TG TECHNOLOGIES LIMITED

TG TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTG TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC359496
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TG TECHNOLOGIES LIMITED?

    • Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TG TECHNOLOGIES LIMITED located?

    Registered Office Address
    Neo House
    Riverside Drive
    AB11 7LH Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TG TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEDGE 1080 LIMITEDMay 12, 2009May 12, 2009

    What are the latest accounts for TG TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for TG TECHNOLOGIES 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

    4 pagesDS01

    Full accounts made up to Mar 31, 2021

    21 pagesAA

    Registered office address changed from 1st Floor (Front) Ocean Spirit House West 31-33 Waterloo Quay Aberdeen AB11 5BS United Kingdom to Neo House Riverside Drive Aberdeen AB11 7LH on Nov 01, 2022

    1 pagesAD01

    Director's details changed for Mr Yew Chuoh Lee on Aug 23, 2022

    2 pagesCH01

    Confirmation statement made on Feb 20, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr Yew Chuoh Lee on Nov 12, 2020

    2 pagesCH01

    Director's details changed for Takahiro Yamazumi on Nov 12, 2020

    2 pagesCH01

    Director's details changed for Hayley Teresa Van Leeuwen on Nov 12, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Notification of Voyager Worldwide (Uk) Limited as a person with significant control on Apr 29, 2021

    2 pagesPSC02

    Cessation of Thomas Gunn Navigation Services Limited as a person with significant control on Apr 29, 2021

    1 pagesPSC07

    Current accounting period extended from Dec 31, 2020 to Mar 31, 2021

    1 pagesAA01

    Confirmation statement made on Feb 20, 2021 with no updates

    3 pagesCS01

    Change of details for Thomas Gunn Navigation Services Limited as a person with significant control on Jul 24, 2017

    2 pagesPSC05

    Appointment of Takahiro Yamazumi as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Toshiyuki Kamoshita as a director on Oct 01, 2020

    1 pagesTM01

    Termination of appointment of Kieron Quinn Abernethy as a director on Oct 01, 2020

    1 pagesTM01

    Appointment of Mr Yew Chuoh Lee as a director on Oct 01, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Feb 20, 2020 with no updates

    3 pagesCS01

    Appointment of Toshiyuki Kamoshita as a director on Nov 06, 2019

    2 pagesAP01

    Termination of appointment of Paul Robert Stanley as a director on Nov 06, 2019

    1 pagesTM01

    Confirmation statement made on Feb 20, 2019 with updates

    4 pagesCS01

    Who are the officers of TG TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXEEV, Miroslav
    Marata Ul. 36-38
    191040 St Petersburg
    E-Data Llc
    Russia
    Director
    Marata Ul. 36-38
    191040 St Petersburg
    E-Data Llc
    Russia
    RussiaRussianManaging Director220600640001
    ILIN, Petr
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    RussiaRussianCompany Director148530440001
    KUZNETSOV, Sergey
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    RussiaRussianCompany Director148530450001
    LEE, Yew Chuoh
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    SingaporeSingaporeanCeo266944990002
    LEEUWEN, Hayley Teresa Van
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    United KingdomBritishMarketing Director250960140001
    YAMAZUMI, Takahiro
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    JapanJapaneseCfo275580290001
    CAUTER, Michael
    Crown Terrace
    AB11 6HD Aberdeen
    27
    Scotland
    Secretary
    Crown Terrace
    AB11 6HD Aberdeen
    27
    Scotland
    British174122230001
    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
    138242730001
    ABERNETHY, Kieron Quinn
    Ocean Spirit House West
    31-33 Waterloo Quay
    AB11 5BS Aberdeen
    1st Floor (Front)
    United Kingdom
    Director
    Ocean Spirit House West
    31-33 Waterloo Quay
    AB11 5BS Aberdeen
    1st Floor (Front)
    United Kingdom
    United KingdomBritishChief Revenue Officer200594530001
    CAUTER, Michael Lee
    Crown Terrace
    AB11 6HD Aberdeen
    27
    Scotland
    Director
    Crown Terrace
    AB11 6HD Aberdeen
    27
    Scotland
    EnglandBritishNone164378890001
    GUNN, Linda
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishFinancial Controller66041790003
    GUNN, Thomas
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    BritishDirector65947730003
    HAMPSON, James Brian
    Elm Road
    North West Chirton
    NE29 8SE North Shields
    17
    Tyne & Wear
    United Kingdom
    Director
    Elm Road
    North West Chirton
    NE29 8SE North Shields
    17
    Tyne & Wear
    United Kingdom
    United KingdomBritishChief Financial Officer213609290001
    KAMOSHITA, Toshiyuki
    Ocean Spirit House West
    31-33 Waterloo Quay
    AB11 5BS Aberdeen
    1st Floor (Front)
    United Kingdom
    Director
    Ocean Spirit House West
    31-33 Waterloo Quay
    AB11 5BS Aberdeen
    1st Floor (Front)
    United Kingdom
    JapanJapaneseDirector264208340001
    LEIPER, Pamela Summers
    Moir Avenue
    Northfield
    AB16 7AB Aberdeen
    11
    Director
    Moir Avenue
    Northfield
    AB16 7AB Aberdeen
    11
    United KingdomBritishCompany Registrar139191730001
    ROBINSON, Michael Stuart
    c/o I2 Office Business Centre
    Union Street
    AB10 1TL Aberdeen
    214
    Scotland
    Director
    c/o I2 Office Business Centre
    Union Street
    AB10 1TL Aberdeen
    214
    Scotland
    EnglandBritishNone114691970001
    STANLEY, Paul Robert
    Ocean Spirit House West
    31-33 Waterloo Quay
    AB11 5BS Aberdeen
    1st Floor (Front)
    United Kingdom
    Director
    Ocean Spirit House West
    31-33 Waterloo Quay
    AB11 5BS Aberdeen
    1st Floor (Front)
    United Kingdom
    EnglandBritishChief Executive165600110001

    Who are the persons with significant control of TG TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Apr 29, 2021
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08190145
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    31-33 Waterloo Quay
    AB11 5BS Aberdeen
    1st Floor (Front) Ocean Spirit House West
    United Kingdom
    Apr 06, 2016
    31-33 Waterloo Quay
    AB11 5BS Aberdeen
    1st Floor (Front) Ocean Spirit House West
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc198034
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Petr Ilin
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Apr 06, 2016
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    No
    Nationality: Russian
    Country of Residence: Russia
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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