Tan Process Engineering Ltd

General information

Name:

Tan Process Engineering Limited

Office Address:

C/o Johnston Carmichael 227 West George Street G2 2ND Glasgow

Number: SC423910

Incorporation date: 2012-05-11

Dissolution date: 2021-02-27

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number SC423910 twelve years ago, Tan Process Engineering Ltd had been a private limited company until 2021-02-27 - the day it was dissolved. The company's official mailing address was C/o Johnston Carmichael, 227 West George Street Glasgow.

Chiao T. was the firm's director, appointed in 2012.

Chiao T. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Chiao T.

Role: Director

Appointed: 11 May 2012

Latest update: 29 August 2023

People with significant control

Chiao T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 25 May 2020
Confirmation statement last made up date 11 May 2019
Annual Accounts 6 June 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 6 June 2014
Annual Accounts 18 May 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 18 May 2015
Annual Accounts 18 October 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 18 October 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts 22 October 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 22 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, February 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

18 Clochandighter Drive

Post code:

AB12 4SP

City / Town:

Portlethen

HQ address,
2014

Address:

18 Clochandighter Drive

Post code:

AB12 4SP

City / Town:

Portlethen

HQ address,
2015

Address:

18 Clochandighter Drive

Post code:

AB12 4SP

City / Town:

Portlethen

HQ address,
2016

Address:

18 Clochandighter Drive

Post code:

AB12 4SP

City / Town:

Portlethen

Accountant/Auditor,
2016

Name:

Carnegie Knox (scotland) Limited

Address:

R & A House Woodburn Road Blackburn

Post code:

AB21 0PS

City / Town:

Aberdeen

Accountant/Auditor,
2013 - 2014

Name:

Bon Accord Accountancy Limited

Address:

R & A House Blackburn Business Park Woodburn Road

Post code:

AB21 0PS

City / Town:

Blackburn

Accountant/Auditor,
2015

Name:

Carnegie Knox (scotland) Limited

Address:

R & A House Woodburn Road Blackburn

Post code:

AB21 0PS

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
8
Company Age

Closest Companies - by postcode