UKBizDB.co.uk

TECH SURE (UK) LTD.

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

This company is commonly known as Tech Sure (uk) Ltd.. The company was founded 21 years ago and was given the registration number SC234863. The firm's registered office is in EDINBURGH. You can find them at Caledonian Exchange, 19a Canning Street, Edinburgh, . This company's SIC code is 42910 - Construction of water projects.

Company Information

Name:TECH SURE (UK) LTD.
Company Number:SC234863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2002
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 42910 - Construction of water projects

Office Address & Contact

Registered Address:Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8HE

Corporate Secretary06 February 2004Active
Unit 38 (1c), Grange Road, Houston Industrial Estate, Livingston, Scotland, EH54 5DE

Director01 February 2022Active
Unit 38 (1c), Grange Road, Houston Industrial Estate, Livingston, Scotland, EH54 5DE

Director07 March 2019Active
Unit 38 (1c), Grange Road, Houston Industrial Estate, Livingston, Scotland, EH54 5DE

Director05 July 2018Active
Unit 38 (1c), Grange Road, Houston Industrial Estate, Livingston, Scotland, EH54 5DE

Director01 August 2002Active
Unit 38 (1c), Grange Road, Houston Industrial Estate, Livingston, Scotland, EH54 5DE

Director14 December 2012Active
225 Sandpiper Drive, Greenhills, East Kilbride, G75 8UN

Secretary01 August 2002Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary01 August 2002Active
225 Sandpiper Drive, Greenhills, East Kilbride, G75 8UN

Director01 August 2002Active
3 Muir Hall Steadings, Auchengray Road, Auchengray, Carnwath, ML11 8GX

Director15 August 2005Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director01 August 2002Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Director01 August 1922Active

People with Significant Control

Mr John Leslie Johnstone Rutherford
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:Scotland
Address:Unit 38 (1c), Grange Road, Livingston, Scotland, EH54 5DE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Mortgage

Mortgage satisfy charge full.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts amended with accounts type total exemption full.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-10-28Persons with significant control

Change to a person with significant control.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Miscellaneous

Legacy.

Download
2019-09-06Persons with significant control

Change to a person with significant control.

Download
2019-09-06Capital

Capital allotment shares.

Download
2019-09-06Resolution

Resolution.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.