Dissolved 2015-07-24
Company Information for TECHNICAL POINT LTD.
ABERDEEN, AB14,
|
Company Registration Number
SC157282
Private Limited Company
Dissolved Dissolved 2015-07-24 |
Company Name | |
---|---|
TECHNICAL POINT LTD. | |
Legal Registered Office | |
ABERDEEN | |
Company Number | SC157282 | |
---|---|---|
Date formed | 1995-04-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2015-07-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-11 06:59:55 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TECHNICAL POINTERS PTE. LTD. | NORTH BRIDGE ROAD Singapore 179098 | Dissolved | Company formed on the 2010-10-07 |
Officer | Role | Date Appointed |
---|---|---|
SHARON ELIZABETH MCDONALD |
||
GRAHAM MCDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOUNTAINHALL CONSULTANTS LTD | Director | 2014-04-22 | CURRENT | 2014-04-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 10/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MCDONALD / 10/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 39 GROSVENOR PLACE ABERDEEN ABERDEENSHIRE AB25 2RE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
287 | REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 22 BELGRAVE TERRACE ABERDEEN AB2 4NS | |
363s | RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/07/95 FROM: C/O GRAMPIAN BUSINESS BUREAU 3 DEE STREET ABERDEEN AB1 2DQ | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
88(2)R | AD 01/06/95--------- £ SI 8@1=8 £ IC 2/10 | |
287 | REGISTERED OFFICE CHANGED ON 11/05/95 FROM: 88A GEORGE STREET EDINBURGH EH2 3DF | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities
Creditors Due Within One Year | 2013-04-30 | £ 33,193 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 32,316 |
Creditors Due Within One Year | 2012-04-30 | £ 32,316 |
Creditors Due Within One Year | 2011-04-30 | £ 36,807 |
Creditors and other liabilities
|
|
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 TECHNICAL POINT LTD.
Cash Bank In Hand | 2013-04-30 | £ 40,231 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 17,173 |
Cash Bank In Hand | 2012-04-30 | £ 17,173 |
Cash Bank In Hand | 2011-04-30 | £ 8,905 |
Current Assets | 2013-04-30 | £ 53,735 |
Current Assets | 2012-04-30 | £ 28,467 |
Current Assets | 2012-04-30 | £ 28,467 |
Current Assets | 2011-04-30 | £ 16,536 |
Debtors | 2012-04-30 | £ 10,670 |
Debtors | 2012-04-30 | £ 10,670 |
Debtors | 2011-04-30 | £ 7,631 |
Shareholder Funds | 2013-04-30 | £ 22,332 |
Stocks Inventory | 2013-04-30 | £ 13,504 |
Tangible Fixed Assets | 2013-04-30 | £ 1,790 |
Tangible Fixed Assets | 2012-04-30 | £ 1,672 |
Tangible Fixed Assets | 2012-04-30 | £ 1,672 |
Tangible Fixed Assets | 2011-04-30 | £ 1,373 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as TECHNICAL POINT LTD. 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. |