TASK TECHNOLOGY (SCOTLAND) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/01/254 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

27/10/2327 October 2023 Change of details for Mr Ronald Alexander Gray as a person with significant control on 2023-10-27

View Document

27/10/2327 October 2023 Registered office address changed from C/O Gray 72 Spencer Crescent Carnoustie Angus DD7 6DQ to 12 Wester Tyne Brae Pencaitland Tranent EH34 5BP on 2023-10-27

View Document

27/10/2327 October 2023 Director's details changed for Mrs Janette Margaret Gray on 2023-10-27

View Document

27/10/2327 October 2023 Director's details changed for Mr Ronald Alexander Gray on 2023-10-27

View Document

27/10/2327 October 2023 Change of details for Mrs Janette Margaret Gray as a person with significant control on 2023-10-27

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/10/1916 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

03/12/183 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/01/2017

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/01/1717 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/06/16

View Document

06/01/176 January 2017 31/08/15 STATEMENT OF CAPITAL GBP 7

View Document

04/01/174 January 2017 04/01/17 STATEMENT OF CAPITAL GBP 4

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MRS JANETTE MARGARET GRAY

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/06/145 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

14/01/1314 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALEXANDER GRAY / 03/10/2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALEXANDER GRAY / 08/10/2009

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JANETTE GRAY / 08/10/2009

View Document

25/02/1025 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 14 CORSE AVENUE KINGSWELLS ABERDEEN ABERDEENSHIRE AB15 8TL

View Document

15/07/0915 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

18/06/0718 June 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/09/966 September 1996 AMENDED FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/07/966 July 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

28/11/9528 November 1995 COMPANY NAME CHANGED GRAY OFFSHORE PRODUCTION SERVICE S LIMITED CERTIFICATE ISSUED ON 29/11/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/07/945 July 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

16/08/9316 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/08/935 August 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9110 June 1991 REGISTERED OFFICE CHANGED ON 10/06/91 FROM: 3 HILL STREET EDINBURGH EH2 3JP

View Document

05/06/915 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company