Background WavePink WaveYellow Wave

TEC FARRAGON LIMITED (SC452380)

TEC FARRAGON LIMITED (SC452380) is an active UK company. incorporated on 14 June 2013. with registered office in Aberfeldy. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. TEC FARRAGON LIMITED has been registered for 12 years. Current directors include LEIGHTON, Gordon James.

Company Number
SC452380
Status
active
Type
ltd
Incorporated
14 June 2013
Age
12 years
Address
1 The Cruachan, Aberfeldy, PH15 2FN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
LEIGHTON, Gordon James
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEC FARRAGON LIMITED

TEC FARRAGON LIMITED is an active company incorporated on 14 June 2013 with the registered office located in Aberfeldy. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. TEC FARRAGON LIMITED was registered 12 years ago.(SIC: 55900)

Status

active

Active since 12 years ago

Company No

SC452380

LTD Company

Age

12 Years

Incorporated 14 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

LISTER SQUARE (NO. 168) LIMITED
From: 14 June 2013To: 20 June 2013
Contact
Address

1 The Cruachan Kenmore Street Aberfeldy, PH15 2FN,

Previous Addresses

Bank House Bank Street Aberfeldy Perthshire PH15 2BB
From: 20 June 2013To: 8 January 2024
5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
From: 14 June 2013To: 20 June 2013
Timeline

9 key events • 2013 - 2019

Funding Officers Ownership
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Apr 19
Director Left
Apr 19
Director Left
Dec 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LEIGHTON, Gordon James

Active
Kenmore Street, AberfeldyPH15 2FN
Born July 1958
Director
Appointed 20 Jun 2013

MORTON FRASER SECRETARIES LIMITED

Resigned
Floor, EdinburghEH3 9GL
Corporate secretary
Appointed 14 Jun 2013
Resigned 20 Jun 2013

BELL, Adrian Edward Robert

Resigned
Floor, EdinburghEH3 9GL
Born July 1966
Director
Appointed 14 Jun 2013
Resigned 20 Jun 2013

KELLAS, David William Barclay

Resigned
Bank Street, AberfeldyPH15 2BB
Born August 1957
Director
Appointed 20 Jun 2013
Resigned 01 Dec 2019

OLSSON, Ingela Birgitta

Resigned
8510 294 36, Solvesborg
Born July 1958
Director
Appointed 18 Mar 2016
Resigned 05 Apr 2019

OLSSON, Per Gregor Patrik

Resigned
8510 294 36, Solvesborg
Born October 1954
Director
Appointed 18 Mar 2016
Resigned 05 Apr 2019

MORTON FRASER DIRECTORS LIMITED

Resigned
Floor, EdinburghEH3 9GL
Corporate director
Appointed 14 Jun 2013
Resigned 20 Jun 2013
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Certificate Change Of Name Company
20 June 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
20 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 June 2013
AA01Change of Accounting Reference Date