Advanced company searchLink opens in new window

TECHWORKSHUB LTD.

Company number SC170059

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Company changed name/election of chairman 17/11/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-13
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