Company NameTechnology Scotland Limited
DirectorsAllan Beed Colquhoun and Simon Andrews
Company StatusActive
Company NumberSC186554
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 June 1998(25 years, 11 months ago)
Previous NamesSOA Services Limited and Scottish Technology Network Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameDr Allan Beed Colquhoun
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(13 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleUniversity Liaison And Emerging Technologies Manag
Country of ResidenceScotland
Correspondence AddressTechnology And Innovation Centre 99 George Street
Glasgow
G1 1RD
Scotland
Director NameMr Simon Andrews
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(20 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address99 George Street
Glasgow
G1 1RD
Scotland
Director NameMr Christopher Arthur James Gracie
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address38 Eskbank Road
Dalkeith
Midlothian
EH22 3BJ
Scotland
Secretary NameMalcolm McSwan
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLatch House
Abernyte
Perth
Perthshire
PH14 9SU
Scotland
Director NameMr Brendan Peter Hyland
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Comiston Rise
Edinburgh
Midlothian
EH10 6HQ
Scotland
Secretary NameMr Christopher Arthur James Gracie
NationalityBritish
StatusResigned
Appointed01 November 2004(6 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Eskbank Road
Dalkeith
Midlothian
EH22 3BJ
Scotland
Director NameMr Gary Colquhoun
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(10 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2012)
RoleCEO
Country of ResidenceScotland
Correspondence Address18 Bridgend Court
Bathgate
West Lothian
EH48 2BF
Scotland
Director NameMr Gerard William Watt
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(13 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 March 2012)
RoleEngineer
Country of ResidenceScotland
Correspondence Address44 Old Doune Road
Dunblane
Perthshire
FK15 9BU
Scotland
Director NameMr Roy Malcolm Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2014)
RoleUniversity Manager
Country of ResidenceScotland
Correspondence Address3 Eliburn Office Park
Livingston
West Lothian
EH54 6GR
Scotland
Director NameDr Richard William Mosses
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(14 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 March 2016)
RoleCommercialisation Manager
Country of ResidenceScotland
Correspondence AddressGeddes House Kirkton North
Livingston
West Lothian
EH54 6GU
Scotland
Director NameMr Derek John Boyd
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(17 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 September 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressGeddes House Kirkton North
Livingston
West Lothian
EH54 6GU
Scotland
Director NameDr Alastair Joseph McGibbon
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 December 2017)
RoleVice President
Country of ResidenceScotland
Correspondence AddressGeddes House Kirkton North
Livingston
West Lothian
EH54 6GU
Scotland
Director NameMr Stephen Taylor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(17 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSystems House The Alba Campus
Rosebank
Livingston
West Lothian
EH54 7EG
Scotland
Director NameMr Andrew Edward Birnie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(18 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 March 2019)
RoleSystems Engineering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSystems House The Alba Campus
Rosebank
Livingston
West Lothian
EH54 7EG
Scotland
Director NameMr Gary Patrick Travers
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSystems House The Alba Campus
Rosebank
Livingston
West Lothian
EH54 7EG
Scotland
Director NameMr Alan Banks
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(20 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSystems House The Alba Campus
Rosebank
Livingston
West Lothian
EH54 7EG
Scotland

Location

Registered AddressTechnology And Innovation Centre
99 George Street
Glasgow
G1 1RD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10,767
Cash£2,670
Current Liabilities£1,550

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Filing History

12 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
4 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 August 2020 (3 pages)
2 October 2020Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Technology and Innovation Centre 99 George Street Glasgow G1 1rd on 2 October 2020 (1 page)
29 September 2020Registered office address changed from Systems House the Alba Campus Rosebank Livingston West Lothian EH54 7EG Scotland to 1 George Square Glasgow G2 1AL on 29 September 2020 (1 page)
19 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
6 February 2020Notification of a person with significant control statement (2 pages)
3 January 2020Termination of appointment of Stephen Taylor as a director on 31 December 2019 (1 page)
3 January 2020Cessation of Techworkshub Ltd as a person with significant control on 31 December 2019 (1 page)
3 January 2020Termination of appointment of Alan Banks as a director on 31 December 2019 (1 page)
8 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
26 April 2019Appointment of Mr Alan Banks as a director on 26 April 2019 (2 pages)
26 April 2019Termination of appointment of Gary Patrick Travers as a director on 26 April 2019 (1 page)
26 March 2019Appointment of Mr Simon Andrews as a director on 26 March 2019 (2 pages)
26 March 2019Termination of appointment of Andrew Birnie as a director on 14 March 2019 (1 page)
30 July 2018Registered office address changed from C/O Nmi Geddes House Kirkton North Livingston West Lothian EH54 6GU Scotland to Systems House the Alba Campus Rosebank Livingston West Lothian EH54 7EG on 30 July 2018 (1 page)
27 July 2018Director's details changed for Mr Stephen Taylor on 7 October 2016 (2 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
4 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
20 January 2018Appointment of Mr Gary Patrick Travers as a director on 15 January 2018 (2 pages)
12 December 2017Termination of appointment of Alastair Joseph Mcgibbon as a director on 4 December 2017 (1 page)
7 November 2017Termination of appointment of Derek John Boyd as a director on 29 September 2017 (1 page)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 September 2016Appointment of Mr Andrew Birnie as a director on 31 August 2016 (2 pages)
6 September 2016Appointment of Mr Andrew Birnie as a director on 31 August 2016 (2 pages)
5 September 2016Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page)
5 September 2016Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page)
9 June 2016Annual return made up to 8 June 2016 no member list (3 pages)
9 June 2016Annual return made up to 8 June 2016 no member list (3 pages)
13 April 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
13 April 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
2 March 2016Termination of appointment of Richard William Mosses as a director on 2 March 2016 (1 page)
2 March 2016Termination of appointment of Richard William Mosses as a director on 2 March 2016 (1 page)
11 January 2016Appointment of Mr Stephen Taylor as a director on 11 January 2016 (2 pages)
11 January 2016Appointment of Mr Stephen Taylor as a director on 11 January 2016 (2 pages)
30 October 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
30 October 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
24 September 2015Appointment of Dr Alastair Joseph Mcgibbon as a director on 24 September 2015 (2 pages)
24 September 2015Appointment of Dr Alastair Joseph Mcgibbon as a director on 24 September 2015 (2 pages)
23 September 2015Appointment of Mr Derek John Boyd as a director on 22 September 2015 (2 pages)
23 September 2015Appointment of Mr Derek John Boyd as a director on 22 September 2015 (2 pages)
21 July 2015Registered office address changed from 3 Eliburn Office Park Livingston West Lothian EH54 6GR to C/O Nmi Geddes House Kirkton North Livingston West Lothian EH54 6GU on 21 July 2015 (1 page)
21 July 2015Registered office address changed from 3 Eliburn Office Park Livingston West Lothian EH54 6GR to C/O Nmi Geddes House Kirkton North Livingston West Lothian EH54 6GU on 21 July 2015 (1 page)
8 June 2015Annual return made up to 8 June 2015 no member list (2 pages)
8 June 2015Annual return made up to 8 June 2015 no member list (2 pages)
8 June 2015Annual return made up to 8 June 2015 no member list (2 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Company name changed scottish technology network LIMITED\certificate issued on 24/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
24 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-14
(1 page)
24 November 2014Company name changed scottish technology network LIMITED\certificate issued on 24/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
3 September 2014Termination of appointment of Roy Malcolm Clarke as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Roy Malcolm Clarke as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Roy Malcolm Clarke as a director on 3 September 2014 (1 page)
18 June 2014Annual return made up to 8 June 2014 no member list (3 pages)
18 June 2014Annual return made up to 8 June 2014 no member list (3 pages)
18 June 2014Annual return made up to 8 June 2014 no member list (3 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 June 2013Annual return made up to 8 June 2013 no member list (3 pages)
10 June 2013Annual return made up to 8 June 2013 no member list (3 pages)
10 June 2013Annual return made up to 8 June 2013 no member list (3 pages)
15 March 2013Registered office address changed from C/O Christopher Gracie 38 Eskbank Road Dalkeith Midlothian EH22 3BJ United Kingdom on 15 March 2013 (1 page)
15 March 2013Registered office address changed from C/O Christopher Gracie 38 Eskbank Road Dalkeith Midlothian EH22 3BJ United Kingdom on 15 March 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Termination of appointment of Christopher Gracie as a secretary (1 page)
5 November 2012Appointment of Dr Richard William Mosses as a director (2 pages)
5 November 2012Appointment of Mr Roy Malcolm Clarke as a director (2 pages)
5 November 2012Appointment of Mr Roy Malcolm Clarke as a director (2 pages)
5 November 2012Termination of appointment of Christopher Gracie as a secretary (1 page)
5 November 2012Appointment of Dr Richard William Mosses as a director (2 pages)
25 June 2012Appointment of Dr Allan Beed Colquhoun as a director (2 pages)
25 June 2012Appointment of Dr Allan Beed Colquhoun as a director (2 pages)
13 June 2012Registered office address changed from C/O Abacus 460 Limited 7 Burnbrae Road Shotts Lanarkshire ML7 5ED Scotland on 13 June 2012 (1 page)
13 June 2012Termination of appointment of Gary Colquhoun as a director (1 page)
13 June 2012Annual return made up to 8 June 2012 no member list (2 pages)
13 June 2012Annual return made up to 8 June 2012 no member list (2 pages)
13 June 2012Termination of appointment of Gary Colquhoun as a director (1 page)
13 June 2012Annual return made up to 8 June 2012 no member list (2 pages)
13 June 2012Registered office address changed from C/O Abacus 460 Limited 7 Burnbrae Road Shotts Lanarkshire ML7 5ED Scotland on 13 June 2012 (1 page)
20 March 2012Termination of appointment of Gerard Watt as a director (1 page)
20 March 2012Termination of appointment of Gerard Watt as a director (1 page)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Appointment of Mr Gerard William Watt as a director (2 pages)
1 November 2011Appointment of Mr Gerard William Watt as a director (2 pages)
12 July 2011Annual return made up to 8 June 2011 no member list (3 pages)
12 July 2011Registered office address changed from Geddes House Kirkton North Livingston West Lothian EH54 6GU on 12 July 2011 (1 page)
12 July 2011Registered office address changed from Po Box 28950 38 Eskbank Road Dalkeith Midlothian EH22 9BF United Kingdom on 12 July 2011 (1 page)
12 July 2011Annual return made up to 8 June 2011 no member list (3 pages)
12 July 2011Annual return made up to 8 June 2011 no member list (3 pages)
12 July 2011Registered office address changed from Po Box 28950 38 Eskbank Road Dalkeith Midlothian EH22 9BF United Kingdom on 12 July 2011 (1 page)
12 July 2011Registered office address changed from Geddes House Kirkton North Livingston West Lothian EH54 6GU on 12 July 2011 (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Company name changed soa services LIMITED\certificate issued on 11/10/10
  • CONNOT ‐
(4 pages)
11 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-13
(1 page)
11 October 2010Company name changed soa services LIMITED\certificate issued on 11/10/10
  • CONNOT ‐
(4 pages)
11 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-13
(1 page)
9 July 2010Annual return made up to 8 June 2010 no member list (2 pages)
9 July 2010Annual return made up to 8 June 2010 no member list (2 pages)
9 July 2010Annual return made up to 8 June 2010 no member list (2 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 June 2009Annual return made up to 08/06/09 (2 pages)
8 June 2009Annual return made up to 08/06/09 (2 pages)
5 May 2009Appointment terminated director brendan hyland (1 page)
5 May 2009Appointment terminated director brendan hyland (1 page)
9 April 2009Director appointed gary colquhoun (2 pages)
9 April 2009Director appointed gary colquhoun (2 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 June 2008Annual return made up to 08/06/08 (2 pages)
20 June 2008Annual return made up to 08/06/08 (2 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 July 2007Annual return made up to 08/06/07 (3 pages)
24 July 2007Annual return made up to 08/06/07 (3 pages)
26 July 2006Annual return made up to 08/06/06 (3 pages)
26 July 2006Annual return made up to 08/06/06 (3 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
27 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
15 July 2005Annual return made up to 08/06/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 July 2005Annual return made up to 08/06/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
14 December 2004New secretary appointed (2 pages)
14 December 2004New secretary appointed (2 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004Secretary resigned (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
17 June 2004Annual return made up to 08/06/04 (3 pages)
17 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 June 2004Annual return made up to 08/06/04 (3 pages)
26 June 2003Annual return made up to 08/06/03 (3 pages)
26 June 2003Annual return made up to 08/06/03 (3 pages)
25 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
25 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
23 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
6 June 2002Annual return made up to 08/06/02 (3 pages)
6 June 2002Annual return made up to 08/06/02 (3 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
12 June 2001Annual return made up to 08/06/01 (3 pages)
12 June 2001Annual return made up to 08/06/01 (3 pages)
20 December 2000Full accounts made up to 31 March 2000 (12 pages)
20 December 2000Full accounts made up to 31 March 2000 (12 pages)
13 June 2000Annual return made up to 08/06/00 (3 pages)
13 June 2000Annual return made up to 08/06/00 (3 pages)
6 March 2000Full accounts made up to 31 March 1999 (11 pages)
6 March 2000Full accounts made up to 31 March 1999 (11 pages)
15 June 1999Annual return made up to 08/06/99 (4 pages)
15 June 1999Annual return made up to 08/06/99 (4 pages)
13 August 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (2 pages)
13 August 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (2 pages)
23 July 1998Registered office changed on 23/07/98 from: broom house, quarrywood court livingston west lothian EH54 6AX (1 page)
23 July 1998Registered office changed on 23/07/98 from: broom house, quarrywood court livingston west lothian EH54 6AX (1 page)
8 June 1998Incorporation (26 pages)
8 June 1998Incorporation (26 pages)