TEPM DEVELOPMENTS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 7JB

Company number SC274448
Status Active
Incorporation Date 9 October 2004
Company Type Private Limited Company
Address C/O GILLESPIE ACCOUNTANCY LLP, 2-4 SALAMANDER PLACE, EDINBURGH, EH6 7JB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of TEPM DEVELOPMENTS LIMITED are www.tepmdevelopments.co.uk, and www.tepm-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Tepm Developments Limited is a Private Limited Company. The company registration number is SC274448. Tepm Developments Limited has been working since 09 October 2004. The present status of the company is Active. The registered address of Tepm Developments Limited is C O Gillespie Accountancy Llp 2 4 Salamander Place Edinburgh Eh6 7jb. . EASTWOOD, Neil Johnathan is a Director of the company. EASTWOOD, Sara is a Director of the company. Secretary EASTWOOD, Matthew Frank has been resigned. Nominee Secretary COSEC LIMITED has been resigned. Director EASTWOOD, Katherine has been resigned. Director EASTWOOD, Matthew Frank has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
EASTWOOD, Neil Johnathan
Appointed Date: 18 October 2004
62 years old

Director
EASTWOOD, Sara
Appointed Date: 18 October 2004
54 years old

Resigned Directors

Secretary
EASTWOOD, Matthew Frank
Resigned: 31 August 2010
Appointed Date: 18 October 2004

Nominee Secretary
COSEC LIMITED
Resigned: 09 October 2004
Appointed Date: 09 October 2004

Director
EASTWOOD, Katherine
Resigned: 26 March 2007
Appointed Date: 18 October 2004
56 years old

Director
EASTWOOD, Matthew Frank
Resigned: 31 August 2010
Appointed Date: 18 October 2004
59 years old

Nominee Director
CODIR LIMITED
Resigned: 09 October 2004
Appointed Date: 09 October 2004

Nominee Director
COSEC LIMITED
Resigned: 09 October 2004
Appointed Date: 09 October 2004

Persons With Significant Control

Mr Neil Johnathan Eastwood
Notified on: 9 October 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sara Eastwood
Notified on: 9 October 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEPM DEVELOPMENTS LIMITED Events

18 Jan 2017
Confirmation statement made on 9 October 2016 with updates
18 Jan 2017
Compulsory strike-off action has been discontinued
03 Jan 2017
First Gazette notice for compulsory strike-off
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
13 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

...
... and 47 more events
26 Oct 2004
New secretary appointed;new director appointed
14 Oct 2004
Secretary resigned;director resigned
14 Oct 2004
Director resigned
14 Oct 2004
Registered office changed on 14/10/04 from: 78 montgomery street edinburgh lothian EH7 5JA
09 Oct 2004
Incorporation

TEPM DEVELOPMENTS LIMITED Charges

9 July 2008
Standard security
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 68/6 portobello high street, edinburgh.
22 August 2005
Standard security
Delivered: 26 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 69 st leonards street, edinburgh.
14 February 2005
Standard security
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 3F4, 111 fountainbridge, edinburgh.
17 December 2004
Standard security
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4/2 dumbiedykes road, edinburgh.
1 December 2004
Standard security
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 1F3, 163 morrison street, edinburgh.
2 November 2004
Floating charge
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…