UKBizDB.co.uk

TG TECHNOLOGIES LIMITED

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

This company is commonly known as Tg Technologies Limited. The company was founded 15 years ago and was given the registration number SC359496. The firm's registered office is in ABERDEEN. You can find them at 1st Floor (front) Ocean Spirit House West, 31-33 Waterloo Quay, Aberdeen, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:TG TECHNOLOGIES LIMITED
Company Number:SC359496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2009
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:1st Floor (front) Ocean Spirit House West, 31-33 Waterloo Quay, Aberdeen, United Kingdom, AB11 5BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
E-Data Llc, Marata Ul. 36-38, St Petersburg, Russia, 191040

Director12 December 2016Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director21 January 2010Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director21 January 2010Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director01 October 2020Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director30 September 2018Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director01 October 2020Active
27, Crown Terrace, Aberdeen, Scotland, AB11 6HD

Secretary21 November 2012Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary12 May 2009Active
1st Floor (Front), Ocean Spirit House West, 31-33 Waterloo Quay, Aberdeen, United Kingdom, AB11 5BS

Director01 September 2015Active
27, Crown Terrace, Aberdeen, Scotland, AB11 6HD

Director21 November 2012Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director29 May 2009Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director29 May 2009Active
17, Elm Road, North West Chirton, North Shields, United Kingdom, NE29 8SE

Director12 December 2016Active
1st Floor (Front), Ocean Spirit House West, 31-33 Waterloo Quay, Aberdeen, United Kingdom, AB11 5BS

Director06 November 2019Active
11, Moir Avenue, Northfield, Aberdeen, AB16 7AB

Director12 May 2009Active
214, Union Street, Aberdeen, Scotland, AB10 1TL

Director21 November 2012Active
1st Floor (Front), Ocean Spirit House West, 31-33 Waterloo Quay, Aberdeen, United Kingdom, AB11 5BS

Director05 January 2015Active

People with Significant Control

Voyager Worldwide (Uk) Limited
Notified on:29 April 2021
Status:Active
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thomas Gunn Navigation Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor (Front) Ocean Spirit House West, 31-33 Waterloo Quay, Aberdeen, United Kingdom, AB11 5BS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Petr Ilin
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:Russian
Country of residence:United Kingdom
Address:Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-06-20Gazette

Gazette dissolved voluntary.

Download
2023-04-04Gazette

Gazette notice voluntary.

Download
2023-03-29Dissolution

Dissolution application strike off company.

Download
2022-11-17Accounts

Accounts with accounts type full.

Download
2022-11-01Address

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

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-05-12Accounts

Accounts with accounts type full.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Accounts

Change account reference date company current extended.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-04-06Accounts

Accounts with accounts type full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.