TECHFEST

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

    Company NameTECHFEST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC272046
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of TECHFEST?

    • Other education n.e.c. (85590) / Education

    Where is TECHFEST located?

    Registered Office Address
    6 & 7 Queens Terrace
    AB10 1XL Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TECHFEST?

    Previous Company Names
    Company NameFromUntil
    TECHFEST-SETPOINTJun 01, 2007Jun 01, 2007
    SETPOINT SCOTLAND NORTHAug 16, 2004Aug 16, 2004

    What are the latest accounts for TECHFEST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 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 TECHFEST?

    Last Confirmation Statement Made Up ToNov 26, 2026
    Next Confirmation Statement DueDec 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2025
    OverdueNo

    What are the latest filings for TECHFEST?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 26, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Brenda Wyllie as a director on Sep 19, 2025

    1 pagesTM01

    Termination of appointment of Sarah Louise Chew as a director on Sep 19, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Nov 26, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Nov 26, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Donald Cairns as a director on Apr 25, 2023

    1 pagesTM01

    Termination of appointment of Philip Christopher Hannaford as a director on Apr 25, 2023

    1 pagesTM01

    Termination of appointment of Kirk Miller as a director on Apr 25, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Nov 26, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Claire Margaret Keenan as a director on Oct 11, 2022

    1 pagesTM01

    Termination of appointment of Paul Jonathan Garnham as a director on Apr 21, 2022

    1 pagesTM01

    Termination of appointment of Jeremy Wynne Cresswell as a director on Apr 21, 2022

    1 pagesTM01

    Termination of appointment of Alexander Marshall Carstairs as a director on Apr 21, 2022

    1 pagesTM01

    Termination of appointment of Brian Wilkins as a director on Apr 21, 2022

    1 pagesTM01

    Appointment of Professor Susannah Elizabeth Jenkins-Walsh as a director on Apr 20, 2022

    2 pagesAP01

    Appointment of Ralph Mcintosh as a director on Apr 21, 2022

    2 pagesAP01

    Appointment of Prof Mirela Delibegovic as a director on Apr 02, 2022

    2 pagesAP01

    Appointment of Kathryn Elizabeth Mckee as a director on Apr 21, 2022

    2 pagesAP01

    Appointment of Kirk Miller as a director on Apr 21, 2022

    2 pagesAP01

    Appointment of Thomas Sanders as a director on Apr 02, 2022

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Nov 26, 2021 with no updates

    3 pagesCS01

    Who are the officers of TECHFEST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DELIBEGOVIC, Mirela, Prof
    Ashgrove Road West
    Foresterhill Health Campus
    AB25 2ZD Aberdeen
    Institute Of Medical Sciences
    United Kingdom
    Director
    Ashgrove Road West
    Foresterhill Health Campus
    AB25 2ZD Aberdeen
    Institute Of Medical Sciences
    United Kingdom
    United KingdomBritish297045570001
    JENKINS-WALSH, Susannah Elizabeth, Professor
    Robert Gordon University
    The Sir Ian Wood Building, Garthdee Road
    AB10 7GJ Aberdeen
    School Of Pharmacy And Life Sciences
    Scotland
    Director
    Robert Gordon University
    The Sir Ian Wood Building, Garthdee Road
    AB10 7GJ Aberdeen
    School Of Pharmacy And Life Sciences
    Scotland
    ScotlandBritish298907220001
    MCINTOSH, Ralph Leslie
    Queens Terrace
    AB10 1XL Aberdeen
    6 & 7
    Scotland
    Director
    Queens Terrace
    AB10 1XL Aberdeen
    6 & 7
    Scotland
    ScotlandBritish297655200001
    MCKEE, Kathryn Elizabeth
    Queens Terrace
    AB10 1XL Aberdeen
    6 & 7
    Scotland
    Director
    Queens Terrace
    AB10 1XL Aberdeen
    6 & 7
    Scotland
    ScotlandBritish297044910001
    SANDERS, Thomas
    Queeen's Terrace
    AB10 1XL Aberdeen
    7
    United Kingdom
    Director
    Queeen's Terrace
    AB10 1XL Aberdeen
    7
    United Kingdom
    ScotlandBritish297043900001
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC299827
    112802860001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    112938080001
    BEGG, Samantha Lynn
    Health, University Of Aberdeen, Greenburn Road
    Bucksburn
    AB21 9SB Aberdeen
    Strathcona House- Rowett Institute Of Nutrition &
    Scotland
    Director
    Health, University Of Aberdeen, Greenburn Road
    Bucksburn
    AB21 9SB Aberdeen
    Strathcona House- Rowett Institute Of Nutrition &
    Scotland
    ScotlandBritish162038590003
    CAIRNS, Donald, Professor
    Robert Gordon University
    Garthdee
    AB10 7GJ Aberdeen
    Pharmacy & Life Sciences
    Aberdeenshire
    Scotland
    Director
    Robert Gordon University
    Garthdee
    AB10 7GJ Aberdeen
    Pharmacy & Life Sciences
    Aberdeenshire
    Scotland
    ScotlandBritish133923790001
    CAROLAN, Leah Juliet
    University Road
    AB24 3UT Aberdeen
    Butchart Centre
    United Kingdom
    Director
    University Road
    AB24 3UT Aberdeen
    Butchart Centre
    United Kingdom
    United KingdomBritish250648020001
    CARSTAIRS, Alexander Marshall
    Bridge Of Allan
    FK9 4RX Stirling
    3 Beacon Croft
    United Kingdom
    Director
    Bridge Of Allan
    FK9 4RX Stirling
    3 Beacon Croft
    United Kingdom
    ScotlandBritish100436100003
    CHEW, Sarah Louise
    University Road
    AB25 3UT Aberdeen
    Butchart Centre
    Director
    University Road
    AB25 3UT Aberdeen
    Butchart Centre
    ScotlandScottish162038630002
    CRESSWELL, Jeremy Wynne
    University Road
    AB24 3UT Aberdeen
    Butchart Centre
    Director
    University Road
    AB24 3UT Aberdeen
    Butchart Centre
    ScotlandBritish96599790001
    DUDLEY, Graham
    Churchwood
    Craighyle Road
    AB31 4HP Torphins
    Kincardineshire
    Director
    Churchwood
    Craighyle Road
    AB31 4HP Torphins
    Kincardineshire
    British105621090001
    ELLINGTON, Henry Irvine, Professor
    164 Craigton Road
    AB15 7UE Aberdeen
    Aberdeenshire
    Director
    164 Craigton Road
    AB15 7UE Aberdeen
    Aberdeenshire
    British101576270001
    FORRESTER, Alexander Robert, Professor
    210 Springfield Road
    AB1 8JL Aberdeen
    Aberdeenshire
    Director
    210 Springfield Road
    AB1 8JL Aberdeen
    Aberdeenshire
    British3339240001
    GARNHAM, Paul Jonathan
    24 Burns Road
    AB15 4NS Aberdeen
    Aberdeenshire
    Director
    24 Burns Road
    AB15 4NS Aberdeen
    Aberdeenshire
    British101576090001
    HANNAFORD, Philip Christopher, Professor
    University Road
    AB24 3UT Aberdeen
    Butchart Centre
    Director
    University Road
    AB24 3UT Aberdeen
    Butchart Centre
    ScotlandBritish190616030001
    HODGE, Elizabeth
    4 Tern Avenue
    Newburgh
    AB41 6FG Ellon
    Aberdeenshire
    Director
    4 Tern Avenue
    Newburgh
    AB41 6FG Ellon
    Aberdeenshire
    ScotlandBritish110336270001
    JOLLY, Jean
    2 Kinmundy Gardens
    AB32 6SG Westhill
    Aberdeenshire
    Director
    2 Kinmundy Gardens
    AB32 6SG Westhill
    Aberdeenshire
    British101575820001
    KEENAN, Claire Margaret
    Queen's Terrace
    AB10 1XL Aberdeen
    7
    United Kingdom
    Director
    Queen's Terrace
    AB10 1XL Aberdeen
    7
    United Kingdom
    ScotlandBritish162666380001
    MAEHLE, Valerie Ann, Professor
    Faculty Of Health & Social Care
    Garthdee Road
    AB10 7QG Aberdeen
    Robert Gordon University
    United Kingdom
    Director
    Faculty Of Health & Social Care
    Garthdee Road
    AB10 7QG Aberdeen
    Robert Gordon University
    United Kingdom
    United KingdomBritish466650001
    MCCALL, John Alexander Wyper
    School Of Computing Science & Digital Media
    Robert Gordon University, St Andrew Street
    AB25 1HG Aberdeen
    Room C49a
    Scotland
    Director
    School Of Computing Science & Digital Media
    Robert Gordon University, St Andrew Street
    AB25 1HG Aberdeen
    Room C49a
    Scotland
    United KingdomBritish70827660002
    MILLER, Kirk
    Altens Farm Road
    AB12 3FY Nigg
    1
    Aberdeen
    United Kingdom
    Director
    Altens Farm Road
    AB12 3FY Nigg
    1
    Aberdeen
    United Kingdom
    United KingdomAustralian297044330001
    MOREL, Edward Hugh, Dr
    24 Gordondale Road
    AB15 5LZ Aberdeen
    Director
    24 Gordondale Road
    AB15 5LZ Aberdeen
    British82833120001
    MURCHIE, Stuart William
    Deanfield House
    Cardean
    PH12 8RB Meigle
    Perthshire
    Director
    Deanfield House
    Cardean
    PH12 8RB Meigle
    Perthshire
    ScotlandBritish99452430001
    RODGER, Albert Alexander
    The University Of Aberdeen
    King's College
    AB24 3FX Aberdeen
    Vice-Principal's Office
    Scotland
    Director
    The University Of Aberdeen
    King's College
    AB24 3FX Aberdeen
    Vice-Principal's Office
    Scotland
    United KingdomBritish116528440002
    SHANKS, Gordon William
    Brae House
    65a Evan Street
    AB39 2HR Stonehaven
    Kincardineshire
    Director
    Brae House
    65a Evan Street
    AB39 2HR Stonehaven
    Kincardineshire
    British99590900001
    STAPLES-SCOTT, Lynne Jane
    Cragganmore
    Wardhouse
    AB52 6YH Insch
    Aberdeenshire
    Director
    Cragganmore
    Wardhouse
    AB52 6YH Insch
    Aberdeenshire
    ScotlandBritish127722650001
    WILKINS, Brian
    Firlee Hayhillock
    AB41 8DH Ellon
    Aberdeenshire
    Director
    Firlee Hayhillock
    AB41 8DH Ellon
    Aberdeenshire
    British114980730001
    WYLLIE, Brenda
    48 Huntly Street
    AB10 1SH Aberdeen
    Ab1 Building
    Scotland
    Director
    48 Huntly Street
    AB10 1SH Aberdeen
    Ab1 Building
    Scotland
    ScotlandBritish276505330002

    What are the latest statements on persons with significant control for TECHFEST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 16, 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