TECH PRODUCTIVE SOLUTIONS LIMITED

11 Aldton Park, Newton Mearns, G77 5US, Glasgow, Scotland
StatusACTIVE
Company No.SC381333
CategoryPrivate Limited Company
Incorporated01 Jul 2010
Age14 years, 7 days
JurisdictionScotland

SUMMARY

TECH PRODUCTIVE SOLUTIONS LIMITED is an active private limited company with number SC381333. It was incorporated 14 years, 7 days ago, on 01 July 2010. The company address is 11 Aldton Park, Newton Mearns, G77 5US, Glasgow, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 03 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 09 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AAMD

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-28

Psc name: Mr Kiran Baireddy

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-28

Officer name: Mr Kiran Baireddy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-26

Old address: 0/1 Broomgate 99 Ayr Road Newton Mearns Glasgow G77 6RA Scotland

New address: 11 Aldton Park Newton Mearns Glasgow G77 5US

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-30

Old address: 13a Belleisle Avenue Uddingston Glasgow G71 7AP Scotland

New address: 0/1 Broomgate 99 Ayr Road Newton Mearns Glasgow G77 6RA

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-11

Psc name: Mr Kiran Baireddy

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-11

Officer name: Mr Kiran Baireddy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Mr Kiran Baireddy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-22

Old address: 9 Sportsfield Road Hamilton Lanarkshire ML3 8RF

New address: 13a Belleisle Avenue Uddingston Glasgow G71 7AP

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AAMD

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2010

Action Date: 26 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-26

Old address: 2 3, 101 Townhead Street Hamilton Lanarkshire ML3 7BX United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 26 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-26

Officer name: Mr Kiran Baireddy

Documents

View document PDF

Incorporation company

Date: 01 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOCKTECH ACADEMY LIMITED

ONE ELEVEN,BIRMINGHAM,B3 2HJ

Number:11092087
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CARERS TRAINING SOLUTIONS LTD.

7 ROCKFIELD DRIVE,LUTON,LU3 3EY

Number:11106657
Status:ACTIVE
Category:Private Limited Company

CHESHIRE DETAILING LTD

3 HOXTON CLOSE,BREDBURY,SK6 1EN

Number:11310987
Status:ACTIVE
Category:Private Limited Company

FOOD REDISTRIBUTION WALES LIMITED

UNIT S5,CARDIFF,CF3 2PU

Number:07198367
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RABI (NW) LTD

139 WILBRAHAM ROAD,MANCHESTER,M14 7DS

Number:10306369
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMART TOUCHPOINT LTD

3 BATH MEWS,CHELTENHAM,GL53 7HL

Number:07061647
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source