TECHWORKSHUB LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTECHWORKSHUB LTD.
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC170059
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TECHWORKSHUB LTD.?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is TECHWORKSHUB LTD. located?

    Registered Office Address
    1 George Square
    G2 1AL Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TECHWORKSHUB LTD.?

    Previous Company Names
    Company NameFromUntil
    NATIONAL MICROELECTRONICS INSTITUTEJun 04, 1997Jun 04, 1997
    NMI SCOTLAND LIMITEDNov 20, 1996Nov 20, 1996

    What are the latest accounts for TECHWORKSHUB LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TECHWORKSHUB LTD.?

    Last Confirmation Statement Made Up ToAug 06, 2026
    Next Confirmation Statement DueAug 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2025
    OverdueNo

    What are the latest filings for TECHWORKSHUB LTD.?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Aug 06, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Jul 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Luke Ibbetson as a director on Nov 14, 2023

    2 pagesAP01

    Termination of appointment of Hossein Yassaie as a director on Nov 01, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Aug 06, 2023 with no updates

    3 pagesCS01

    Appointment of Charles Francis Sturman as a director on Mar 01, 2023

    2 pagesAP01

    Termination of appointment of Alan Banks as a director on Mar 01, 2023

    1 pagesTM01

    Confirmation statement made on Aug 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Registered office address changed from 1 Michaelson Square Unit 7 Livingston West Lothian EH54 7DP Scotland to 1 George Square Glasgow G2 1AL on Sep 06, 2021

    1 pagesAD01

    Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to 1 Michaelson Square Unit 7 Livingston West Lothian EH54 7DP on Sep 01, 2021

    1 pagesAD01

    Confirmation statement made on Aug 06, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    17 pagesAA

    Micro company accounts made up to Dec 30, 2019

    3 pagesAA

    Registered office address changed from Systems House Rosebank the Alba Campus Livingston West Lothian EH54 7EG Scotland to 1 George Square Glasgow G2 1AL on Sep 25, 2020

    1 pagesAD01

    Confirmation statement made on Aug 06, 2020 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge SC1700590003, created on Apr 15, 2020

    18 pagesMR01

    Satisfaction of charge SC1700590002 in full

    4 pagesMR04

    Micro company accounts made up to Dec 30, 2018

    2 pagesAA

    Who are the officers of TECHWORKSHUB LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENTONS SECRETARIES LIMITED
    One Fleet Place
    EC4M 7WS London
    One Fleet Place
    England
    Secretary
    One Fleet Place
    EC4M 7WS London
    One Fleet Place
    England
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    BOLAND, Stan
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    EnglandBritish67314390002
    IBBETSON, Luke
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    EnglandBritish316229850001
    STURMAN, Charles Francis
    Fen End
    Over
    CB24 5NE Cambridge
    6
    England
    Director
    Fen End
    Over
    CB24 5NE Cambridge
    6
    England
    EnglandBritish306207210001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    900003400001
    BANKS, Alan
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    EnglandBritish256448770002
    BENNETT, George Aitken, Dr
    10 Manor Road
    G14 9LG Glasgow
    Lanarkshire
    Director
    10 Manor Road
    G14 9LG Glasgow
    Lanarkshire
    United KingdomBritish29177530001
    BOYD, Derek John
    9 Ulverston Terrace
    ML3 7JH Hamilton
    Lanarkshire
    Director
    9 Ulverston Terrace
    ML3 7JH Hamilton
    Lanarkshire
    ScotlandBritish117842810001
    BROTHERS, John Stephen
    Green Ridge
    Curlew Drive, West Charleton
    TQ7 2AA Kingsbridge
    Devon
    Director
    Green Ridge
    Curlew Drive, West Charleton
    TQ7 2AA Kingsbridge
    Devon
    EnglandBritish65856380001
    BULL, Helen Ruth
    Suite 47
    Kirkton North
    EH54 6GU Livingston
    Geddes House
    West Lothian
    Director
    Suite 47
    Kirkton North
    EH54 6GU Livingston
    Geddes House
    West Lothian
    EnglandBritish203038740001
    BURROWS, David Frank
    Quartermile Road
    GU7 1TG Godalming
    7
    Surrey
    Director
    Quartermile Road
    GU7 1TG Godalming
    7
    Surrey
    EnglandBritish129774870001
    DICKINSON, Ronald
    3d Winton Drive
    G12 0PZ Glasgow
    Director
    3d Winton Drive
    G12 0PZ Glasgow
    United KingdomBritish105209640002
    EDWARDS, Gerald Joseph
    Rowantreehill Road
    PA13 4NP Kilmacolm
    Thorndene
    Renfrewshire
    Director
    Rowantreehill Road
    PA13 4NP Kilmacolm
    Thorndene
    Renfrewshire
    British55072750001
    KERRIGAN, Richard
    28 Low Green
    DL5 4TR Newton Aycliffe
    County Durham
    Director
    28 Low Green
    DL5 4TR Newton Aycliffe
    County Durham
    British102557090001
    LANGDON, Stuart Anthony
    6 Acorn Close
    Rogerstone
    NP10 9HY Newport
    Gwent
    Director
    6 Acorn Close
    Rogerstone
    NP10 9HY Newport
    Gwent
    United KingdomBritish101976180001
    MCNAMEE, Patrick
    75 School Lane
    CB3 6DX Lower Cambourne
    Cambridge
    Director
    75 School Lane
    CB3 6DX Lower Cambourne
    Cambridge
    United KingdomBritish121218650001
    MEREDITH, Paul
    22 Charnwood Road
    Woodley
    SK6 1LE Stockport
    Cheshire
    Director
    22 Charnwood Road
    Woodley
    SK6 1LE Stockport
    Cheshire
    British83990150001
    MILLER, William
    45/2 West Mill Road
    EH13 0NZ Edinburgh
    Midlothian
    Director
    45/2 West Mill Road
    EH13 0NZ Edinburgh
    Midlothian
    ScotlandBritish106374550001
    MUNRO, Gary
    2 Selby Gardens
    Cheadle Hulme Cheadle
    SK8 7PT Stockport
    Cheshire
    Director
    2 Selby Gardens
    Cheadle Hulme Cheadle
    SK8 7PT Stockport
    Cheshire
    British60347220001
    NEILL, Steven William
    69 Mallards Reach
    Marshfield
    CF3 2NN Cardiff
    Director
    69 Mallards Reach
    Marshfield
    CF3 2NN Cardiff
    United KingdomBritish72805650001
    O'NEILL, Anthony Gerard, Professor
    Longknowe
    Alnmouth Road
    NE66 2PT Alnwick
    Northumberland
    Director
    Longknowe
    Alnmouth Road
    NE66 2PT Alnwick
    Northumberland
    British117983690001
    REILLY, Stephen
    Suite 47
    Kirkton North
    EH54 6GU Livingston
    Geddes House
    West Lothian
    Scotland
    Director
    Suite 47
    Kirkton North
    EH54 6GU Livingston
    Geddes House
    West Lothian
    Scotland
    EnglandBritish185524270001
    TIERNEY, Michael Charles
    Kirkton North
    EH54 6GU Livingston
    Geddes House
    West Lothian
    Scotland
    Director
    Kirkton North
    EH54 6GU Livingston
    Geddes House
    West Lothian
    Scotland
    EnglandBritish134420710001
    TRAVERS, Gary Patrick
    Rosebank
    The Alba Campus
    EH54 7EG Livingston
    Systems House
    West Lothian
    Scotland
    Director
    Rosebank
    The Alba Campus
    EH54 7EG Livingston
    Systems House
    West Lothian
    Scotland
    EnglandBritish148036550001
    WEIR, James Young
    9 Aikman Road
    Greenacres Estate
    ML1 3BT Motherwell
    Lanarkshire
    Director
    9 Aikman Road
    Greenacres Estate
    ML1 3BT Motherwell
    Lanarkshire
    British57687050001
    WILSON, Peter Liddell
    Heriot Watt University
    Riccarton
    EH14 4AS Edinburgh
    Director
    Heriot Watt University
    Riccarton
    EH14 4AS Edinburgh
    British1233920001
    WOLLEN, David Peter
    Suite 47
    Kirkton North
    EH54 6GU Livingston
    Geddes House
    West Lothian
    Scotland
    Director
    Suite 47
    Kirkton North
    EH54 6GU Livingston
    Geddes House
    West Lothian
    Scotland
    EnglandBritish172485680001
    YASSAIE, Hossein, Sir
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    EnglandBritish221833990001

    What are the latest statements on persons with significant control for TECHWORKSHUB LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0