Telecoms Technical Services (scotland) Ltd.

General information

Name:

Telecoms Technical Services (scotland) Limited.

Office Address:

1 Cambuslang Court Cambuslang G32 8FH Glasgow

Number: SC341322

Incorporation date: 2008-04-14

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Telecoms Technical Services (scotland) Ltd.,registered as Private Limited Company, registered in 1 Cambuslang Court, Cambuslang in Glasgow. The office's postal code is G32 8FH. This business has existed 16 years in the business. The company's Companies House Registration Number is SC341322. This company now known as Telecoms Technical Services (scotland) Ltd., was previously listed under the name of Dragondex. The change has occurred in 2011-01-20. This company's declared SIC number is 61900 and has the NACE code: Other telecommunications activities. 2023-04-30 is the last time when the company accounts were filed.

Telecoms Technical Services (scotland) Ltd is a medium-sized vehicle operator with the licence number OM1131679. The firm has one transport operating centre in the country. In their subsidiary in Stepps on Buchanan Business Park, 10 machines are available.

As stated, the business was started in 2008 and has so far been governed by five directors, out of whom two (Philippa M. and Iain M.) are still functioning.

  • Previous company's names
  • Telecoms Technical Services (scotland) Ltd. 2011-01-20
  • Dragondex Ltd 2008-04-14

Financial data based on annual reports

Company staff

Philippa M.

Role: Director

Appointed: 28 September 2023

Latest update: 28 February 2024

Iain M.

Role: Director

Appointed: 15 March 2018

Latest update: 28 February 2024

People with significant control

Executives who have control over the firm are as follows: Philippa M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Iain M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Philippa M.
Notified on 28 September 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Iain M.
Notified on 5 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 05 April 2024
Confirmation statement last made up date 22 March 2023
Annual Accounts 17 January 2013
Start Date For Period Covered By Report 2010-05-01
End Date For Period Covered By Report 2011-04-30
Date Approval Accounts 17 January 2013
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 28 February 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 27 February 2015
Annual Accounts 31 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 31 January 2016
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 25 October 2016
Annual Accounts 3 April 2018
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 3 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company Vehicle Operator Data

Yard 3

Address

Buchanan Business Park , Cumbernauld Road

City

Stepps

Postal code

G33 6HR

No. of Vehicles

10

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director appointment on Thursday 28th September 2023. (AP01)
filed on: 20th, November 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
16
Company Age

Closest Companies - by postcode