TEAGHLACH LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK8 3QH

Company number SC026203
Status Active
Incorporation Date 25 March 1948
Company Type Private Limited Company
Address BRAENDAM FARM, THORNHILL, STIRLING, FK8 3QH
Home Country United Kingdom
Nature of Business 01490 - Raising of other animals, 01500 - Mixed farming
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TEAGHLACH LIMITED are www.teaghlach.co.uk, and www.teaghlach.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and seven months. Teaghlach Limited is a Private Limited Company. The company registration number is SC026203. Teaghlach Limited has been working since 25 March 1948. The present status of the company is Active. The registered address of Teaghlach Limited is Braendam Farm Thornhill Stirling Fk8 3qh. . SHIELDS, Eilidh is a Secretary of the company. MACAULAY, Donald is a Director of the company. MACAULAY, Mary Ann is a Director of the company. SHIELDS, Eilidh is a Director of the company. Secretary MACAULAY, Donald has been resigned. Secretary MACAULAY, Helen Stirling has been resigned. Director MACAULAY, Helen Stirling has been resigned. Director MACAULAY, Margaret has been resigned. Director MACKAY, Kenneth has been resigned. The company operates in "Raising of other animals".


Current Directors

Secretary
SHIELDS, Eilidh
Appointed Date: 18 March 2005

Director
MACAULAY, Donald

84 years old

Director
MACAULAY, Mary Ann
Appointed Date: 27 November 1992
81 years old

Director
SHIELDS, Eilidh
Appointed Date: 18 March 2005
59 years old

Resigned Directors

Secretary
MACAULAY, Donald
Resigned: 18 March 2005

Secretary
MACAULAY, Helen Stirling
Resigned: 30 April 1992

Director
MACAULAY, Helen Stirling
Resigned: 30 April 1992
111 years old

Director
MACAULAY, Margaret
Resigned: 28 August 1991

Director
MACKAY, Kenneth
Resigned: 27 November 1992
65 years old

Persons With Significant Control

Mr Donald Macaulay
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Mary Ann Macaulay
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEAGHLACH LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 10 September 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 3,000

02 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 86 more events
29 Oct 1987
Accounts for a small company made up to 31 January 1987

08 Jan 1987
Return made up to 29/12/86; full list of members

21 Nov 1986
Accounts for a small company made up to 31 January 1986

26 Aug 1986
Director resigned;new director appointed

26 Aug 1986
Secretary resigned;new secretary appointed

TEAGHLACH LIMITED Charges

30 August 2004
Standard security
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as and forming 41 lagrannoch drive…
8 May 1989
Standard security
Delivered: 15 May 1989
Status: Satisfied on 31 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The creagorry hotel benbecula.
18 April 1989
Bond & floating charge
Delivered: 9 May 1989
Status: Satisfied on 31 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
27 January 1989
Standard security
Delivered: 15 February 1989
Status: Satisfied on 31 January 1994
Persons entitled: The Highlands and Islands Development Board
Description: The creagorry hotel, benbecula.
17 August 1988
Instrument of charge
Delivered: 1 September 1988
Status: Satisfied on 31 January 1994
Persons entitled: The Highlands & Islands Development Board
Description: Undertaking and all property and assets present and future…