TECHNICA-NNC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTECHNICA-NNC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC235856
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TECHNICA-NNC LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TECHNICA-NNC LIMITED located?

    Registered Office Address
    Citygate, Altens Farm Road
    Aberdeen
    AB12 3LB Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TECHNICA-NNC LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALDENBAY LIMITEDAug 23, 2002Aug 23, 2002

    What are the latest accounts for TECHNICA-NNC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for TECHNICA-NNC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Amec Nominees Limited as a director on Nov 28, 2012

    2 pagesAP02

    Appointment of Mr Christopher Laskey Fidler as a director on Nov 28, 2012

    2 pagesAP01

    Termination of appointment of Julie Davin as a director on Nov 28, 2012

    1 pagesTM01

    Termination of appointment of Iain Geoffrey Clarkson as a director on Nov 28, 2012

    1 pagesTM01

    Director's details changed for Mr Iain Geoffrey Clarkson on Nov 08, 2012

    2 pagesCH01

    Annual return made up to Aug 23, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2012

    Statement of capital on Sep 06, 2012

    • Capital: GBP 2
    SH01

    Appointment of Ms Julie Davin as a director on Jul 02, 2012

    2 pagesAP01

    Termination of appointment of Kevin Smith as a director on Jul 02, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Aug 23, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Aug 23, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr Christpher Laskey Fidler on Aug 23, 2010

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    17 pagesAA

    legacy

    3 pages363a

    Who are the officers of TECHNICA-NNC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    British141025870003
    FIDLER, Christopher Laskey
    Marlborough Avenue
    Cheadle Hulme
    SK8 7AW Cheadle
    66
    Cheshire
    England
    Director
    Marlborough Avenue
    Cheadle Hulme
    SK8 7AW Cheadle
    66
    Cheshire
    England
    EnglandBritishChartered Secretary141025870003
    AMEC NOMINEES LIMITED
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Identification TypeEuropean Economic Area
    Registration Number374498
    32732300002
    DON CAROLIS, Frazer Anthony
    76 Riverside
    CW5 5HT Nantwich
    Cheshire
    Secretary
    76 Riverside
    CW5 5HT Nantwich
    Cheshire
    British22053220002
    FELLOWS, Colin
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    Secretary
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    British122858800001
    P & W SECRETARIES LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021250001
    ALLAN, Stuart John, Dr
    8 Bracken Way
    WA16 9BU Knutsford
    Cheshire
    Director
    8 Bracken Way
    WA16 9BU Knutsford
    Cheshire
    BritishDirector83097160001
    BUTTON, Steven Brian
    Greentrees Glassel
    Banchory
    AB31 4DL Kincardneshire
    Scotland
    Director
    Greentrees Glassel
    Banchory
    AB31 4DL Kincardneshire
    Scotland
    BritishDirector38388700001
    CLARKSON, Iain Geoffrey
    Citygate, Altens Farm Road
    Aberdeen
    AB12 3LB Aberdeenshire
    Director
    Citygate, Altens Farm Road
    Aberdeen
    AB12 3LB Aberdeenshire
    EnglandBritishChartered Accountant155117130003
    DAVIN, Julie
    Citygate, Altens Farm Road
    Aberdeen
    AB12 3LB Aberdeenshire
    Director
    Citygate, Altens Farm Road
    Aberdeen
    AB12 3LB Aberdeenshire
    United KingdomBritishSolicitor170341200001
    HIGTON, Peter Desmond
    61 Lyons Lane
    Appleton
    WA4 5JH Warrington
    Cheshire
    Director
    61 Lyons Lane
    Appleton
    WA4 5JH Warrington
    Cheshire
    EnglandBritishDirector88673160001
    HUTCHISON, John Stewart
    Flaxmere House
    Flaxmere
    WA6 6PE Norley
    Cheshire
    Director
    Flaxmere House
    Flaxmere
    WA6 6PE Norley
    Cheshire
    United KingdomBritishDirector170655480001
    KERSHAW, Paul Richard
    Meadowbank
    Willington Road, Willington
    CW6 0ND Tarporley
    Cheshire
    Director
    Meadowbank
    Willington Road, Willington
    CW6 0ND Tarporley
    Cheshire
    United KingdomBritishDirector59065240002
    LANIGAN, Philip Nicholas
    120 Buckingham Road
    SK4 4RG Stockport
    Cheshire
    Director
    120 Buckingham Road
    SK4 4RG Stockport
    Cheshire
    EnglandBritishFinance Director42734310002
    LLAMBIAS, John Manuel, Dr
    138 Framingham Road
    M33 3RG Sale
    Cheshire
    Director
    138 Framingham Road
    M33 3RG Sale
    Cheshire
    United KingdomBritishDirector85703090001
    LONGBOTTOM, Christopher John
    44 Redshank Avenue
    CW7 1SP Winsford
    Cheshire
    Director
    44 Redshank Avenue
    CW7 1SP Winsford
    Cheshire
    BritishDirector83097100001
    REBECCA, William
    Den Of Allachlade
    AB34 5GQ Aboyne
    Aberdeenshire
    Director
    Den Of Allachlade
    AB34 5GQ Aboyne
    Aberdeenshire
    BritishDirector95137010001
    SADLER, Steve
    25 Egerton Drive
    WA15 8EF Hale
    Cheshire
    Director
    25 Egerton Drive
    WA15 8EF Hale
    Cheshire
    EnglandBritishDirector206787920001
    SMITH, Ian
    16 Brimmond Place
    Torry
    AB11 8EN Aberdeen
    Director
    16 Brimmond Place
    Torry
    AB11 8EN Aberdeen
    BritishDirector55479810003
    SMITH, Kevin
    Tanner House Barn
    Higher Ramsgreave Road
    BB1 9DJ Mellor
    Lancashire
    Director
    Tanner House Barn
    Higher Ramsgreave Road
    BB1 9DJ Mellor
    Lancashire
    United KingdomBritishSolicitor122477430001
    P & W DIRECTORS LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Director
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021240001

    Does TECHNICA-NNC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 15, 2003
    Delivered On May 23, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 23, 2003Registration of a charge (410)
    • May 17, 2007Statement of satisfaction of a charge in full or part (419a)

    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