Glasgow
G1 1RD
Scotland
Director Name | Mr Simon Andrews |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | 99 George Street Glasgow G1 1RD Scotland |
Director Name | Mr Christopher Arthur James Gracie |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Eskbank Road Dalkeith Midlothian EH22 3BJ Scotland |
Secretary Name | Malcolm McSwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Latch House Abernyte Perth Perthshire PH14 9SU Scotland |
Director Name | Mr Brendan Peter Hyland |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Comiston Rise Edinburgh Midlothian EH10 6HQ Scotland |
Secretary Name | Mr Christopher Arthur James Gracie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Eskbank Road Dalkeith Midlothian EH22 3BJ Scotland |
Director Name | Mr Gary Colquhoun |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2012) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 18 Bridgend Court Bathgate West Lothian EH48 2BF Scotland |
Director Name | Mr Gerard William Watt |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(13 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 March 2012) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 44 Old Doune Road Dunblane Perthshire FK15 9BU Scotland |
Director Name | Mr Roy Malcolm Clarke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2014) |
Role | University Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Eliburn Office Park Livingston West Lothian EH54 6GR Scotland |
Director Name | Dr Richard William Mosses |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 March 2016) |
Role | Commercialisation Manager |
Country of Residence | Scotland |
Correspondence Address | Geddes House Kirkton North Livingston West Lothian EH54 6GU Scotland |
Director Name | Mr Derek John Boyd |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(17 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 2017) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Geddes House Kirkton North Livingston West Lothian EH54 6GU Scotland |
Director Name | Dr Alastair Joseph McGibbon |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 December 2017) |
Role | Vice President |
Country of Residence | Scotland |
Correspondence Address | Geddes House Kirkton North Livingston West Lothian EH54 6GU Scotland |
Director Name | Mr Stephen Taylor |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Systems House The Alba Campus Rosebank Livingston West Lothian EH54 7EG Scotland |
Director Name | Mr Andrew Edward Birnie |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 March 2019) |
Role | Systems Engineering Manager |
Country of Residence | United Kingdom |
Correspondence Address | Systems House The Alba Campus Rosebank Livingston West Lothian EH54 7EG Scotland |
Director Name | Mr Gary Patrick Travers |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Systems House The Alba Campus Rosebank Livingston West Lothian EH54 7EG Scotland |
Director Name | Mr Alan Banks |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(20 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Systems House The Alba Campus Rosebank Livingston West Lothian EH54 7EG Scotland |
Registered Address | Technology And Innovation Centre 99 George Street Glasgow G1 1RD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,767 |
Cash | £2,670 |
Current Liabilities | £1,550 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 8 June 2023 (11 months ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 2 weeks from now) |
12 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
4 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
2 October 2020 | Registered 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 2020 | Registered 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 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
19 June 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
6 February 2020 | Notification of a person with significant control statement (2 pages) |
3 January 2020 | Termination of appointment of Stephen Taylor as a director on 31 December 2019 (1 page) |
3 January 2020 | Cessation of Techworkshub Ltd as a person with significant control on 31 December 2019 (1 page) |
3 January 2020 | Termination of appointment of Alan Banks as a director on 31 December 2019 (1 page) |
8 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
26 April 2019 | Appointment of Mr Alan Banks as a director on 26 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of Gary Patrick Travers as a director on 26 April 2019 (1 page) |
26 March 2019 | Appointment of Mr Simon Andrews as a director on 26 March 2019 (2 pages) |
26 March 2019 | Termination of appointment of Andrew Birnie as a director on 14 March 2019 (1 page) |
30 July 2018 | Registered 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 2018 | Director's details changed for Mr Stephen Taylor on 7 October 2016 (2 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
4 June 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
20 January 2018 | Appointment of Mr Gary Patrick Travers as a director on 15 January 2018 (2 pages) |
12 December 2017 | Termination of appointment of Alastair Joseph Mcgibbon as a director on 4 December 2017 (1 page) |
7 November 2017 | Termination of appointment of Derek John Boyd as a director on 29 September 2017 (1 page) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
6 September 2016 | Appointment of Mr Andrew Birnie as a director on 31 August 2016 (2 pages) |
6 September 2016 | Appointment of Mr Andrew Birnie as a director on 31 August 2016 (2 pages) |
5 September 2016 | Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page) |
5 September 2016 | Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page) |
9 June 2016 | Annual return made up to 8 June 2016 no member list (3 pages) |
9 June 2016 | Annual return made up to 8 June 2016 no member list (3 pages) |
13 April 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
13 April 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
2 March 2016 | Termination of appointment of Richard William Mosses as a director on 2 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Richard William Mosses as a director on 2 March 2016 (1 page) |
11 January 2016 | Appointment of Mr Stephen Taylor as a director on 11 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Stephen Taylor as a director on 11 January 2016 (2 pages) |
30 October 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
30 October 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
24 September 2015 | Appointment of Dr Alastair Joseph Mcgibbon as a director on 24 September 2015 (2 pages) |
24 September 2015 | Appointment of Dr Alastair Joseph Mcgibbon as a director on 24 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Derek John Boyd as a director on 22 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Derek John Boyd as a director on 22 September 2015 (2 pages) |
21 July 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 8 June 2015 no member list (2 pages) |
8 June 2015 | Annual return made up to 8 June 2015 no member list (2 pages) |
8 June 2015 | Annual return made up to 8 June 2015 no member list (2 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Company name changed scottish technology network LIMITED\certificate issued on 24/11/14
|
24 November 2014 | Resolutions
|
24 November 2014 | Company name changed scottish technology network LIMITED\certificate issued on 24/11/14
|
3 September 2014 | Termination of appointment of Roy Malcolm Clarke as a director on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Roy Malcolm Clarke as a director on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Roy Malcolm Clarke as a director on 3 September 2014 (1 page) |
18 June 2014 | Annual return made up to 8 June 2014 no member list (3 pages) |
18 June 2014 | Annual return made up to 8 June 2014 no member list (3 pages) |
18 June 2014 | Annual return made up to 8 June 2014 no member list (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 June 2013 | Annual return made up to 8 June 2013 no member list (3 pages) |
10 June 2013 | Annual return made up to 8 June 2013 no member list (3 pages) |
10 June 2013 | Annual return made up to 8 June 2013 no member list (3 pages) |
15 March 2013 | Registered 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 2013 | Registered 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 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 November 2012 | Termination of appointment of Christopher Gracie as a secretary (1 page) |
5 November 2012 | Appointment of Dr Richard William Mosses as a director (2 pages) |
5 November 2012 | Appointment of Mr Roy Malcolm Clarke as a director (2 pages) |
5 November 2012 | Appointment of Mr Roy Malcolm Clarke as a director (2 pages) |
5 November 2012 | Termination of appointment of Christopher Gracie as a secretary (1 page) |
5 November 2012 | Appointment of Dr Richard William Mosses as a director (2 pages) |
25 June 2012 | Appointment of Dr Allan Beed Colquhoun as a director (2 pages) |
25 June 2012 | Appointment of Dr Allan Beed Colquhoun as a director (2 pages) |
13 June 2012 | Registered 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 2012 | Termination of appointment of Gary Colquhoun as a director (1 page) |
13 June 2012 | Annual return made up to 8 June 2012 no member list (2 pages) |
13 June 2012 | Annual return made up to 8 June 2012 no member list (2 pages) |
13 June 2012 | Termination of appointment of Gary Colquhoun as a director (1 page) |
13 June 2012 | Annual return made up to 8 June 2012 no member list (2 pages) |
13 June 2012 | Registered 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 2012 | Termination of appointment of Gerard Watt as a director (1 page) |
20 March 2012 | Termination of appointment of Gerard Watt as a director (1 page) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Appointment of Mr Gerard William Watt as a director (2 pages) |
1 November 2011 | Appointment of Mr Gerard William Watt as a director (2 pages) |
12 July 2011 | Annual return made up to 8 June 2011 no member list (3 pages) |
12 July 2011 | Registered office address changed from Geddes House Kirkton North Livingston West Lothian EH54 6GU on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from Po Box 28950 38 Eskbank Road Dalkeith Midlothian EH22 9BF United Kingdom on 12 July 2011 (1 page) |
12 July 2011 | Annual return made up to 8 June 2011 no member list (3 pages) |
12 July 2011 | Annual return made up to 8 June 2011 no member list (3 pages) |
12 July 2011 | Registered office address changed from Po Box 28950 38 Eskbank Road Dalkeith Midlothian EH22 9BF United Kingdom on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from Geddes House Kirkton North Livingston West Lothian EH54 6GU on 12 July 2011 (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 October 2010 | Company name changed soa services LIMITED\certificate issued on 11/10/10
|
11 October 2010 | Resolutions
|
11 October 2010 | Company name changed soa services LIMITED\certificate issued on 11/10/10
|
11 October 2010 | Resolutions
|
9 July 2010 | Annual return made up to 8 June 2010 no member list (2 pages) |
9 July 2010 | Annual return made up to 8 June 2010 no member list (2 pages) |
9 July 2010 | Annual return made up to 8 June 2010 no member list (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 June 2009 | Annual return made up to 08/06/09 (2 pages) |
8 June 2009 | Annual return made up to 08/06/09 (2 pages) |
5 May 2009 | Appointment terminated director brendan hyland (1 page) |
5 May 2009 | Appointment terminated director brendan hyland (1 page) |
9 April 2009 | Director appointed gary colquhoun (2 pages) |
9 April 2009 | Director appointed gary colquhoun (2 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 June 2008 | Annual return made up to 08/06/08 (2 pages) |
20 June 2008 | Annual return made up to 08/06/08 (2 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 July 2007 | Annual return made up to 08/06/07 (3 pages) |
24 July 2007 | Annual return made up to 08/06/07 (3 pages) |
26 July 2006 | Annual return made up to 08/06/06 (3 pages) |
26 July 2006 | Annual return made up to 08/06/06 (3 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 October 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
27 October 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
15 July 2005 | Annual return made up to 08/06/05
|
15 July 2005 | Annual return made up to 08/06/05
|
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
17 June 2004 | Annual return made up to 08/06/04 (3 pages) |
17 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 June 2004 | Annual return made up to 08/06/04 (3 pages) |
26 June 2003 | Annual return made up to 08/06/03 (3 pages) |
26 June 2003 | Annual return made up to 08/06/03 (3 pages) |
25 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
25 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 September 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
23 September 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
6 June 2002 | Annual return made up to 08/06/02 (3 pages) |
6 June 2002 | Annual return made up to 08/06/02 (3 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
12 June 2001 | Annual return made up to 08/06/01 (3 pages) |
12 June 2001 | Annual return made up to 08/06/01 (3 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
13 June 2000 | Annual return made up to 08/06/00 (3 pages) |
13 June 2000 | Annual return made up to 08/06/00 (3 pages) |
6 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
6 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
15 June 1999 | Annual return made up to 08/06/99 (4 pages) |
15 June 1999 | Annual return made up to 08/06/99 (4 pages) |
13 August 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (2 pages) |
13 August 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (2 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: broom house, quarrywood court livingston west lothian EH54 6AX (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: broom house, quarrywood court livingston west lothian EH54 6AX (1 page) |
8 June 1998 | Incorporation (26 pages) |
8 June 1998 | Incorporation (26 pages) |