TEST INSPECTION CONTRACTS LIMITED
STIRLING


Company number SC229646
Status Active
Incorporation Date 27 March 2002
Company Type Private Limited Company
Address MGH LEGAL, 1 MELVILLE TERRACE, 2ND FLOOR, STIRLING
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 7,500 . The most likely internet sites of TEST INSPECTION CONTRACTS LIMITED are www.testinspectioncontracts.co.uk, and www.test-inspection-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Test Inspection Contracts Limited is a Private Limited Company. The company registration number is SC229646. Test Inspection Contracts Limited has been working since 27 March 2002. The present status of the company is Active. The registered address of Test Inspection Contracts Limited is Mgh Legal 1 Melville Terrace 2nd Floor Stirling. . MGH LEGAL is a Secretary of the company. BYRNE, Michael Gerard is a Director of the company. Secretary CLP SECRETARIES LIMITED has been resigned. Secretary RAEBURN CHRISTIE CLARK & WALLACE has been resigned. Director MILNE, Helen has been resigned. Director MILNE, Neil has been resigned. Director WEST, Paul has been resigned. Director MMA NOMINEES LIMITED has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
MGH LEGAL
Appointed Date: 01 July 2011

Director
BYRNE, Michael Gerard
Appointed Date: 27 March 2002
60 years old

Resigned Directors

Secretary
CLP SECRETARIES LIMITED
Resigned: 05 August 2002
Appointed Date: 27 March 2002

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Resigned: 01 July 2011
Appointed Date: 05 August 2002

Director
MILNE, Helen
Resigned: 05 August 2002
Appointed Date: 27 March 2002
76 years old

Director
MILNE, Neil
Resigned: 05 August 2002
Appointed Date: 27 March 2002
76 years old

Director
WEST, Paul
Resigned: 18 November 2003
Appointed Date: 27 March 2002
57 years old

Director
MMA NOMINEES LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

Persons With Significant Control

Mr Michael Gerard Byrne
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

TEST INSPECTION CONTRACTS LIMITED Events

21 Mar 2017
Confirmation statement made on 11 March 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 7,500

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 7,500

...
... and 45 more events
19 Apr 2002
New director appointed
19 Apr 2002
New director appointed
19 Apr 2002
New director appointed
19 Apr 2002
New director appointed
27 Mar 2002
Incorporation

TEST INSPECTION CONTRACTS LIMITED Charges

19 May 2005
Bond & floating charge
Delivered: 28 May 2005
Status: Satisfied on 18 October 2008
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…