Teg Veg LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 23, 2013)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
GORDON GRAHAM & COMPANY LIMITED
Company type Private Limited Company , Active Company Number SC011757 Record last updated Thursday, April 15, 2021 10:47:33 PM UTC Official Address West Kinfauns Carse Of Gowrie There are 26 companies registered at this street
Postal Code PH27XZ Sector Activities of distribution holding companies
Document Type Publication date Download link Registry Apr 1, 2021 Resignation of one Director (a man) Registry Apr 1, 2021 Appointment of a man as Director and Finance Director Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 30, 2014 Appointment of a woman as Secretary Registry Dec 2, 2013 Annual return Financials Jul 23, 2013 Annual accounts Registry Jun 10, 2013 Alteration to mortgage/charge Registry Jun 10, 2013 Alteration to mortgage/charge 14011... Registry Jun 10, 2013 Registration of a charge / charge code Registry Jun 4, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 30, 2012 Annual return Financials Jul 12, 2012 Annual accounts Registry Dec 5, 2011 Annual return Financials Jul 13, 2011 Annual accounts Registry Apr 9, 2011 Alteration to mortgage/charge Registry Apr 9, 2011 Particulars of a charge created by a company registered in scotland Registry Apr 9, 2011 Alteration to mortgage/charge Registry Dec 5, 2010 Annual return Financials Oct 7, 2010 Annual accounts Registry Jun 15, 2010 Particulars of a charge created by a company registered in scotland Registry Jun 14, 2010 Statement of satisfaction in full or in part of a floating charge Registry Dec 8, 2009 Annual return Registry Nov 23, 2009 Resignation of one Director Registry Nov 5, 2009 Resignation of a woman Financials Oct 28, 2009 Annual accounts Registry Mar 31, 2009 Particulars of mortgage/charge Registry Mar 13, 2009 Three appointments: 3 men Registry Mar 13, 2009 Appointment of a director Registry Mar 13, 2009 Appointment of a director 14011... Registry Mar 13, 2009 Appointment of a man as Director Registry Feb 25, 2009 Company name change Registry Feb 25, 2009 Change of name certificate Financials Jan 5, 2009 Annual accounts Registry Dec 3, 2008 Annual return Registry Dec 14, 2007 Annual return 14011... Financials Oct 2, 2007 Annual accounts Financials Dec 21, 2006 Annual accounts 14011... Registry Dec 12, 2006 Annual return Registry Oct 1, 2006 Appointment of a man as Director Registry Dec 6, 2005 Annual return Financials Nov 22, 2005 Annual accounts Registry Jun 10, 2005 Resignation of a director Registry Jun 10, 2005 Appointment of a director Registry May 31, 2005 Appointment of a man as Director and Sales & Marketing Director Registry May 31, 2005 Resignation of one Company Director and one Director (a man) Registry Feb 7, 2005 Notice of change of directors or secretaries or in their particulars Financials Jan 22, 2005 Annual accounts Registry Dec 13, 2004 Annual return Financials Dec 30, 2003 Annual accounts Registry Dec 17, 2003 Annual return Registry Jul 15, 2003 Change of name certificate Registry Jul 15, 2003 Company name change Registry Jan 2, 2003 Annual return Registry Nov 22, 2002 Dec mort/charge Financials Aug 6, 2002 Annual accounts Financials Feb 15, 2002 Annual accounts 14011... Registry Dec 17, 2001 Annual return Registry Dec 27, 2000 Change of accounting reference date Registry Dec 13, 2000 Annual return Financials Sep 18, 2000 Annual accounts Registry May 6, 2000 Resignation of a director Registry Apr 28, 2000 Resignation of one Company Director and one Director (a man) Registry Mar 6, 2000 Particulars of mortgage/charge Registry Mar 1, 2000 Change of accounting reference date Registry Jan 5, 2000 Annual return Registry Dec 3, 1999 Resignation of a secretary Registry Dec 3, 1999 Appointment of a director Registry Dec 3, 1999 Appointment of a secretary Registry Dec 3, 1999 Appointment of a director Registry Dec 2, 1999 Resignation of a director Registry Nov 26, 1999 Appointment of a man as Secretary Registry Nov 26, 1999 Resignation of one Company Director and one Secretary (a man) Registry Nov 16, 1999 Two appointments: a man and a woman,: a man and a woman Registry Nov 16, 1999 Resignation of one Company Director and one Director (a man) Financials Dec 10, 1998 Annual accounts Registry Dec 9, 1998 Annual return Registry Jul 1, 1998 Change in situation or address of registered office Financials Dec 16, 1997 Annual accounts Registry Dec 16, 1997 Annual return Registry Dec 17, 1996 Annual return 14011... Financials Dec 17, 1996 Annual accounts Financials May 28, 1996 Annual accounts 14011... Registry May 14, 1996 Annual return Registry Dec 18, 1995 Exemption from appointing auditors Registry Dec 18, 1995 Memorandum of association Registry Dec 18, 1995 Elective resolution Registry Dec 18, 1995 Elective resolution 14011... Registry Dec 18, 1995 Alter mem and arts Registry Oct 4, 1995 Director resigned, new director appointed Registry Oct 4, 1995 Director resigned, new director appointed 14011... Registry Oct 4, 1995 Director resigned, new director appointed Registry Oct 4, 1995 Director resigned, new director appointed 14011... Registry Oct 4, 1995 Director resigned, new director appointed Registry Oct 4, 1995 Director resigned, new director appointed 14011... Registry Oct 4, 1995 Director resigned, new director appointed Registry Oct 4, 1995 Director resigned, new director appointed 14011... Registry Oct 4, 1995 Director resigned, new director appointed Registry Oct 4, 1995 Change in situation or address of registered office Registry Aug 2, 1995 Two appointments: 2 men Registry Jul 6, 1995 Director resigned, new director appointed