Company NameTechlease Glasgow Ltd
DirectorBrian Burns
Company StatusActive
Company NumberSC119138
CategoryPrivate Limited Company
Incorporation Date25 July 1989(34 years, 9 months ago)
Previous NameTechnology Leasing Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameBrian Burns
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1992(3 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTechnology House
9 Newton Place, Sauchiehall
Street, Glasgow
Strathclyde
G3 7PR
Scotland
Director NameThomas William Latta
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Reen Place
Bothwell
G71 8HB
Scotland
Secretary NameThomas William Latta
NationalityBritish
StatusResigned
Appointed25 July 1992(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Reen Place
Bothwell
G71 8HB
Scotland
Director NameAlison Wright
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(8 years, 3 months after company formation)
Appointment Duration20 years, 4 months (resigned 28 February 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTechnology House
9 Newton Place, Sauchiehall
Street, Glasgow
Strathclyde
G3 7PR
Scotland
Secretary NameAlison Wright
NationalityBritish
StatusResigned
Appointed31 October 1997(8 years, 3 months after company formation)
Appointment Duration20 years, 4 months (resigned 28 February 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTechnology House
9 Newton Place, Sauchiehall
Street, Glasgow
Strathclyde
G3 7PR
Scotland

Contact

Websitetechnologyleasing.co.uk

Location

Registered AddressTechnology House
9 Newton Place, Sauchiehall
Street, Glasgow
Strathclyde
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.5k at £1Brian Burns
60.00%
Ordinary
1000 at £1Alison Burns
40.00%
Ordinary

Financials

Year2014
Turnover£174,867
Gross Profit£172,735
Net Worth£283,263
Cash£117,904
Current Liabilities£97,059

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End27 February

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

30 January 2008Delivered on: 5 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
7 September 1989Delivered on: 12 September 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
17 November 2020Micro company accounts made up to 29 February 2020 (8 pages)
17 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-17
(3 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
29 October 2019Micro company accounts made up to 28 February 2019 (6 pages)
11 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 27 February 2018 (2 pages)
6 March 2018Termination of appointment of Alison Wright as a director on 28 February 2018 (1 page)
6 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
6 March 2018Termination of appointment of Alison Wright as a secretary on 28 February 2018 (1 page)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
31 July 2017Purchase of own shares. (3 pages)
31 July 2017Cancellation of shares. Statement of capital on 30 June 2017
  • GBP 1,500
(6 pages)
31 July 2017Purchase of own shares. (3 pages)
31 July 2017Cancellation of shares. Statement of capital on 30 June 2017
  • GBP 1,500
(6 pages)
28 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
25 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
25 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2,500
(4 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2,500
(4 pages)
14 January 2016Second filing of AR01 previously delivered to Companies House made up to 5 March 2015 (21 pages)
14 January 2016Second filing of AR01 previously delivered to Companies House made up to 5 March 2015 (21 pages)
26 October 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
26 October 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,500
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 14/01/2016
(4 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,500
(4 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,500
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 14/01/2016
(4 pages)
14 November 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
14 November 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,500
(4 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,500
(4 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,500
(4 pages)
28 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
28 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
19 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (14 pages)
19 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (14 pages)
19 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (14 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
9 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
13 January 2011Director's details changed for Alison Wright on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Alison Wright on 13 January 2011 (2 pages)
13 January 2011Secretary's details changed for Alison Wright on 13 January 2011 (1 page)
13 January 2011Director's details changed for Brian Burns on 13 January 2011 (2 pages)
13 January 2011Secretary's details changed for Alison Wright on 13 January 2011 (1 page)
13 January 2011Director's details changed for Brian Burns on 13 January 2011 (2 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 July 2009Return made up to 25/07/09; full list of members (4 pages)
28 July 2009Return made up to 25/07/09; full list of members (4 pages)
24 February 2009Director's change of particulars / brian burns / 31/07/2008 (1 page)
24 February 2009Return made up to 25/07/08; full list of members (4 pages)
24 February 2009Return made up to 25/07/08; full list of members (4 pages)
24 February 2009Director's change of particulars / brian burns / 31/07/2008 (1 page)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
5 February 2008Partic of mort/charge * (3 pages)
5 February 2008Partic of mort/charge * (3 pages)
21 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
26 September 2007Return made up to 25/07/07; no change of members (7 pages)
26 September 2007Return made up to 25/07/07; no change of members (7 pages)
30 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
30 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
25 July 2006Return made up to 25/07/06; full list of members (7 pages)
25 July 2006Return made up to 25/07/06; full list of members (7 pages)
26 October 2005Return made up to 25/07/05; full list of members (7 pages)
26 October 2005Return made up to 25/07/05; full list of members (7 pages)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 October 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
28 October 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
20 July 2004Return made up to 25/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2004Return made up to 25/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2004Accounting reference date extended from 31/08/03 to 29/02/04 (1 page)
14 June 2004Accounting reference date extended from 31/08/03 to 29/02/04 (1 page)
19 February 2004Registered office changed on 19/02/04 from: technology chambers 27 sandyford place glasgow G3 7NQ (1 page)
19 February 2004Registered office changed on 19/02/04 from: technology chambers 27 sandyford place glasgow G3 7NQ (1 page)
18 July 2003Return made up to 25/07/03; full list of members (7 pages)
18 July 2003Return made up to 25/07/03; full list of members (7 pages)
16 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
16 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 July 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
24 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
18 September 2001Return made up to 25/07/01; full list of members (6 pages)
18 September 2001Return made up to 25/07/01; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
20 July 2000Return made up to 25/07/00; full list of members (6 pages)
20 July 2000Return made up to 25/07/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
26 January 2000Company name changed rentech LIMITED\certificate issued on 27/01/00 (2 pages)
26 January 2000Company name changed rentech LIMITED\certificate issued on 27/01/00 (2 pages)
22 October 1999Accounts for a small company made up to 31 August 1998 (5 pages)
22 October 1999Accounts for a small company made up to 31 August 1998 (5 pages)
6 October 1999Return made up to 25/07/99; full list of members (6 pages)
6 October 1999Return made up to 25/07/99; full list of members (6 pages)
6 August 1998Return made up to 25/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 1998Return made up to 25/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 1998Company name changed technology leasing LIMITED\certificate issued on 29/07/98 (2 pages)
28 July 1998Company name changed technology leasing LIMITED\certificate issued on 29/07/98 (2 pages)
19 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
19 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
24 April 1998£ ic 5000/2500 02/04/98 £ sr 2500@1=2500 (1 page)
24 April 1998£ ic 5000/2500 02/04/98 £ sr 2500@1=2500 (1 page)
20 April 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
26 January 1998Secretary resigned;director resigned (1 page)
26 January 1998Secretary resigned;director resigned (1 page)
10 December 1997New secretary appointed;new director appointed (2 pages)
10 December 1997New secretary appointed;new director appointed (2 pages)
18 August 1997Return made up to 25/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 August 1997Return made up to 25/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
17 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
29 August 1996Return made up to 25/07/96; no change of members (6 pages)
29 August 1996Return made up to 25/07/96; no change of members (6 pages)
26 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
26 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
14 August 1995Return made up to 25/07/95; full list of members (6 pages)
14 August 1995Return made up to 25/07/95; full list of members (6 pages)
19 April 1995Full accounts made up to 31 August 1994 (12 pages)
19 April 1995Full accounts made up to 31 August 1994 (12 pages)
22 August 1994Return made up to 25/07/94; no change of members (4 pages)
22 August 1994Return made up to 25/07/94; no change of members (4 pages)
18 April 1994Full accounts made up to 31 August 1993 (13 pages)
18 April 1994Full accounts made up to 31 August 1993 (13 pages)
28 July 1993Return made up to 25/07/93; no change of members (4 pages)
28 July 1993Return made up to 25/07/93; no change of members (4 pages)
4 February 1993Full accounts made up to 31 August 1992 (13 pages)
4 February 1993Full accounts made up to 31 August 1992 (13 pages)
10 August 1992Return made up to 25/07/92; full list of members (5 pages)
10 August 1992Return made up to 25/07/92; full list of members (5 pages)
24 December 1991Full accounts made up to 31 August 1991 (9 pages)
24 December 1991Full accounts made up to 31 August 1991 (9 pages)
1 August 1991Return made up to 25/07/91; no change of members (5 pages)
1 August 1991Return made up to 25/07/91; no change of members (5 pages)
27 March 1991Full accounts made up to 31 August 1990 (9 pages)
27 March 1991Full accounts made up to 31 August 1990 (9 pages)
4 February 1991Accounting reference date shortened from 31/03 to 31/08 (1 page)
4 February 1991Accounting reference date shortened from 31/03 to 31/08 (1 page)
13 January 1991Return made up to 06/12/90; full list of members (6 pages)
13 January 1991Return made up to 06/12/90; full list of members (6 pages)
12 September 1989Partic of mort/charge 10390 (3 pages)
12 September 1989Partic of mort/charge 10390 (3 pages)
26 July 1989Registered office changed on 26/07/89 from: 24 great king street edinburgh EH3 6QN (1 page)
26 July 1989Registered office changed on 26/07/89 from: 24 great king street edinburgh EH3 6QN (1 page)
26 July 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 July 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)