Company NameTercet Limited
DirectorAlexander Hunter Burns
Company StatusActive
Company Number00875671
CategoryPrivate Limited Company
Incorporation Date30 March 1966(58 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Alexander Hunter Burns
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1998(32 years, 7 months after company formation)
Appointment Duration25 years, 6 months
RoleProduction Engineer
Country of ResidenceScotland
Correspondence AddressMillarston Industrial Estate Fulbar Road
Paisley
PA1 2XR
Scotland
Director NameWilliam Shaw Burns
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(25 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 October 1998)
RoleEngineer
Correspondence Address13 Victoria Gardens
Corsebar Road
Paisley
PA2 9PQ
Scotland
Director NameJames Gordon Watson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(25 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 October 1998)
RoleChartered Accountant
Correspondence Address127 Busby Road
Clarkston
Glasgow
Lanarkshire
G76 8BD
Scotland
Secretary NameJames Gordon Watson
NationalityBritish
StatusResigned
Appointed20 December 1991(25 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 October 1998)
RoleCompany Director
Correspondence Address127 Busby Road
Clarkston
Glasgow
Lanarkshire
G76 8BD
Scotland
Director NameIsabella Buchanan Burns
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(27 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 October 1998)
RoleBook Keeper
Correspondence Address13 Victoria Gardens
Corsebar Road
Paisley
Renfrewshire
PA2 9PQ
Scotland
Secretary NameRobert Nelson Adam Gordon
NationalityBritish
StatusResigned
Appointed27 October 1998(32 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address1 Forres Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LJ
Scotland
Secretary NameJames McIntyre Adams
NationalityBritish
StatusResigned
Appointed31 March 2001(35 years after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 2005)
RoleCompany Director
Correspondence Address129 Springfield Park
Johnstone
Renfrewshire
PA5 8JT
Scotland
Secretary NamePaul James Gibb
NationalityBritish
StatusResigned
Appointed06 October 2005(39 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 2007)
RoleFinancial Controller
Correspondence Address16 Countess Street
Darvel
Ayrshire
KA17 0DZ
Scotland
Secretary NameRobert Nelson Adam Gordon
NationalityBritish
StatusResigned
Appointed30 July 2007(41 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 December 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Craigbet Place
Quarriers Village
Bridge Of Weir
PA11 3QT
Scotland

Contact

Websitetercet.co.uk

Location

Registered AddressMessrs Keith Stout & Co
10 Station Court
Station Approach Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Shareholders

20k at £1Tercet Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

15 August 1978Delivered on: 16 August 1979
Persons entitled: Royal Bank of Scotland LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital.
Outstanding

Filing History

15 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
19 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
8 February 2018Director's details changed for Mr Alexander Hunter Burns on 8 February 2018 (2 pages)
8 February 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
8 February 2018Withdrawal of a person with significant control statement on 8 February 2018 (2 pages)
1 February 2018Notification of Tercet Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
18 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
24 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 20,000
(3 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 20,000
(3 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 20,000
(3 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 20,000
(3 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 20,000
(3 pages)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 20,000
(3 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
5 April 2012Termination of appointment of Robert Gordon as a secretary (1 page)
5 April 2012Termination of appointment of Robert Gordon as a secretary (1 page)
23 February 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
23 February 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
1 March 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (2 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Alexander Hunter Burns on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Alexander Hunter Burns on 21 January 2010 (2 pages)
18 March 2009Return made up to 13/12/08; full list of members (3 pages)
18 March 2009Return made up to 13/12/08; full list of members (3 pages)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 December 2007New secretary appointed (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007Return made up to 13/12/07; full list of members (2 pages)
27 December 2007Return made up to 13/12/07; full list of members (2 pages)
27 December 2007Secretary resigned (1 page)
27 December 2007New secretary appointed (1 page)
16 February 2007Return made up to 13/12/06; full list of members (2 pages)
16 February 2007Return made up to 13/12/06; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 January 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 January 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
8 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
23 December 2004Return made up to 13/12/04; full list of members (6 pages)
23 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
23 December 2004Return made up to 13/12/04; full list of members (6 pages)
23 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
24 December 2003Return made up to 13/12/03; full list of members (6 pages)
24 December 2003Return made up to 13/12/03; full list of members (6 pages)
29 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
29 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
30 January 2003Return made up to 13/12/02; full list of members (6 pages)
30 January 2003Return made up to 13/12/02; full list of members (6 pages)
17 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
11 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001Secretary resigned (1 page)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 December 2000Return made up to 13/12/00; full list of members (6 pages)
20 December 2000Return made up to 13/12/00; full list of members (6 pages)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 December 1999Return made up to 13/12/99; full list of members (6 pages)
16 December 1999Return made up to 13/12/99; full list of members (6 pages)
10 February 1999Return made up to 20/12/98; full list of members (5 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Return made up to 20/12/98; full list of members (5 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999New director appointed (2 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999Secretary resigned (1 page)
14 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
13 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
13 November 1998Memorandum and Articles of Association (6 pages)
13 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
13 November 1998Memorandum and Articles of Association (6 pages)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
19 January 1998Return made up to 20/12/97; no change of members (4 pages)
19 January 1998Return made up to 20/12/97; no change of members (4 pages)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
13 January 1997Return made up to 20/12/96; no change of members (4 pages)
13 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
13 January 1997Return made up to 20/12/96; no change of members (4 pages)
13 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
16 May 1996Registered office changed on 16/05/96 from: 42 upper berkeley street london W1H 8AB (1 page)
16 May 1996Registered office changed on 16/05/96 from: 42 upper berkeley street london W1H 8AB (1 page)
30 January 1996Return made up to 20/12/95; full list of members (6 pages)
30 January 1996Return made up to 20/12/95; full list of members (6 pages)
3 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
3 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)