TECHNOLOGY SCOTLAND LIMITED

SC186554
TECHNOLOGY AND INNOVATION CENTRE 99 GEORGE STREET GLASGOW SCOTLAND G1 1RD

Documents

Documents
Date Category Description Pages
10 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2024 accounts Annual Accounts 3 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2023 accounts Annual Accounts 3 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 accounts Annual Accounts 3 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 accounts Annual Accounts 3 Buy now
02 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2020 accounts Annual Accounts 3 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
03 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2020 officers Termination of appointment of director (Stephen Taylor) 1 Buy now
03 Jan 2020 officers Termination of appointment of director (Alan Banks) 1 Buy now
08 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Annual Accounts 10 Buy now
26 Apr 2019 officers Appointment of director (Mr Alan Banks) 2 Buy now
26 Apr 2019 officers Termination of appointment of director (Gary Patrick Travers) 1 Buy now
26 Mar 2019 officers Appointment of director (Mr Simon Andrews) 2 Buy now
26 Mar 2019 officers Termination of appointment of director (Andrew Birnie) 1 Buy now
30 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2018 officers Change of particulars for director (Mr Stephen Taylor) 2 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2018 accounts Annual Accounts 2 Buy now
20 Jan 2018 officers Appointment of director (Mr Gary Patrick Travers) 2 Buy now
12 Dec 2017 officers Termination of appointment of director (Alastair Joseph Mcgibbon) 1 Buy now
07 Nov 2017 officers Termination of appointment of director (Derek John Boyd) 1 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2017 accounts Annual Accounts 3 Buy now
06 Sep 2016 officers Appointment of director (Mr Andrew Birnie) 2 Buy now
05 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Jun 2016 annual-return Annual Return 3 Buy now
13 Apr 2016 accounts Annual Accounts 11 Buy now
02 Mar 2016 officers Termination of appointment of director (Richard William Mosses) 1 Buy now
11 Jan 2016 officers Appointment of director (Mr Stephen Taylor) 2 Buy now
30 Oct 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Sep 2015 officers Appointment of director (Dr Alastair Joseph Mcgibbon) 2 Buy now
23 Sep 2015 officers Appointment of director (Mr Derek John Boyd) 2 Buy now
21 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2015 annual-return Annual Return 2 Buy now
04 Dec 2014 accounts Annual Accounts 4 Buy now
24 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
24 Nov 2014 resolution Resolution 1 Buy now
03 Sep 2014 officers Termination of appointment of director (Roy Malcolm Clarke) 1 Buy now
18 Jun 2014 annual-return Annual Return 3 Buy now
18 Sep 2013 accounts Annual Accounts 5 Buy now
10 Jun 2013 annual-return Annual Return 3 Buy now
15 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2012 accounts Annual Accounts 5 Buy now
05 Nov 2012 officers Termination of appointment of secretary (Christopher Gracie) 1 Buy now
05 Nov 2012 officers Appointment of director (Mr Roy Malcolm Clarke) 2 Buy now
05 Nov 2012 officers Appointment of director (Dr Richard William Mosses) 2 Buy now
25 Jun 2012 officers Appointment of director (Dr Allan Beed Colquhoun) 2 Buy now
13 Jun 2012 annual-return Annual Return 2 Buy now
13 Jun 2012 officers Termination of appointment of director (Gary Colquhoun) 1 Buy now
13 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2012 officers Termination of appointment of director (Gerard Watt) 1 Buy now
02 Dec 2011 accounts Annual Accounts 5 Buy now
01 Nov 2011 officers Appointment of director (Mr Gerard William Watt) 2 Buy now
12 Jul 2011 annual-return Annual Return 3 Buy now
12 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2011 accounts Annual Accounts 5 Buy now
11 Oct 2010 change-of-name Certificate Change Of Name Company 4 Buy now
11 Oct 2010 resolution Resolution 1 Buy now
09 Jul 2010 annual-return Annual Return 2 Buy now
28 Aug 2009 accounts Annual Accounts 5 Buy now
08 Jun 2009 annual-return Annual return made up to 08/06/09 2 Buy now
05 May 2009 officers Appointment terminated director brendan hyland 1 Buy now
09 Apr 2009 officers Director appointed gary colquhoun 2 Buy now
20 Oct 2008 accounts Annual Accounts 5 Buy now
20 Jun 2008 annual-return Annual return made up to 08/06/08 2 Buy now
21 Dec 2007 accounts Annual Accounts 4 Buy now
24 Jul 2007 annual-return Annual return made up to 08/06/07 3 Buy now
26 Jul 2006 annual-return Annual return made up to 08/06/06 3 Buy now
03 Jul 2006 accounts Annual Accounts 5 Buy now
27 Oct 2005 accounts Annual Accounts 12 Buy now
15 Jul 2005 annual-return Annual return made up to 08/06/05 3 Buy now
04 Jan 2005 officers Director resigned 1 Buy now
14 Dec 2004 officers New secretary appointed 2 Buy now
14 Dec 2004 officers Secretary resigned 1 Buy now
19 Nov 2004 officers New director appointed 2 Buy now
17 Jun 2004 annual-return Annual return made up to 08/06/04 3 Buy now
17 Jun 2004 accounts Annual Accounts 11 Buy now
26 Jun 2003 annual-return Annual return made up to 08/06/03 3 Buy now
25 Jun 2003 accounts Annual Accounts 10 Buy now
23 Sep 2002 accounts Annual Accounts 12 Buy now
06 Jun 2002 annual-return Annual return made up to 08/06/02 3 Buy now
18 Jan 2002 accounts Annual Accounts 10 Buy now
12 Jun 2001 annual-return Annual return made up to 08/06/01 3 Buy now
20 Dec 2000 accounts Annual Accounts 12 Buy now
13 Jun 2000 annual-return Annual return made up to 08/06/00 3 Buy now
06 Mar 2000 accounts Annual Accounts 11 Buy now
15 Jun 1999 annual-return Annual return made up to 08/06/99 4 Buy now
13 Aug 1998 accounts Accounting reference date shortened from 30/06/99 to 31/03/99 2 Buy now
23 Jul 1998 address Registered office changed on 23/07/98 from: broom house, quarrywood court livingston west lothian EH54 6AX 1 Buy now
08 Jun 1998 incorporation Incorporation Company 26 Buy now