:England
Address:59, Lees Street, Manchester, England, M27 6DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Hayden
Notified on:11 April 2017
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:Scotland
Address:Alexander Stephen House, Unit 3, 91 Holmfauld Road, Glasgow, Scotland, G51 4RY
Nature of control:
  • Significant influence or control
Mr Garry Hugh Killen
Notified on:11 April 2017
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:Scotland
Address:Alexander Stephen House, Unit 3, 91 Holmfauld Road, Glasgow, Scotland, G51 4RY
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-11-22Address

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

Download
2022-11-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Mortgage

Mortgage satisfy charge full.

Download
2019-11-15Mortgage

Mortgage satisfy charge full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Change account reference date company current shortened.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-19Mortgage

Mortgage satisfy charge full.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.