General information

Name:

Tekmek Ltd

Office Address:

227 West George Street G2 2ND Glasgow

Number: SC223581

Incorporation date: 2001-09-24

Dissolution date: 2018-03-08

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm called Tekmek was founded on 2001-09-24 as a private limited company. This firm registered office was situated in Glasgow on 227 West George Street. The address post code is G2 2ND. The registration number for Tekmek Limited was SC223581. Tekmek Limited had been active for 17 years up until dissolution date on 2018-03-08. seventeen years ago this business switched its registered name from Freelance Euro Services (cdlxxxiv) to Tekmek Limited.

This limited company had a solitary director: Martin H., who was assigned to lead the company 23 years ago.

  • Previous company's names
  • Tekmek Limited 2007-12-01
  • Freelance Euro Services (cdlxxxiv) Limited 2001-09-24

Financial data based on annual reports

Company staff

Suzanne H.

Role: Secretary

Appointed: 13 November 2007

Latest update: 6 November 2023

Martin H.

Role: Director

Appointed: 24 September 2001

Latest update: 6 November 2023

Accounts Documents

Account next due date 30 June 2016
Account last made up date 30 September 2014
Return next due date 22 October 2015
Return last made up date 24 September 2014
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 10 December 2014
Annual Accounts 6 March 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 6 March 2015
Annual Accounts 3 January 2013
End Date For Period Covered By Report 05 April 2012
Date Approval Accounts 3 January 2013
Annual Accounts 12 December 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 12 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Gazette Incorporation Officers
Free Download
Address change date: 23rd September 2015. New Address: C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd. Previous address: 8 the Quay Newburgh Ellon Aberdeenshire AB41 6DA (AD01)
filed on: 23rd, September 2015
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

31 Belvidere Street

Post code:

AB25 2QS

City / Town:

Aberdeen

HQ address,
2013

Address:

8 The Quay Newburgh

Post code:

AB41 6DA

City / Town:

Ellon

HQ address,
2014

Address:

8 The Quay Newburgh

Post code:

AB41 6DA

City / Town:

Ellon

HQ address,
2014

Address:

8 The Quay Newburgh

Post code:

AB41 6DA

City / Town:

Ellon

Accountant/Auditor,
2012

Name:

Bon Accord Accountancy Limited

Address:

R & A House Blackburn Business Park Woodburn Road

Post code:

AB21 0PS

City / Town:

Blackburn

Accountant/Auditor,
2014 - 2014

Name:

Pipeline Accounts Limited

Address:

R & A House Woodburn Road Blackburn

Post code:

AB21 0PS

City / Town:

Aberdeen

Accountant/Auditor,
2013

Name:

Bon Accord Accountancy Limited

Address:

R & A House Blackburn Business Park Woodburn Road

Post code:

AB21 0PS

City / Town:

Blackburn

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies