TEAMCARD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTEAMCARD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC169751
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TEAMCARD LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is TEAMCARD LIMITED located?

    Registered Office Address
    St Leonards Lodge
    Abbey Walk
    KY16 9LB St. Andrews
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TEAMCARD LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTCOMMS TECHNOLOGY GROUP LIMITEDNov 13, 1996Nov 13, 1996

    What are the latest accounts for TEAMCARD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TEAMCARD LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for TEAMCARD LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

    Statement of capital on Aug 13, 2025

    • Capital: GBP 584.13
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account of the company be cancelled 31/07/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Previous accounting period shortened from Mar 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Director's details changed for Mr Jean-Francoys Brousseau on Jan 01, 2023

    2 pagesCH01

    Director's details changed for Mr Robert James Byrne on Jan 01, 2023

    2 pagesCH01

    Appointment of Miss Laura Elizabeth Ray as a secretary on Jan 01, 2023

    2 pagesAP03

    Termination of appointment of Malcolm Andrew Peden as a secretary on Dec 16, 2022

    1 pagesTM02

    Termination of appointment of Malcolm Andrew Peden as a director on Dec 16, 2022

    1 pagesTM01

    Confirmation statement made on Nov 01, 2022 with updates

    5 pagesCS01

    Notification of Teamcard Holding Canada Inc. as a person with significant control on Jun 15, 2022

    1 pagesPSC02

    Cessation of Randal Mclister as a person with significant control on Jun 15, 2022

    1 pagesPSC07

    Termination of appointment of David Shepherd Stewart Robb as a director on Jun 15, 2022

    1 pagesTM01

    Termination of appointment of Randal Mclister as a director on Jun 15, 2022

    1 pagesTM01

    Termination of appointment of Anthony Michael Coveney as a director on Jun 15, 2022

    1 pagesTM01

    Appointment of Mr Jean-Francoys Brousseau as a director on Jun 15, 2022

    2 pagesAP01

    Appointment of Mr Robert James Byrne as a director on Jun 15, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Who are the officers of TEAMCARD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAY, Laura Elizabeth
    Abbey Walk
    KY16 9LB St. Andrews
    St Leonards Lodge
    Scotland
    Secretary
    Abbey Walk
    KY16 9LB St. Andrews
    St Leonards Lodge
    Scotland
    303988380001
    BROUSSEAU, Jean-Francoys
    Abbey Walk
    KY16 9LB St. Andrews
    St Leonards Lodge
    Scotland
    Director
    Abbey Walk
    KY16 9LB St. Andrews
    St Leonards Lodge
    Scotland
    CanadaCanadian297414130001
    BYRNE, Robert James
    Abbey Walk
    KY16 9LB St. Andrews
    St Leonards Lodge
    Scotland
    Director
    Abbey Walk
    KY16 9LB St. Andrews
    St Leonards Lodge
    Scotland
    EnglandBritish195503060001
    MCCANCE, Ian
    Catherine Bank
    Bridgend
    KY15 5LS Ceres
    Fife
    Secretary
    Catherine Bank
    Bridgend
    KY15 5LS Ceres
    Fife
    British50131100001
    MCLISTER, Avril
    3 Walker Place
    KY16 9NY St Andrews
    Fife
    Secretary
    3 Walker Place
    KY16 9NY St Andrews
    Fife
    British56779230002
    MCLISTER, Randal
    59 Hepburn Gardens
    KY16 9LS St. Andrews
    Fife
    Secretary
    59 Hepburn Gardens
    KY16 9LS St. Andrews
    Fife
    British56779720003
    MCROBB, Kenneth Andrew
    24 Dalnair Place
    Milngavie
    G62 7RD Glasgow
    Secretary
    24 Dalnair Place
    Milngavie
    G62 7RD Glasgow
    British78339490001
    PATON, Gordon Hutchison
    New Lulgate Lucklaw Hill
    Balmullo
    KY16 0BQ St Andrews
    Fife
    Secretary
    New Lulgate Lucklaw Hill
    Balmullo
    KY16 0BQ St Andrews
    Fife
    British50072820001
    PEDEN, Malcolm Andrew
    Abbey Walk
    KY16 9LB St. Andrews
    St Leonards Lodge
    Scotland
    Secretary
    Abbey Walk
    KY16 9LB St. Andrews
    St Leonards Lodge
    Scotland
    291405430001
    PIRIE, Cameron
    14 The Castings
    KY12 9AU Dunfermline
    Secretary
    14 The Castings
    KY12 9AU Dunfermline
    British50311050002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    AIREY, Michael Gareth
    53b Grange Road
    1701 Spring Grove
    Singapore
    Director
    53b Grange Road
    1701 Spring Grove
    Singapore
    British70974060001
    COVENEY, Anthony Michael
    4 Kings Gardens
    BN3 2PE Hove
    Penthouse Flat
    Sussex
    England
    Director
    4 Kings Gardens
    BN3 2PE Hove
    Penthouse Flat
    Sussex
    England
    United KingdomBritish68563470002
    CROKER, Andrew Peter
    1 North View
    Wimbledon Common
    SW19 4UJ London
    Director
    1 North View
    Wimbledon Common
    SW19 4UJ London
    EnglandBritish91961170002
    HAWKINS, Brian
    1 Mcinnes Gardens
    KY15 4HU Cupar
    Fife
    Director
    1 Mcinnes Gardens
    KY15 4HU Cupar
    Fife
    ScotlandBritish47638770006
    MACDONALD, Alasdair Kenneth
    4 Spottiswoode Gardens
    KY16 8SA St. Andrews
    Fife
    Director
    4 Spottiswoode Gardens
    KY16 8SA St. Andrews
    Fife
    British33687790003
    MACDONALD, Alasdair Kenneth
    4 Spottiswoode Gardens
    KY16 8SA St. Andrews
    Fife
    Director
    4 Spottiswoode Gardens
    KY16 8SA St. Andrews
    Fife
    British33687790003
    MCCANCE, Carolyn
    Catherine Bank
    Bridgend
    KY15 5LS Ceres
    Fife
    Director
    Catherine Bank
    Bridgend
    KY15 5LS Ceres
    Fife
    British50131110002
    MCCANCE, Ian
    Catherine Bank
    Bridgend
    KY15 5LS Ceres
    Fife
    Director
    Catherine Bank
    Bridgend
    KY15 5LS Ceres
    Fife
    British50131100001
    MCLISTER, Randal
    Kemback Bridge
    Kemback
    KY15 5TP Cupar
    The Smiddy
    Scotland
    Director
    Kemback Bridge
    Kemback
    KY15 5TP Cupar
    The Smiddy
    Scotland
    ScotlandBritish56779720011
    MCROBB, Kenneth Andrew
    24 Dalnair Place
    Milngavie
    G62 7RD Glasgow
    Director
    24 Dalnair Place
    Milngavie
    G62 7RD Glasgow
    ScotlandBritish78339490001
    PATON, Gordon Hutchison
    New Lulgate Lucklaw Hill
    Balmullo
    KY16 0BQ St Andrews
    Fife
    Director
    New Lulgate Lucklaw Hill
    Balmullo
    KY16 0BQ St Andrews
    Fife
    British50072820001
    PEDEN, Malcolm Andrew
    Derby Green Lane
    GU17 0DW Yateley
    Pond Farm
    Hampshire
    England
    Director
    Derby Green Lane
    GU17 0DW Yateley
    Pond Farm
    Hampshire
    England
    EnglandBritish125354840001
    PIRIE, Cameron
    14 The Castings
    KY12 9AU Dunfermline
    Director
    14 The Castings
    KY12 9AU Dunfermline
    ScotlandBritish50311050002
    ROBB, David Shepherd Stewart, Dr
    Sauchope Links Park
    Warsea Road
    KY10 3XJ Crail
    60
    Fife
    United Kingdom
    Director
    Sauchope Links Park
    Warsea Road
    KY10 3XJ Crail
    60
    Fife
    United Kingdom
    ScotlandBritish43683600006
    WOODWARD, Michael John
    10 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    Director
    10 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    United KingdomBritish32030920001

    Who are the persons with significant control of TEAMCARD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Teamcard Holding Canada Inc.
    Chemin Du Lac - Seigneurial
    Saint-Bruno
    30
    Qc
    Canada
    Jun 15, 2022
    Chemin Du Lac - Seigneurial
    Saint-Bruno
    30
    Qc
    Canada
    No
    Legal FormFederal Corporation Entity
    Legal AuthorityCanada Business Corporations Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Randal Mclister
    Kemback Bridge
    Kemback
    KY15 5TP Cupar
    The Smiddy
    Scotland
    Apr 06, 2016
    Kemback Bridge
    Kemback
    KY15 5TP Cupar
    The Smiddy
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0