UKBizDB.co.uk

TEKBO LTD.

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

This company is commonly known as Tekbo Ltd.. The company was founded 23 years ago and was given the registration number SC207770. The firm's registered office is in GLASGOW. You can find them at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Lanarkshire. This company's SIC code is 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans).

Company Information

Name:TEKBO LTD.
Company Number:SC207770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2000
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Office Address & Contact

Registered Address:6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Lanarkshire, United Kingdom, G1 3NQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Block 14, Unit 3, Clydebank Industrial Estate, Dalmuir, Clydebank, Scotland, G81 4HT

Director05 June 2000Active
Block 14, Unit 3, Clydebank Industrial Estate, Dalmuir, Clydebank, Scotland, G81 4HT

Secretary05 June 2000Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary05 June 2000Active
Block 14, Unit 3, Clydebank Industrial Estate, Dalmuir, Clydebank, Scotland, G81 4HT

Director05 June 2000Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director05 June 2000Active

People with Significant Control

Mr Colin Weir Dyer
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:Scotland
Address:Block 14, Unit 3, Clydebank Industrial Estate, Clydebank, Scotland, G81 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gavin Brownlie
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:Scotland
Address:Block 14, Unit 3, Clydebank Industrial Estate, Clydebank, Scotland, G81 4HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Persons with significant control

Cessation of a person with significant control.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Capital

Capital cancellation shares.

Download
2022-01-13Capital

Capital return purchase own shares.

Download
2021-11-10Officers

Termination secretary company with name termination date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-10-11Mortgage

Mortgage satisfy charge full.

Download
2021-10-11Mortgage

Mortgage satisfy charge full.

Download
2021-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-06Mortgage

Mortgage satisfy charge full.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Address

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

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.