- Company Overview for TECHWORKSHUB LTD. (SC170059)
- Filing history for TECHWORKSHUB LTD. (SC170059)
- People for TECHWORKSHUB LTD. (SC170059)
- Charges for TECHWORKSHUB LTD. (SC170059)
- More for TECHWORKSHUB LTD. (SC170059)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
30 Jul 2018 | AD01 | Registered office address changed from Geddes House Suite 47 Kirkton North Livingston West Lothian EH54 6GU to Systems House Rosebank the Alba Campus Livingston West Lothian EH54 7EG on 30 July 2018 | |
09 May 2018 | TM01 | Termination of appointment of Michael Charles Tierney as a director on 9 May 2018 | |
10 Apr 2018 | AP01 | Appointment of Mr Gary Patrick Travers as a director on 9 April 2018 | |
10 Apr 2018 | TM01 | Termination of appointment of Stephen Reilly as a director on 9 April 2018 | |
24 Jan 2018 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 24 January 2018 | |
24 Jan 2018 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 24 January 2018 | |
12 Oct 2017 | TM01 | Termination of appointment of Derek John Boyd as a director on 7 October 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Helen Ruth Bull as a director on 27 September 2017 | |
15 Sep 2017 | TM01 | Termination of appointment of Patrick Mcnamee as a director on 14 September 2017 | |
02 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
14 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 May 2017 | AP01 | Appointment of Ms Helen Ruth Bull as a director on 12 May 2017 | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2017 | AP01 | Appointment of Sir Hossein Yassaie as a director on 7 January 2017 | |
19 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
09 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
18 Aug 2015 | AR01 | Annual return made up to 6 August 2015 no member list | |
06 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
14 May 2015 | AP01 | Appointment of Mr Stan Boland as a director on 14 May 2015 | |
20 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
12 Aug 2014 | AR01 | Annual return made up to 6 August 2014 no member list | |
26 Jun 2014 | MR01 | Registration of charge 1700590002 | |
25 Mar 2014 | AP01 | Appointment of Mr Michael Charles Tierney as a director |