TECHNOLOGY SCOTLAND LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
TECHNOLOGY SCOTLAND LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLASGOW SCOTLAND and has the status: Active.
TECHNOLOGY SCOTLAND LIMITED was incorporated 25 years ago on 08/06/1998 and has the registered number: SC186554. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
TECHNOLOGY SCOTLAND LIMITED was incorporated 25 years ago on 08/06/1998 and has the registered number: SC186554. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
TECHNOLOGY SCOTLAND LIMITED - GLASGOW
This company is listed in the following categories:
71122 - Engineering related scientific and technical consulting activities
71122 - Engineering related scientific and technical consulting activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
TECHNOLOGY AND INNOVATION CENTRE
GLASGOW
G1 1RD
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
SCOTTISH TECHNOLOGY NETWORK LIMITED (until 24/11/2014)
SCOTTISH TECHNOLOGY NETWORK LIMITED (until 24/11/2014)
SOA SERVICES LIMITED (until 11/10/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/06/2023 | 22/06/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR ALLAN BEED COLQUHOUN | Jan 1959 | United Kingdom | Director | 2012-03-19 | CURRENT |
MR SIMON ANDREWS | Apr 1971 | British | Director | 2019-03-26 | CURRENT |
MR GERARD WILLIAM WATT | Oct 1959 | British | Director | 2011-10-01 UNTIL 2012-03-19 | RESIGNED |
MR GARY PATRICK TRAVERS | Aug 1969 | British | Director | 2018-01-15 UNTIL 2019-04-26 | RESIGNED |
MR STEPHEN TAYLOR | Aug 1958 | British | Director | 2016-01-11 UNTIL 2019-12-31 | RESIGNED |
DR RICHARD WILLIAM MOSSES | Sep 1973 | British | Director | 2012-10-24 UNTIL 2016-03-02 | RESIGNED |
DR ALASTAIR JOSEPH MCGIBBON | Nov 1964 | British | Director | 2015-09-24 UNTIL 2017-12-04 | RESIGNED |
BRENDAN PETER HYLAND | Jul 1964 | British | Director | 2004-10-01 UNTIL 2009-04-30 | RESIGNED |
MR CHRISTOPHER ARTHUR JAMES GRACIE | Jul 1945 | British | Director | 1998-06-08 UNTIL 2004-10-31 | RESIGNED |
MR GARY COLQUHOUN | Aug 1975 | British | Director | 2009-04-01 UNTIL 2012-03-19 | RESIGNED |
MR DEREK JOHN BOYD | Oct 1962 | British | Director | 2015-09-22 UNTIL 2017-09-29 | RESIGNED |
DR ROY MALCOLM CLARKE | Aug 1954 | British | Director | 2012-10-24 UNTIL 2014-09-03 | RESIGNED |
MR ANDREW BIRNIE | May 1968 | British | Director | 2016-08-31 UNTIL 2019-03-14 | RESIGNED |
MR ALAN BANKS | Dec 1962 | British | Director | 2019-04-26 UNTIL 2019-12-31 | RESIGNED |
MALCOLM MCSWAN | Aug 1939 | British | Secretary | 1998-06-08 UNTIL 2004-10-31 | RESIGNED |
MR CHRISTOPHER ARTHUR JAMES GRACIE | Jul 1945 | British | Secretary | 2004-11-01 UNTIL 2012-10-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Techworkshub Ltd | 2016-07-01 - 2019-12-31 | Livingston | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - TECHNOLOGY SCOTLAND LIMITED | 2023-05-27 | 31-08-2022 | £29,072 equity |
Micro-entity Accounts - TECHNOLOGY SCOTLAND LIMITED | 2022-04-05 | 31-08-2021 | £30,098 equity |
Micro-entity Accounts - TECHNOLOGY SCOTLAND LIMITED | 2021-03-25 | 31-08-2020 | £24,216 equity |
Micro-entity Accounts - TECHNOLOGY SCOTLAND LIMITED | 2020-06-20 | 31-08-2019 | £23,367 equity |
Micro-entity Accounts - TECHNOLOGY SCOTLAND LIMITED | 2018-06-05 | 31-08-2017 | £30,185 equity |
Abbreviated Company Accounts - TECHNOLOGY SCOTLAND LIMITED | 2017-05-31 | 31-08-2016 | £51,408 Cash £30,106 equity |