Company Information for TELEFÓNICA TECH UK BUSINESS APPLICATIONS LIMITED
2 ATLANTIC SQUARE, 31 YORK STREET, GLASGOW, G2 8AS,
|
Company Registration Number
SC127126
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
TELEFÓNICA TECH UK BUSINESS APPLICATIONS LIMITED | ||||
Legal Registered Office | ||||
2 ATLANTIC SQUARE 31 YORK STREET GLASGOW G2 8AS Other companies in AB51 | ||||
| ||||
Previous Names | ||||
|
Company Number | SC127126 | |
---|---|---|
Company ID Number | SC127126 | |
Date formed | 1990-09-07 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/12/2024 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB671157241 |
Last Datalog update: | 2024-09-09 03:01:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BURNESS PAULL LLP |
||
CRAIG DONNELLY |
||
STUART JAMES KERR |
||
NEIL PATERSON LOGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERNARD BOOKER |
Director | ||
JANE MARGARET JOHNSTON |
Director | ||
ANDREW ROBERTS |
Director | ||
GORDON MURRAY |
Director | ||
PAULL & WILLIAMSONS LLP |
Company Secretary | ||
PAULL & WILLIAMSONS |
Company Secretary | ||
SHEENA MARY NICOL |
Company Secretary | ||
BRIAN JOHN BURNETT |
Director | ||
JEFFREY LAWRENCE GARGAN |
Director | ||
JIM FORREST STEWART |
Company Secretary | ||
ALAN JAMES TOUGH |
Director | ||
IAIN SMITH & COMPANY |
Nominated Secretary | ||
RAYMOND DINSDALE |
Director | ||
GEORGE GORDON MCANDREW |
Director | ||
ROY ROXBURGH |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GAP CONSULTING LTD | Director | 2018-06-08 | CURRENT | 1999-07-27 | Active - Proposal to Strike off | |
TEARSHEET LIMITED | Director | 2016-11-29 | CURRENT | 1997-12-03 | Dissolved 2017-09-12 | |
VALSTAR GROUP LIMITED | Director | 2016-11-29 | CURRENT | 1996-03-19 | Dissolved 2018-06-12 | |
INCREMENTAL GROUP HOLDINGS LIMITED | Director | 2016-03-25 | CURRENT | 2015-12-23 | Active | |
CLEAR MOUNTAIN LTD | Director | 2011-06-01 | CURRENT | 2011-06-01 | Dissolved 2017-08-29 | |
GAP CONSULTING LTD | Director | 2018-06-08 | CURRENT | 1999-07-27 | Active - Proposal to Strike off | |
TEARSHEET LIMITED | Director | 2016-11-29 | CURRENT | 1997-12-03 | Dissolved 2017-09-12 | |
VALSTAR GROUP LIMITED | Director | 2016-11-29 | CURRENT | 1996-03-19 | Dissolved 2018-06-12 | |
INCREMENTAL GROUP HOLDINGS LIMITED | Director | 2015-12-23 | CURRENT | 2015-12-23 | Active | |
GAP CONSULTING LTD | Director | 2018-06-08 | CURRENT | 1999-07-27 | Active - Proposal to Strike off | |
EDINBURGH BUSINESS SCHOOL | Director | 2017-05-12 | CURRENT | 1997-03-12 | Active | |
TEARSHEET LIMITED | Director | 2016-11-29 | CURRENT | 1997-12-03 | Dissolved 2017-09-12 | |
VALSTAR GROUP LIMITED | Director | 2016-11-29 | CURRENT | 1996-03-19 | Dissolved 2018-06-12 | |
INCREMENTAL GROUP HOLDINGS LIMITED | Director | 2015-12-23 | CURRENT | 2015-12-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Company name changed incremental group LIMITED\certificate issued on 29/07/24 | ||
Termination of appointment of Burness Paull Llp on 2023-07-19 | ||
DIRECTOR APPOINTED JAMIE WARK | ||
APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER SKELTON | ||
CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL PATERSON LOGAN | ||
DIRECTOR APPOINTED MARK CHRISTOPHER SKELTON | ||
APPOINTMENT TERMINATED, DIRECTOR CRAIG DONNELLY | ||
APPOINTMENT TERMINATED, DIRECTOR STUART JAMES KERR | ||
DIRECTOR APPOINTED DIEGO COLCHERO PAETZ | ||
CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1271260008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1271260004 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
466(Scot) | Alter floating charge SC1271260009 | |
466(Scot) | Alter floating charge SC1271260006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1271260009 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES | |
466(Scot) | Alter floating charge SC1271260007 | |
466(Scot) | Alter floating charge SC1271260008 | |
CH01 | Director's details changed for Mr Craig Donnelly on 2019-11-20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1271260008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1271260005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES | |
466(Scot) | Alter floating charge SC1271260006 | |
466(Scot) | Alter floating charge SC1271260007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1271260007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1271260006 | |
LATEST SOC | 03/08/18 STATEMENT OF CAPITAL;GBP 359600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
466(Scot) | Alter floating charge SC1271260004 | |
466(Scot) | Alter floating charge SC1271260005 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 04/08/17 STATEMENT OF CAPITAL;GBP 359600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES | |
PSC02 | Notification of Incremental Group Holdings Limited as a person with significant control on 2017-05-03 | |
PSC07 | CESSATION OF VALSTAR GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/17 FROM Burghmuir Way Inverurie Aberdeenshire AB51 4FT | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED FIRST EBUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/01/17 | |
CERTNM | COMPANY NAME CHANGED FIRST EBUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/01/17 | |
RES15 | CHANGE OF NAME 13/01/2017 | |
RES15 | CHANGE OF NAME 13/01/2017 | |
466(Scot) | Alter floating charge SC1271260005 | |
RES01 | ADOPT ARTICLES 08/12/16 | |
466(Scot) | Alter floating charge SC1271260004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1271260005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD BOOKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE JOHNSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS | |
AP01 | DIRECTOR APPOINTED MR NEIL PATERSON LOGAN | |
AP01 | DIRECTOR APPOINTED MR STUART JAMES KERR | |
AP01 | DIRECTOR APPOINTED MR CRAIG DONNELLY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1271260004 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 359600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
RES01 | ADOPT ARTICLES 29/02/2016 | |
RES01 | ADOPT ARTICLES 29/02/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON MURRAY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 359600 | |
AR01 | 31/07/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JANE MARGARET JOHNSTON | |
AP04 | CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 359600 | |
AR01 | 31/07/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 31/07/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 31/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 31/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 31/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS LLP / 01/10/2009 | |
363a | RETURN MADE UP TO 31/07/09; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS; AMEND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
288a | SECRETARY APPOINTED PAULL & WILLIAMSONS LLP | |
288b | APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/07/00 | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED VALSTAR SYSTEMS LIMITED CERTIFICATE ISSUED ON 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/08/99 | |
363s | RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
419b(Scot) | DEC MORT/CHARGE RELEASE ***** | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
419b(Scot) | DEC MORT/CHARGE RELEASE ***** | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Multiple filings of asset release and removal. Please see documents registered | TSB BANK SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TELEFÓNICA TECH UK BUSINESS APPLICATIONS LIMITED
TELEFÓNICA TECH UK BUSINESS APPLICATIONS LIMITED owns 2 domain names.
firstebusiness.co.uk valstar.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as TELEFÓNICA TECH UK BUSINESS APPLICATIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |