TEAMCARD LIMITED - ST. ANDREWS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-04-05 View Report
Confirmation statement. Statement with no updates. 2023-11-28 View Report
Accounts. Accounts type total exemption full. 2023-06-22 View Report
Accounts. Change account reference date company previous shortened. 2023-01-31 View Report
Officers. Change date: 2023-01-01. Officer name: Mr Jean-Francoys Brousseau. 2023-01-09 View Report
Officers. Officer name: Mr Robert James Byrne. Change date: 2023-01-01. 2023-01-09 View Report
Officers. Appointment date: 2023-01-01. Officer name: Miss Laura Elizabeth Ray. 2023-01-09 View Report
Officers. Termination date: 2022-12-16. Officer name: Malcolm Andrew Peden. 2023-01-09 View Report
Officers. Termination date: 2022-12-16. Officer name: Malcolm Andrew Peden. 2023-01-09 View Report
Confirmation statement. Statement with updates. 2022-11-10 View Report
Persons with significant control. Psc name: Teamcard Holding Canada Inc.. Notification date: 2022-06-15. 2022-07-27 View Report
Persons with significant control. Cessation date: 2022-06-15. Psc name: Randal Mclister. 2022-07-27 View Report
Officers. Officer name: David Shepherd Stewart Robb. Termination date: 2022-06-15. 2022-06-28 View Report
Officers. Officer name: Randal Mclister. Termination date: 2022-06-15. 2022-06-28 View Report
Officers. Termination date: 2022-06-15. Officer name: Anthony Michael Coveney. 2022-06-28 View Report
Officers. Appointment date: 2022-06-15. Officer name: Mr Jean-Francoys Brousseau. 2022-06-28 View Report
Officers. Appointment date: 2022-06-15. Officer name: Mr Robert James Byrne. 2022-06-28 View Report
Accounts. Accounts type total exemption full. 2022-05-24 View Report
Mortgage. Charge number: SC1697510004. 2022-05-13 View Report
Mortgage. Charge number: 2. 2022-05-13 View Report
Mortgage. Charge number: SC1697510003. 2022-05-13 View Report
Officers. Termination date: 2022-01-19. Officer name: Kenneth Andrew Mcrobb. 2022-01-19 View Report
Officers. Officer name: Kenneth Andrew Mcrobb. Termination date: 2022-01-14. 2022-01-14 View Report
Officers. Appointment date: 2022-01-14. Officer name: Mr Malcolm Andrew Peden. 2022-01-14 View Report
Accounts. Accounts type total exemption full. 2021-12-16 View Report
Address. New address: St Leonards Lodge Abbey Walk St. Andrews KY16 9LB. Change date: 2021-12-16. Old address: Horizon House Abbey Walk St Andrews Fife KY16 9LB Scotland. 2021-12-16 View Report
Confirmation statement. Statement with no updates. 2021-11-01 View Report
Change of name. Description: Company name changed scotcomms technology group LIMITED\certificate issued on 18/10/21. 2021-10-18 View Report
Resolution. Description: Resolutions. 2021-10-18 View Report
Officers. Appointment date: 2021-05-06. Officer name: Mr Malcolm Andrew Peden. 2021-05-13 View Report
Accounts. Accounts type total exemption full. 2020-11-11 View Report
Confirmation statement. Statement with no updates. 2020-11-03 View Report
Confirmation statement. Statement with updates. 2019-11-13 View Report
Accounts. Accounts type total exemption full. 2019-11-06 View Report
Confirmation statement. Statement with updates. 2018-11-06 View Report
Officers. Change date: 2018-08-17. Officer name: Mr Randal Mclister. 2018-11-06 View Report
Persons with significant control. Change date: 2018-08-17. Psc name: Mr Randal Mclister. 2018-11-06 View Report
Accounts. Accounts type total exemption full. 2018-06-15 View Report
Confirmation statement. Statement with no updates. 2017-11-06 View Report
Accounts. Accounts type total exemption full. 2017-10-19 View Report
Mortgage. Charge number: SC1697510004. Charge creation date: 2017-04-17. 2017-04-18 View Report
Officers. Officer name: Anthony Michael Coveney. Change date: 2016-12-13. 2016-12-13 View Report
Mortgage. Charge creation date: 2016-11-28. Charge number: SC1697510003. 2016-11-29 View Report
Address. Change date: 2016-11-22. Old address: St Andrews Technology Centre North Haugh St. Andrews KY16 9SR. New address: Horizon House Abbey Walk St Andrews Fife KY16 9LB. 2016-11-22 View Report
Confirmation statement. Statement with updates. 2016-11-14 View Report
Accounts. Accounts type total exemption small. 2016-07-26 View Report
Annual return. With made up date full list shareholders. 2015-11-17 View Report
Accounts. Accounts type total exemption small. 2015-08-13 View Report
Capital. Capital statement capital company with date currency figure. 2015-07-01 View Report
Resolution. Description: Resolutions. 2015-07-01 View Report