Houston Industrial Estate
Livingston
EH54 5EG
Scotland
Director Name | Robert Innes Burt |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 60 Woodlea Park Sauchie Alloa Clackmannanshire FK10 3BG Scotland |
Director Name | Leonard Murray Grant |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Findhorn Place Edinburgh Midlothian EH9 2NZ Scotland |
Secretary Name | Fiona Bett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Carlyle Terrace Bathgate West Lothian EH48 1BX Scotland |
Director Name | Mr Kennedy Picken |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(4 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 September 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 Irvine Road Kilmaurs KA3 2NT Scotland |
Secretary Name | Gillian Victoria Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(4 years after company formation) |
Appointment Duration | 4 years (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 87 Nethergreen Wynd Renfrew PA4 8HT Scotland |
Secretary Name | Fiona Sonia Bett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2010) |
Role | Reg. Nurse |
Correspondence Address | 4 Chuckethall Place Livingston West Lothian EH54 8AN Scotland |
Director Name | Mr Kenneth Davie |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Kemp's End Tranent East Lothian EH33 2GZ Scotland |
Director Name | Mr Kenneth Whittle |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6/12 East Pilton Farm Avenue Edinburgh Midlothian EH5 2GA Scotland |
Director Name | Mr David Craig |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(18 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6a Nasmyth Court Houstoun Industrial Estate Livingston West Lothian EH54 5EG Scotland |
Director Name | Mr Steven McGuire |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(18 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Nasmyth Court Houston Industrial Estate Livingston EH54 5EG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | technologytelecom.com |
---|
Registered Address | Unit 5 Nasmyth Court Houston Industrial Estate Livingston EH54 5EG Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Technology Telecom Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,729 |
Cash | £26,530 |
Current Liabilities | £162,155 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 1 week from now) |
8 July 2022 | Delivered on: 21 July 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
22 December 2020 | Confirmation statement made on 10 November 2020 with updates (4 pages) |
---|---|
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 June 2020 | Termination of appointment of Steven Mcguire as a director on 18 December 2019 (1 page) |
13 January 2020 | Registered office address changed from Unit 6a Nasmyth Court Houstoun Industrial Estate Livingston West Lothian EH54 5EG to Unit 5 Nasmyth Court Houston Industrial Estate Livingston EH54 5EG on 13 January 2020 (1 page) |
25 November 2019 | Confirmation statement made on 10 November 2019 with updates (4 pages) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 April 2019 | Termination of appointment of David Craig as a director on 15 March 2019 (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 November 2018 | Confirmation statement made on 10 November 2018 with updates (4 pages) |
19 November 2018 | Director's details changed for Mr Iain Alexander Durrand Bett on 9 November 2018 (2 pages) |
8 December 2017 | Confirmation statement made on 10 November 2017 with updates (5 pages) |
8 December 2017 | Confirmation statement made on 10 November 2017 with updates (5 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 April 2017 | Sub-division of shares on 29 March 2017 (4 pages) |
10 April 2017 | Sub-division of shares on 29 March 2017 (4 pages) |
10 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
10 April 2017 | Resolutions
|
10 April 2017 | Resolutions
|
10 April 2017 | Resolutions
|
10 April 2017 | Resolutions
|
10 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
4 April 2017 | Company name changed technology telecom LTD.\certificate issued on 04/04/17
|
29 March 2017 | Appointment of Mr David Craig as a director on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Steven Mcguire as a director on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr David Craig as a director on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Steven Mcguire as a director on 29 March 2017 (2 pages) |
25 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2013 | Termination of appointment of Kenneth Whittle as a director (1 page) |
19 November 2013 | Termination of appointment of Kenneth Whittle as a director (1 page) |
19 November 2013 | Termination of appointment of Kenneth Davie as a director (1 page) |
19 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Termination of appointment of Kenneth Davie as a director (1 page) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Registered office address changed from Unit 6a Naysmyth Court Houston Industrial Estate Livingstone EH54 5EG on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from Unit 6a Naysmyth Court Houston Industrial Estate Livingstone EH54 5EG on 10 November 2010 (1 page) |
10 November 2010 | Termination of appointment of Fiona Bett as a secretary (1 page) |
10 November 2010 | Termination of appointment of Fiona Bett as a secretary (1 page) |
10 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 June 2010 | Director's details changed for Iain Alexander Durrand Bett on 9 March 2010 (2 pages) |
10 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Iain Alexander Durrand Bett on 9 March 2010 (2 pages) |
10 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Iain Alexander Durrand Bett on 9 March 2010 (2 pages) |
10 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | S-div (1 page) |
9 July 2009 | Director appointed kenneth davie (2 pages) |
9 July 2009 | Director appointed kenneth davie (2 pages) |
9 July 2009 | Director appointed kenneth whittle (2 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Director appointed kenneth whittle (2 pages) |
9 July 2009 | S-div (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from suite 20 willow house new house business park grangemouth FK3 8LL (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from suite 20 willow house new house business park grangemouth FK3 8LL (1 page) |
8 May 2009 | Return made up to 09/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 09/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 09/03/08; full list of members (3 pages) |
10 March 2009 | Return made up to 09/03/08; full list of members (3 pages) |
26 February 2009 | Return made up to 09/03/07; full list of members (3 pages) |
26 February 2009 | Return made up to 09/03/07; full list of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | New secretary appointed (2 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 37-39 hawbank road college milton east kilbride lanarkshire, G74 5EG (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 37-39 hawbank road college milton east kilbride lanarkshire, G74 5EG (1 page) |
12 April 2007 | Secretary resigned (1 page) |
2 November 2006 | Resolutions
|
2 November 2006 | Resolutions
|
2 November 2006 | £ ic 2/1 21/09/06 £ sr 1@1=1 (2 pages) |
2 November 2006 | £ ic 2/1 21/09/06 £ sr 1@1=1 (2 pages) |
6 October 2006 | Resolutions
|
6 October 2006 | Resolutions
|
6 October 2006 | Memorandum and Articles of Association (13 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Memorandum and Articles of Association (13 pages) |
6 October 2006 | Resolutions
|
6 October 2006 | Resolutions
|
6 October 2006 | Director resigned (1 page) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 March 2005 | Return made up to 09/03/05; full list of members
|
21 March 2005 | Return made up to 09/03/05; full list of members
|
12 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 September 2004 | Secretary's particulars changed (1 page) |
13 September 2004 | Secretary's particulars changed (1 page) |
21 May 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 May 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
20 May 2004 | Return made up to 09/03/04; full list of members (7 pages) |
20 May 2004 | Return made up to 09/03/04; full list of members (7 pages) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 18 elmwood park livingston west lothian EH54 8SP (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 18 elmwood park livingston west lothian EH54 8SP (1 page) |
15 September 2003 | Return made up to 09/03/03; full list of members
|
15 September 2003 | Return made up to 09/03/03; full list of members
|
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New secretary appointed (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New secretary appointed (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Company name changed sales & marketing uk LTD.\certificate issued on 28/03/03 (2 pages) |
28 March 2003 | Company name changed sales & marketing uk LTD.\certificate issued on 28/03/03 (2 pages) |
20 November 2002 | Return made up to 09/03/02; full list of members (6 pages) |
20 November 2002 | Return made up to 09/03/02; full list of members (6 pages) |
6 August 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 August 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
28 February 2002 | Return made up to 09/03/01; full list of members (6 pages) |
28 February 2002 | Return made up to 09/03/01; full list of members (6 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: 250 causewayside edinburgh EH9 1UU (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: 250 causewayside edinburgh EH9 1UU (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Incorporation (17 pages) |
9 March 1999 | Incorporation (17 pages) |