Test Inspection Contracts Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2015)
  • all other documents available
  • original incorporation documents
  • 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

Financials

Last balance sheet date2015-03-31

Details

Company type Private Limited Company, Active
Company Number SC229646
Record last updated Wednesday, April 5, 2017 1:19:21 AM UTC
Official Address 1 Melville Terrace 2 Floor) Stirling West
There are 113 companies registered at this street
Locality Stirling West
Region Scotland
Postal Code FK82ND
Sector Technical testing and analysis

Charts

Visits

TEST INSPECTION CONTRACTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82024-92024-12012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Mar 25, 2013 Annual return Annual return
Financials Jan 4, 2013 Annual accounts Annual accounts
Registry Apr 5, 2012 Annual return Annual return
Registry Apr 5, 2012 Change of particulars for director Change of particulars for director
Registry Apr 5, 2012 Change of registered office address Change of registered office address
Financials Dec 30, 2011 Annual accounts Annual accounts
Registry Dec 5, 2011 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Dec 5, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jul 1, 2011 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jul 1, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Mar 15, 2011 Annual return Annual return
Financials Feb 24, 2011 Annual accounts Annual accounts
Registry Apr 12, 2010 Annual return Annual return
Registry Apr 12, 2010 Change of particulars for director Change of particulars for director
Registry Apr 12, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Financials Feb 3, 2010 Annual accounts Annual accounts
Registry Apr 13, 2009 Annual return Annual return
Financials Jan 14, 2009 Annual accounts Annual accounts
Registry Oct 20, 2008 Dec mort/charge Dec mort/charge
Registry Apr 23, 2008 Annual return Annual return
Financials Jul 9, 2007 Annual accounts Annual accounts
Registry Apr 5, 2007 Annual return Annual return
Financials Jun 30, 2006 Annual accounts Annual accounts
Registry Mar 16, 2006 Annual return Annual return
Financials Jul 20, 2005 Annual accounts Annual accounts
Registry May 28, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 25, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 25, 2005 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Mar 17, 2005 Annual return Annual return
Financials Aug 11, 2004 Annual accounts Annual accounts
Registry Mar 26, 2004 Annual return Annual return
Financials Jan 17, 2004 Annual accounts Annual accounts
Registry Nov 27, 2003 Resignation of a director Resignation of a director
Registry Nov 18, 2003 Resignation of one Director (a man) and one Ndt Technician/Contract Resignation of one Director (a man) and one Ndt Technician/Contract
Registry Mar 27, 2003 Annual return Annual return
Registry Aug 30, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 7, 2002 Resignation of a secretary Resignation of a secretary
Registry Aug 7, 2002 Appointment of a secretary Appointment of a secretary
Registry Aug 7, 2002 Resignation of a director Resignation of a director
Registry Aug 7, 2002 Resignation of a director 14229... Resignation of a director 14229...
Registry Aug 5, 2002 Resignation of 3 people: a man, a person and a woman Resignation of 3 people: a man, a person and a woman
Registry Aug 5, 2002 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Apr 24, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 24, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 19, 2002 Appointment of a director Appointment of a director
Registry Apr 19, 2002 Appointment of a director 14229... Appointment of a director 14229...
Registry Apr 19, 2002 Resignation of a director Resignation of a director
Registry Apr 19, 2002 Appointment of a director Appointment of a director
Registry Apr 19, 2002 Appointment of a director 14229... Appointment of a director 14229...
Registry Mar 27, 2002 Six appointments: 2 companies, 3 men and a woman,: 2 companies, 3 men and a woman Six appointments: 2 companies, 3 men and a woman,: 2 companies, 3 men and a woman
Registry Mar 27, 2002 Resignation of one Ltd Co and one Director Resignation of one Ltd Co and one Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)