TECJET LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 4BJ

Company number SC253459
Status Active
Incorporation Date 29 July 2003
Company Type Private Limited Company
Address WHITEHALL HOUSE, 33 YEAMAN SHORE, DUNDEE, DD1 4BJ
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Director's details changed for James Michael Hands on 30 January 2017; Confirmation statement made on 29 July 2016 with updates; Registration of charge SC2534590015, created on 10 June 2016. The most likely internet sites of TECJET LIMITED are www.tecjet.co.uk, and www.tecjet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Tecjet Limited is a Private Limited Company. The company registration number is SC253459. Tecjet Limited has been working since 29 July 2003. The present status of the company is Active. The registered address of Tecjet Limited is Whitehall House 33 Yeaman Shore Dundee Dd1 4bj. . EMENY, Selina Holliday is a Secretary of the company. DOUGLAS, Stuart Robert is a Director of the company. HANDS, James Michael is a Director of the company. LATHAM, Paul Robert is a Director of the company. MACKIE, Mark Joseph is a Director of the company. Secretary MCBRIDE, David has been resigned. Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director MCBRIDE, David has been resigned. Director MCSHANE, Peter has been resigned. Director MILLS, Timothy has been resigned. Director NEWTON, James has been resigned. Director NORTHCOTE, John has been resigned. Director PRYLE, Steven has been resigned. Director ROLPH, Toby has been resigned. Director @UKPLC CLIENT DIRECTOR LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Secretary
EMENY, Selina Holliday
Appointed Date: 19 March 2009

Director
DOUGLAS, Stuart Robert
Appointed Date: 16 June 2009
58 years old

Director
HANDS, James Michael
Appointed Date: 01 April 2012
47 years old

Director
LATHAM, Paul Robert
Appointed Date: 16 June 2009
65 years old

Director
MACKIE, Mark Joseph
Appointed Date: 25 March 2004
61 years old

Resigned Directors

Secretary
MCBRIDE, David
Resigned: 19 March 2009
Appointed Date: 08 December 2003

Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 08 December 2003
Appointed Date: 29 September 2003

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 29 September 2003
Appointed Date: 29 July 2003

Director
MCBRIDE, David
Resigned: 19 March 2009
Appointed Date: 08 December 2003
60 years old

Director
MCSHANE, Peter
Resigned: 25 March 2004
Appointed Date: 08 December 2003
58 years old

Director
MILLS, Timothy
Resigned: 16 January 2009
Appointed Date: 01 December 2005
67 years old

Director
NEWTON, James
Resigned: 29 September 2003
Appointed Date: 29 July 2003
44 years old

Director
NORTHCOTE, John
Resigned: 10 August 2011
Appointed Date: 19 March 2009
76 years old

Director
PRYLE, Steven
Resigned: 19 March 2009
Appointed Date: 01 February 2009
78 years old

Director
ROLPH, Toby
Resigned: 01 April 2012
Appointed Date: 19 March 2009
51 years old

Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 08 December 2003
Appointed Date: 29 September 2003

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 29 July 2003
Appointed Date: 29 July 2003

Persons With Significant Control

Abc3 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Academy Music Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TECJET LIMITED Events

31 Jan 2017
Director's details changed for James Michael Hands on 30 January 2017
12 Aug 2016
Confirmation statement made on 29 July 2016 with updates
17 Jun 2016
Registration of charge SC2534590015, created on 10 June 2016
29 Apr 2016
Full accounts made up to 31 December 2015
03 Feb 2016
Director's details changed for Mr Stuart Robert Douglas on 15 October 2015
...
... and 112 more events
29 Sep 2003
New director appointed
29 Sep 2003
Director resigned
29 Jul 2003
New director appointed
29 Jul 2003
Director resigned
29 Jul 2003
Incorporation

TECJET LIMITED Charges

10 June 2016
Charge code SC25 3459 0015
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All and whole the tenant's interest in the lease between…
2 November 2015
Charge code SC25 3459 0014
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: Contains fixed charge…
2 November 2015
Charge code SC25 3459 0013
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: Contains floating charge…
22 December 2010
Standard security
Delivered: 29 December 2010
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Unit 8 292/334 sauchiehall street glasgow GLA181956.
29 November 2010
Debenture
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
29 November 2010
Floating charge
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Undertaking & all property & assets present & future…
12 November 2009
Debenture
Delivered: 25 November 2009
Status: Satisfied on 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 2009
Standard security
Delivered: 26 March 2009
Status: Satisfied on 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Tenants interest under lease of unit 8, 292-334 sauchiehall…
20 March 2009
Standard security
Delivered: 24 March 2009
Status: Satisfied on 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The tenants interest under the lease of unit 8, 292-334…
19 March 2009
Floating charge
Delivered: 2 April 2009
Status: Satisfied on 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
18 March 2009
Debenture
Delivered: 2 April 2009
Status: Satisfied on 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 July 2005
Standard security
Delivered: 20 July 2005
Status: Satisfied on 7 March 2009
Persons entitled: Scottish Courage Limited
Description: The tenants interest in the lease between rishworth…
12 July 2005
Standard security
Delivered: 15 July 2005
Status: Satisfied on 22 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The tenant's interest under the lease of unit 8, 292-334…
1 July 2005
Bond & floating charge
Delivered: 5 July 2005
Status: Satisfied on 2 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
30 June 2005
Floating charge
Delivered: 4 July 2005
Status: Satisfied on 7 March 2009
Persons entitled: Scottish Courage Limited
Description: Undertaking and all property and assets present and future…