Tecjet Limited DUNDEE


Founded in 2003, Tecjet, classified under reg no. SC253459 is an active company. Currently registered at Whitehall House DD1 4BJ, Dundee the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

Currently there are 4 directors in the the firm, namely Selina E., James H. and Stuart D. and others. In addition one secretary - Selina E. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David M. who worked with the the firm until 19 March 2009.

Tecjet Limited Address / Contact

Office Address Whitehall House
Office Address2 33 Yeaman Shore
Town Dundee
Post code DD1 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC253459
Date of Incorporation Tue, 29th Jul 2003
Industry Operation of arts facilities
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Selina E.

Position: Director

Appointed: 20 August 2018

James H.

Position: Director

Appointed: 01 April 2012

Stuart D.

Position: Director

Appointed: 16 June 2009

Selina E.

Position: Secretary

Appointed: 19 March 2009

Mark M.

Position: Director

Appointed: 25 March 2004

Paul L.

Position: Director

Appointed: 16 June 2009

Resigned: 20 August 2018

Toby R.

Position: Director

Appointed: 19 March 2009

Resigned: 01 April 2012

John N.

Position: Director

Appointed: 19 March 2009

Resigned: 10 August 2011

Steven P.

Position: Director

Appointed: 01 February 2009

Resigned: 19 March 2009

Timothy M.

Position: Director

Appointed: 01 December 2005

Resigned: 16 January 2009

Peter M.

Position: Director

Appointed: 08 December 2003

Resigned: 25 March 2004

David M.

Position: Director

Appointed: 08 December 2003

Resigned: 19 March 2009

David M.

Position: Secretary

Appointed: 08 December 2003

Resigned: 19 March 2009

@ukplc Client Director Ltd

Position: Corporate Director

Appointed: 29 September 2003

Resigned: 08 December 2003

@ukplc Client Secretary Ltd

Position: Corporate Secretary

Appointed: 29 September 2003

Resigned: 08 December 2003

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 29 July 2003

Resigned: 29 July 2003

James N.

Position: Director

Appointed: 29 July 2003

Resigned: 29 September 2003

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 29 July 2003

Resigned: 29 September 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Abc3 Limited from Dundee, Scotland. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Academy Music Group Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Hsbc Bank Plc, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Abc3 Limited

Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc296144
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Academy Music Group Limited

211 Stockwell Road, London, SW9 9SL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 03463738
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hsbc Bank Plc

8 Canada Square, London, E14 5HQ, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 00014259
Notified on 6 April 2016
Ceased on 29 September 2021
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 13th, February 2024
Free Download (16 pages)

Company search

Advertisements