Advanced company searchLink opens in new window

TECLAN LIMITED

Company number SC357250

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,250