TECHWORKSHUB LTD.
Overview
| Company Name | TECHWORKSHUB LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC170059 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TECHWORKSHUB LTD.?
| Company Name | From | Until |
|---|---|---|
| NATIONAL MICROELECTRONICS INSTITUTE | Jun 04, 1997 | Jun 04, 1997 |
| NMI SCOTLAND LIMITED | Nov 20, 1996 | Nov 20, 1996 |
What are the latest accounts for TECHWORKSHUB LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TECHWORKSHUB LTD.?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for TECHWORKSHUB LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Luke Ibbetson as a director on Nov 14, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hossein Yassaie as a director on Nov 01, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Charles Francis Sturman as a director on Mar 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Banks as a director on Mar 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Aug 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Micro company accounts made up to Dec 30, 2019 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Aug 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge SC1700590003, created on Apr 15, 2020 | 18 pages | MR01 | ||||||||||
Satisfaction of charge SC1700590002 in full | 4 pages | MR04 | ||||||||||
Micro company accounts made up to Dec 30, 2018 | 2 pages | AA | ||||||||||
Who are the officers of TECHWORKSHUB LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DENTONS SECRETARIES LIMITED | Secretary | One Fleet Place EC4M 7WS London One Fleet Place England |
| 98515470015 | ||||||||||
| BOLAND, Stan | Director | George Square G2 1AL Glasgow 1 Scotland | England | British | 67314390002 | |||||||||
| IBBETSON, Luke | Director | George Square G2 1AL Glasgow 1 Scotland | England | British | 316229850001 | |||||||||
| STURMAN, Charles Francis | Director | Fen End Over CB24 5NE Cambridge 6 England | England | British | 306207210001 | |||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 Scotland |
| 900003400001 | ||||||||||
| BANKS, Alan | Director | George Square G2 1AL Glasgow 1 Scotland | England | British | 256448770002 | |||||||||
| BENNETT, George Aitken, Dr | Director | 10 Manor Road G14 9LG Glasgow Lanarkshire | United Kingdom | British | 29177530001 | |||||||||
| BOYD, Derek John | Director | 9 Ulverston Terrace ML3 7JH Hamilton Lanarkshire | Scotland | British | 117842810001 | |||||||||
| BROTHERS, John Stephen | Director | Green Ridge Curlew Drive, West Charleton TQ7 2AA Kingsbridge Devon | England | British | 65856380001 | |||||||||
| BULL, Helen Ruth | Director | Suite 47 Kirkton North EH54 6GU Livingston Geddes House West Lothian | England | British | 203038740001 | |||||||||
| BURROWS, David Frank | Director | Quartermile Road GU7 1TG Godalming 7 Surrey | England | British | 129774870001 | |||||||||
| DICKINSON, Ronald | Director | 3d Winton Drive G12 0PZ Glasgow | United Kingdom | British | 105209640002 | |||||||||
| EDWARDS, Gerald Joseph | Director | Rowantreehill Road PA13 4NP Kilmacolm Thorndene Renfrewshire | British | 55072750001 | ||||||||||
| KERRIGAN, Richard | Director | 28 Low Green DL5 4TR Newton Aycliffe County Durham | British | 102557090001 | ||||||||||
| LANGDON, Stuart Anthony | Director | 6 Acorn Close Rogerstone NP10 9HY Newport Gwent | United Kingdom | British | 101976180001 | |||||||||
| MCNAMEE, Patrick | Director | 75 School Lane CB3 6DX Lower Cambourne Cambridge | United Kingdom | British | 121218650001 | |||||||||
| MEREDITH, Paul | Director | 22 Charnwood Road Woodley SK6 1LE Stockport Cheshire | British | 83990150001 | ||||||||||
| MILLER, William | Director | 45/2 West Mill Road EH13 0NZ Edinburgh Midlothian | Scotland | British | 106374550001 | |||||||||
| MUNRO, Gary | Director | 2 Selby Gardens Cheadle Hulme Cheadle SK8 7PT Stockport Cheshire | British | 60347220001 | ||||||||||
| NEILL, Steven William | Director | 69 Mallards Reach Marshfield CF3 2NN Cardiff | United Kingdom | British | 72805650001 | |||||||||
| O'NEILL, Anthony Gerard, Professor | Director | Longknowe Alnmouth Road NE66 2PT Alnwick Northumberland | British | 117983690001 | ||||||||||
| REILLY, Stephen | Director | Suite 47 Kirkton North EH54 6GU Livingston Geddes House West Lothian Scotland | England | British | 185524270001 | |||||||||
| TIERNEY, Michael Charles | Director | Kirkton North EH54 6GU Livingston Geddes House West Lothian Scotland | England | British | 134420710001 | |||||||||
| TRAVERS, Gary Patrick | Director | Rosebank The Alba Campus EH54 7EG Livingston Systems House West Lothian Scotland | England | British | 148036550001 | |||||||||
| WEIR, James Young | Director | 9 Aikman Road Greenacres Estate ML1 3BT Motherwell Lanarkshire | British | 57687050001 | ||||||||||
| WILSON, Peter Liddell | Director | Heriot Watt University Riccarton EH14 4AS Edinburgh | British | 1233920001 | ||||||||||
| WOLLEN, David Peter | Director | Suite 47 Kirkton North EH54 6GU Livingston Geddes House West Lothian Scotland | England | British | 172485680001 | |||||||||
| YASSAIE, Hossein, Sir | Director | George Square G2 1AL Glasgow 1 Scotland | England | British | 221833990001 |
What are the latest statements on persons with significant control for TECHWORKSHUB LTD.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 06, 2016 | The 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