Warning: file_put_contents(c/90bdaf1661edcabe5ced5316f0581181.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Techworkshub Ltd., G2 1AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TECHWORKSHUB LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Techworkshub Ltd.. The company was founded 27 years ago and was given the registration number SC170059. The firm's registered office is in GLASGOW. You can find them at 1 George Square, , Glasgow, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:TECHWORKSHUB LTD.
Company Number:SC170059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1996
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:1 George Square, Glasgow, Scotland, G2 1AL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Fleet Place, One Fleet Place, London, England, EC4M 7WS

Corporate Secretary24 January 2018Active
1, George Square, Glasgow, Scotland, G2 1AL

Director14 May 2015Active
1, George Square, Glasgow, Scotland, G2 1AL

Director14 November 2023Active
6, Fen End, Over, Cambridge, England, CB24 5NE

Director01 March 2023Active
151, St. Vincent Street, Glasgow, Scotland, G2 5NJ

Corporate Nominee Secretary20 November 1996Active
1, George Square, Glasgow, Scotland, G2 1AL

Director18 March 2019Active
10 Manor Road, Glasgow, G14 9LG

Director20 November 1996Active
9 Ulverston Terrace, Hamilton, ML3 7JH

Director09 November 2006Active
Green Ridge, Curlew Drive, West Charleton, Kingsbridge, TQ7 2AA

Director08 November 2001Active
Geddes House, Suite 47, Kirkton North, Livingston, EH54 6GU

Director12 May 2017Active
7, Quartermile Road, Godalming, GU7 1TG

Director07 October 2004Active
3d Winton Drive, Glasgow, G12 0PZ

Director03 November 2005Active
Thorndene, Rowantreehill Road, Kilmacolm, PA13 4NP

Director16 September 1998Active
28 Low Green, Newton Aycliffe, DL5 4TR

Director07 October 2004Active
6 Acorn Close, Rogerstone, Newport, NP10 9HY

Director07 October 2004Active
75 School Lane, Lower Cambourne, CB3 6DX

Director09 November 2006Active
22 Charnwood Road, Woodley, Stockport, SK6 1LE

Director19 August 2002Active
45/2 West Mill Road, Edinburgh, EH13 0NZ

Director19 August 2002Active
2 Selby Gardens, Cheadle Hulme Cheadle, Stockport, SK8 7PT

Director16 September 1998Active
69 Mallards Reach, Marshfield, Cardiff, CF3 2NN

Director03 February 2003Active
Longknowe, Alnmouth Road, Alnwick, NE66 2PT

Director09 November 2006Active
Geddes House, Suite 47, Kirkton North, Livingston, Scotland, EH54 6GU

Director12 September 2013Active
Geddes House, Kirkton North, Livingston, Scotland, EH54 6GU

Director18 September 2013Active
Systems House, Rosebank, The Alba Campus, Livingston, Scotland, EH54 7EG

Director09 April 2018Active
9 Aikman Road, Greenacres Estate, Motherwell, ML1 3BT

Director16 September 1998Active
Heriot Watt University, Riccarton, Edinburgh, EH14 4AS

Director20 November 1996Active
Geddes House, Suite 47, Kirkton North, Livingston, Scotland, EH54 6GU

Director05 November 2010Active
1, George Square, Glasgow, Scotland, G2 1AL

Director07 January 2017Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Address

Change registered office address company with date old address new address.

Download
2021-09-01Address

Change registered office address company with date old address new address.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Accounts

Accounts with accounts type micro entity.

Download
2020-09-25Address

Change registered office address company with date old address new address.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Incorporation

Memorandum articles.

Download
2020-07-22Resolution

Resolution.

Download
2020-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-14Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2018-09-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.