THE TELL ORGANISATION LIMITED
DUMBARTON

Hellopages » West Dunbartonshire » West Dunbartonshire » G82 2RT

Company number SC115490
Status Active
Incorporation Date 6 January 1989
Company Type Private Limited Company
Address TELL HOUSE, BANKEND ROAD, DUMBARTON, G82 2RT
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of Maureen Mccann as a secretary on 9 December 2016; Termination of appointment of Sheila Ramsay as a secretary on 9 December 2016; Termination of appointment of Sheila Ramsay as a director on 9 December 2016. The most likely internet sites of THE TELL ORGANISATION LIMITED are www.thetellorganisation.co.uk, and www.the-tell-organisation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The Tell Organisation Limited is a Private Limited Company. The company registration number is SC115490. The Tell Organisation Limited has been working since 06 January 1989. The present status of the company is Active. The registered address of The Tell Organisation Limited is Tell House Bankend Road Dumbarton G82 2rt. . MCCANN, Maureen is a Secretary of the company. DOHERTY, Christine is a Director of the company. MCCANN, Maureen is a Director of the company. Secretary MCCREA, Elizabeth Jennings has been resigned. Secretary RAMSAY, Sheila has been resigned. Director DOCHERTY, Charles has been resigned. Director JOHNSTON, Neil Sanders has been resigned. Director MCCREA, Elizabeth Jennings has been resigned. Director MCVICAR, Alistair Roderick has been resigned. Director NORMAND, Hugh Alexander has been resigned. Director RAMSAY, Sheila has been resigned. Director SHIELDS, Frank has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
MCCANN, Maureen
Appointed Date: 09 December 2016

Director
DOHERTY, Christine
Appointed Date: 20 August 2000
66 years old

Director
MCCANN, Maureen
Appointed Date: 20 June 2000
67 years old

Resigned Directors

Secretary
MCCREA, Elizabeth Jennings
Resigned: 31 October 2003

Secretary
RAMSAY, Sheila
Resigned: 09 December 2016
Appointed Date: 31 October 2003

Director
DOCHERTY, Charles
Resigned: 15 February 1994
Appointed Date: 01 October 1993
73 years old

Director
JOHNSTON, Neil Sanders
Resigned: 09 August 2001
Appointed Date: 02 December 1996
71 years old

Director
MCCREA, Elizabeth Jennings
Resigned: 15 August 2006
86 years old

Director
MCVICAR, Alistair Roderick
Resigned: 20 April 2016
Appointed Date: 01 May 1995
61 years old

Director
NORMAND, Hugh Alexander
Resigned: 19 March 2010
Appointed Date: 31 October 2003
75 years old

Director
RAMSAY, Sheila
Resigned: 09 December 2016
Appointed Date: 20 August 2001
61 years old

Director
SHIELDS, Frank
Resigned: 31 March 1996
94 years old

THE TELL ORGANISATION LIMITED Events

25 Jan 2017
Appointment of Maureen Mccann as a secretary on 9 December 2016
04 Jan 2017
Termination of appointment of Sheila Ramsay as a secretary on 9 December 2016
14 Dec 2016
Termination of appointment of Sheila Ramsay as a director on 9 December 2016
21 Nov 2016
Accounts for a small company made up to 31 May 2016
02 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 16,000

...
... and 105 more events
25 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Apr 1989
Company name changed widepart LIMITED\certificate issued on 24/04/89

20 Apr 1989
Registered office changed on 20/04/89 from: 24 castle street edinburgh EH2 3HT

20 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jan 1989
Incorporation

THE TELL ORGANISATION LIMITED Charges

24 August 2006
Standard security
Delivered: 13 September 2006
Status: Satisfied on 18 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at bankend road, broadmeadow industrial estate…
23 April 1998
Bond & floating charge
Delivered: 30 April 1998
Status: Satisfied on 25 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
3 April 1997
Standard security
Delivered: 9 April 1997
Status: Outstanding
Persons entitled: Tell Training Limited Retirement Benefits Scheme
Description: All that leasehold interest over subjects at bankend…