TECHNICAL SERVICES AND AGENCIES (INTERNATIONAL) LIMITED
OBAN

Hellopages » Argyll and Bute » Argyll and Bute » PA34 5JJ

Company number SC031958
Status Active
Incorporation Date 10 January 1957
Company Type Private Limited Company
Address TOP FLOOR ST MOLUAG'S, CROFT AVENUE, OBAN, PA34 5JJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of TECHNICAL SERVICES AND AGENCIES (INTERNATIONAL) LIMITED are www.technicalservicesandagenciesinternational.co.uk, and www.technical-services-and-agencies-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and nine months. The distance to to Connel Ferry Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Technical Services and Agencies International Limited is a Private Limited Company. The company registration number is SC031958. Technical Services and Agencies International Limited has been working since 10 January 1957. The present status of the company is Active. The registered address of Technical Services and Agencies International Limited is Top Floor St Moluag S Croft Avenue Oban Pa34 5jj. . HARROW, Ashley is a Secretary of the company. MCGRATH, John Richard is a Director of the company. STRANEX, James is a Director of the company. Secretary AITKEN, Gordon David has been resigned. Secretary BOTHA, Theunis Christoffel has been resigned. Secretary COLE, James has been resigned. Secretary GOODWIN, Claire has been resigned. Secretary MACKENZIE, Donald Roderick has been resigned. Secretary PARK, David Richard has been resigned. Secretary WILLIAMS, Margaret Iona has been resigned. Director AITKEN, Gordon David has been resigned. Director CLEMINSON, Benjamin Simons has been resigned. Director DAVEY, Joanne Lesley has been resigned. Director HARROW, Ashley has been resigned. Director MACKENZIE, Donald Roderick has been resigned. Director MACKENZIE, Donald Roderick has been resigned. Director PARK, David Richard has been resigned. Director WEST, Paul has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HARROW, Ashley
Appointed Date: 30 April 2007

Director
MCGRATH, John Richard
Appointed Date: 06 June 2015
68 years old

Director
STRANEX, James
Appointed Date: 06 June 2015
53 years old

Resigned Directors

Secretary
AITKEN, Gordon David
Resigned: 31 October 1989

Secretary
BOTHA, Theunis Christoffel
Resigned: 30 April 2007
Appointed Date: 01 May 2003

Secretary
COLE, James
Resigned: 29 September 2000
Appointed Date: 26 September 1997

Secretary
GOODWIN, Claire
Resigned: 30 April 2003
Appointed Date: 29 September 2000

Secretary
MACKENZIE, Donald Roderick
Resigned: 26 September 1997
Appointed Date: 18 March 1996

Secretary
PARK, David Richard
Resigned: 31 October 1991
Appointed Date: 31 October 1989

Secretary
WILLIAMS, Margaret Iona
Resigned: 18 March 1996
Appointed Date: 01 May 1992

Director
AITKEN, Gordon David
Resigned: 31 October 1989
79 years old

Director
CLEMINSON, Benjamin Simons
Resigned: 10 December 2002
103 years old

Director
DAVEY, Joanne Lesley
Resigned: 30 April 2007
Appointed Date: 28 February 2004
64 years old

Director
HARROW, Ashley
Resigned: 06 June 2015
Appointed Date: 30 April 2007
55 years old

Director
MACKENZIE, Donald Roderick
Resigned: 06 June 2015
Appointed Date: 30 April 2007
86 years old

Director
MACKENZIE, Donald Roderick
Resigned: 28 February 2004
86 years old

Director
PARK, David Richard
Resigned: 31 October 1991
Appointed Date: 31 October 1989
76 years old

Director
WEST, Paul
Resigned: 30 April 2007
Appointed Date: 28 February 2004
58 years old

TECHNICAL SERVICES AND AGENCIES (INTERNATIONAL) LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 30 September 2016
21 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

18 May 2016
Total exemption small company accounts made up to 30 September 2015
16 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

16 Jun 2015
Termination of appointment of Donald Roderick Mackenzie as a director on 6 June 2015
...
... and 102 more events
25 Nov 1986
Full accounts made up to 31 July 1985

06 Nov 1986
Return made up to 08/05/86; full list of members

25 Jul 1986
Accounting reference date extended from 31/07 to 30/09

20 May 1986
Registered office changed on 20/05/86 from: 2 york place edinburgh 1

16 Jan 1957
Incorporation

TECHNICAL SERVICES AND AGENCIES (INTERNATIONAL) LIMITED Charges

31 January 1995
Legal mortgage
Delivered: 9 February 1995
Status: Satisfied on 2 November 2012
Persons entitled: National Westminster Bank PLC
Description: The feuhold/leasehold property at 73-81 belgrave…