TEAMCARD LIMITED
Overview
| Company Name | TEAMCARD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC169751 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TEAMCARD LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTCOMMS TECHNOLOGY GROUP LIMITED | Nov 13, 1996 | Nov 13, 1996 |
What are the latest accounts for TEAMCARD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TEAMCARD LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for TEAMCARD LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital on Aug 13, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||||||
Previous accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||||||
Director's details changed for Mr Jean-Francoys Brousseau on Jan 01, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Robert James Byrne on Jan 01, 2023 | 2 pages | CH01 | ||||||||||||||
Appointment of Miss Laura Elizabeth Ray as a secretary on Jan 01, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Malcolm Andrew Peden as a secretary on Dec 16, 2022 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Malcolm Andrew Peden as a director on Dec 16, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 01, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Notification of Teamcard Holding Canada Inc. as a person with significant control on Jun 15, 2022 | 1 pages | PSC02 | ||||||||||||||
Cessation of Randal Mclister as a person with significant control on Jun 15, 2022 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of David Shepherd Stewart Robb as a director on Jun 15, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Randal Mclister as a director on Jun 15, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Anthony Michael Coveney as a director on Jun 15, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jean-Francoys Brousseau as a director on Jun 15, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Robert James Byrne as a director on Jun 15, 2022 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||||||
Who are the officers of TEAMCARD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAY, Laura Elizabeth | Secretary | Abbey Walk KY16 9LB St. Andrews St Leonards Lodge Scotland | 303988380001 | |||||||
| BROUSSEAU, Jean-Francoys | Director | Abbey Walk KY16 9LB St. Andrews St Leonards Lodge Scotland | Canada | Canadian | 297414130001 | |||||
| BYRNE, Robert James | Director | Abbey Walk KY16 9LB St. Andrews St Leonards Lodge Scotland | England | British | 195503060001 | |||||
| MCCANCE, Ian | Secretary | Catherine Bank Bridgend KY15 5LS Ceres Fife | British | 50131100001 | ||||||
| MCLISTER, Avril | Secretary | 3 Walker Place KY16 9NY St Andrews Fife | British | 56779230002 | ||||||
| MCLISTER, Randal | Secretary | 59 Hepburn Gardens KY16 9LS St. Andrews Fife | British | 56779720003 | ||||||
| MCROBB, Kenneth Andrew | Secretary | 24 Dalnair Place Milngavie G62 7RD Glasgow | British | 78339490001 | ||||||
| PATON, Gordon Hutchison | Secretary | New Lulgate Lucklaw Hill Balmullo KY16 0BQ St Andrews Fife | British | 50072820001 | ||||||
| PEDEN, Malcolm Andrew | Secretary | Abbey Walk KY16 9LB St. Andrews St Leonards Lodge Scotland | 291405430001 | |||||||
| PIRIE, Cameron | Secretary | 14 The Castings KY12 9AU Dunfermline | British | 50311050002 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| AIREY, Michael Gareth | Director | 53b Grange Road 1701 Spring Grove Singapore | British | 70974060001 | ||||||
| COVENEY, Anthony Michael | Director | 4 Kings Gardens BN3 2PE Hove Penthouse Flat Sussex England | United Kingdom | British | 68563470002 | |||||
| CROKER, Andrew Peter | Director | 1 North View Wimbledon Common SW19 4UJ London | England | British | 91961170002 | |||||
| HAWKINS, Brian | Director | 1 Mcinnes Gardens KY15 4HU Cupar Fife | Scotland | British | 47638770006 | |||||
| MACDONALD, Alasdair Kenneth | Director | 4 Spottiswoode Gardens KY16 8SA St. Andrews Fife | British | 33687790003 | ||||||
| MACDONALD, Alasdair Kenneth | Director | 4 Spottiswoode Gardens KY16 8SA St. Andrews Fife | British | 33687790003 | ||||||
| MCCANCE, Carolyn | Director | Catherine Bank Bridgend KY15 5LS Ceres Fife | British | 50131110002 | ||||||
| MCCANCE, Ian | Director | Catherine Bank Bridgend KY15 5LS Ceres Fife | British | 50131100001 | ||||||
| MCLISTER, Randal | Director | Kemback Bridge Kemback KY15 5TP Cupar The Smiddy Scotland | Scotland | British | 56779720011 | |||||
| MCROBB, Kenneth Andrew | Director | 24 Dalnair Place Milngavie G62 7RD Glasgow | Scotland | British | 78339490001 | |||||
| PATON, Gordon Hutchison | Director | New Lulgate Lucklaw Hill Balmullo KY16 0BQ St Andrews Fife | British | 50072820001 | ||||||
| PEDEN, Malcolm Andrew | Director | Derby Green Lane GU17 0DW Yateley Pond Farm Hampshire England | England | British | 125354840001 | |||||
| PIRIE, Cameron | Director | 14 The Castings KY12 9AU Dunfermline | Scotland | British | 50311050002 | |||||
| ROBB, David Shepherd Stewart, Dr | Director | Sauchope Links Park Warsea Road KY10 3XJ Crail 60 Fife United Kingdom | Scotland | British | 43683600006 | |||||
| WOODWARD, Michael John | Director | 10 Carrwood Road SK9 5DL Wilmslow Cheshire | United Kingdom | British | 32030920001 |
Who are the persons with significant control of TEAMCARD LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Teamcard Holding Canada Inc. | Jun 15, 2022 | Chemin Du Lac - Seigneurial Saint-Bruno 30 Qc Canada | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Randal Mclister | Apr 06, 2016 | Kemback Bridge Kemback KY15 5TP Cupar The Smiddy Scotland | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
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