- Company Overview for TECLAN LIMITED (SC357250)
- Filing history for TECLAN LIMITED (SC357250)
- People for TECLAN LIMITED (SC357250)
- Charges for TECLAN LIMITED (SC357250)
- More for TECLAN LIMITED (SC357250)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Sep 2024 | AP01 | Appointment of Mr Andrew Egan Henderson Hendry as a director on 1 September 2024 | |
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
29 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
14 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
11 Apr 2022 | AD01 | Registered office address changed from 13a Harbour Road Inverness IV1 1SY United Kingdom to Old Kilcoy House Tore Ross-Shire IV6 7RZ on 11 April 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
31 Mar 2020 | CH01 | Director's details changed for Mr Fergus Macdonald Weir on 25 March 2020 | |
03 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 Apr 2019 | AD01 | Registered office address changed from 79 Kenneth Street Inverness IV3 5QQ to 13a Harbour Road Inverness IV1 1SY on 8 April 2019 | |
08 Apr 2019 | PSC01 | Notification of Jackie Hendry as a person with significant control on 28 March 2018 | |
08 Apr 2019 | PSC07 | Cessation of Andrew Egan Henderson Hendry as a person with significant control on 28 March 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
08 Nov 2018 | CH01 | Director's details changed for Mr Fergus Macdonald Weir on 1 September 2018 | |
08 Nov 2018 | PSC04 | Change of details for Mr Fergus Macdonald Weir as a person with significant control on 1 September 2018 | |
18 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
29 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
23 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 September 2016
|