UKBizDB.co.uk

TECLA HOLDINGS LTD

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

This company is commonly known as Tecla Holdings Ltd. The company was founded 3 years ago and was given the registration number SC681284. The firm's registered office is in GLENROTHES. You can find them at Eq Accountants Llp Pentland House, Saltire Centre, Glenrothes, Fife. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TECLA HOLDINGS LTD
Company Number:SC681284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2020
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Eq Accountants Llp Pentland House, Saltire Centre, Glenrothes, Fife, United Kingdom, KY6 2AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 65, Cavendish Way, Southfield Industrial Estate, Glenrothes, Scotland, KY6 2SB

Director14 December 2023Active
1 George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF

Director22 February 2023Active
1 George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF

Director18 November 2020Active

People with Significant Control

First Endeavour Group Ltd
Notified on:08 December 2023
Status:Active
Country of residence:Scotland
Address:1 George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
First Endeavour Holdings Limited
Notified on:08 December 2023
Status:Active
Country of residence:Scotland
Address:Unit 65, Cavendish Way, Glenrothes, Scotland, KY6 2SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
First Endeavour Llp
Notified on:22 February 2023
Status:Active
Country of residence:Scotland
Address:1 George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Richard Street Limited
Notified on:13 December 2022
Status:Active
Country of residence:Scotland
Address:Glenbrook, 4 Dollarbeg Park, Dollar, Scotland, FK14 7LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Stewart Shearer
Notified on:18 November 2020
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:Eq Accountants Llp, Pentland House, Glenrothes, United Kingdom, KY6 2AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Joanne Tecla Walker
Notified on:18 November 2020
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:Eq Accountants Llp, Pentland House, Glenrothes, United Kingdom, KY6 2AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-03-27Address

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

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-11Persons with significant control

Cessation of a person with significant control.

Download
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Resolution

Resolution.

Download
2023-02-23Persons with significant control

Notification of a person with significant control.

Download
2023-02-23Capital

Capital name of class of shares.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Address

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

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-19Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type dormant.

Download
2022-10-18Dissolution

Dissolution withdrawal application strike off company.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-11Dissolution

Dissolution application strike off company.

Download

Copyright © 2024. All rights reserved.