Milngavie
Glasgow
G62 8HD
Scotland
Director Name | Mr William John McKnight |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Napier Building, Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF Scotland |
Director Name | Mr Christoph Schipper |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 14 November 2016(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 27 Georgenstrasse 80799 MÃœNchen Germany |
Director Name | Mr Giampaolo Aloisi |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 16 October 2019(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Napier Building, Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF Scotland |
Director Name | Christopher Guy |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(19 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Napier Building, Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF Scotland |
Director Name | William Paton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 21 Hubert Road St Cross Winchester Hampshire SO23 9RG |
Director Name | Dr Francis Cameron Kinghorn |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | 25 Bradda Avenue Rutherglen Glasgow Lanarkshire G73 5BZ Scotland |
Secretary Name | Richard Trollope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 August 2001) |
Role | Company Director |
Correspondence Address | 16 Danehurst New Road Tiptoe Lymington Hampshire SO41 6FW |
Director Name | Mr Michael Valente |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 9 months (resigned 28 February 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 7 Achray Place Milngavie Glasgow G62 7RY Scotland |
Secretary Name | Wolfgang Hock |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 07 August 2001(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | Wildenburgstrasse 8 Munich D-81245 Germany |
Director Name | Brian Millington |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 October 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Avondale Place East Kilbride Lanarkshire G74 1NU Scotland |
Director Name | Mr Joachim Birnthaler |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2012(11 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 04 July 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Napier Building, Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF Scotland |
Director Name | Mr Peter Maurice Crystal |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 February 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Napier Building, Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF Scotland |
Director Name | Dip-Ing Horst Schneider |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 July 2013(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Napier Building, Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF Scotland |
Director Name | Mr Klemens Schmeiderer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2015(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Napier Building, Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF Scotland |
Director Name | Mr Brian Sergio Austin |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 September 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Napier Building, Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | www.tuvnel.com |
---|---|
Email address | [email protected] |
Telephone | 01355 220222 |
Telephone region | East Kilbride |
Registered Address | Napier Building, Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central South |
Year | 2013 |
---|---|
Turnover | £53,129,000 |
Gross Profit | £19,038,000 |
Net Worth | -£12,832,000 |
Cash | £2,445,000 |
Current Liabilities | £12,685,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
30 April 2013 | Delivered on: 3 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
24 January 2003 | Delivered on: 31 January 2003 Satisfied on: 25 September 2012 Persons entitled: National Westminster Bank 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. Fully Satisfied |
1 February 2021 | Satisfaction of charge SC2151640002 in full (1 page) |
---|---|
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 September 2020 | Full accounts made up to 31 December 2019 (40 pages) |
27 February 2020 | Appointment of Christopher Guy as a director on 13 February 2020 (2 pages) |
21 February 2020 | Termination of appointment of Peter Maurice Crystal as a director on 13 February 2020 (1 page) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 October 2019 | Appointment of Mr Giampaolo Aloisi as a director on 16 October 2019 (2 pages) |
27 September 2019 | Termination of appointment of Brian Sergio Austin as a director on 13 September 2019 (1 page) |
2 August 2019 | Full accounts made up to 31 December 2018 (37 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 May 2018 | Appointment of Mr Brian Sergio Austin as a director on 8 May 2018 (2 pages) |
24 April 2018 | Full accounts made up to 31 December 2017 (35 pages) |
13 March 2018 | Termination of appointment of Michael Valente as a director on 28 February 2018 (1 page) |
31 January 2018 | Confirmation statement made on 29 January 2018 with updates (5 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (34 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (34 pages) |
2 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
17 November 2016 | Termination of appointment of Klemens Schmeiderer as a director on 14 November 2016 (1 page) |
17 November 2016 | Appointment of Mr Christoph Schipper as a director on 14 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Christoph Schipper as a director on 14 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Klemens Schmeiderer as a director on 14 November 2016 (1 page) |
26 April 2016 | Full accounts made up to 31 December 2015 (33 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (33 pages) |
4 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
21 July 2015 | Appointment of Mr Klemens Schmeiderer as a director on 30 April 2015 (2 pages) |
21 July 2015 | Appointment of Mr Klemens Schmeiderer as a director on 30 April 2015 (2 pages) |
1 June 2015 | Termination of appointment of Horst Schneider as a director on 30 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Horst Schneider as a director on 30 April 2015 (1 page) |
7 May 2015 | Full accounts made up to 31 December 2014 (26 pages) |
7 May 2015 | Full accounts made up to 31 December 2014 (26 pages) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
5 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
25 February 2014 | Appointment of Dip-Ing Horst Schneider as a director (2 pages) |
25 February 2014 | Appointment of Dip-Ing Horst Schneider as a director (2 pages) |
24 February 2014 | Termination of appointment of Joachim Birnthaler as a director (1 page) |
24 February 2014 | Termination of appointment of Joachim Birnthaler as a director (1 page) |
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
7 August 2013 | Full accounts made up to 31 December 2012 (26 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (26 pages) |
3 May 2013 | Registration of charge 2151640002 (5 pages) |
3 May 2013 | Registration of charge 2151640002 (5 pages) |
26 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Appointment of Joachim Birnthaler as a director (2 pages) |
5 November 2012 | Appointment of Joachim Birnthaler as a director (2 pages) |
5 November 2012 | Appointment of Mr Peter Maurice Crystal as a director (2 pages) |
5 November 2012 | Termination of appointment of Brian Millington as a director (1 page) |
5 November 2012 | Termination of appointment of Brian Millington as a director (1 page) |
5 November 2012 | Appointment of Mr Peter Maurice Crystal as a director (2 pages) |
25 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
25 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
20 September 2012 | Company name changed tuv sud nel LIMITED\certificate issued on 20/09/12
|
20 September 2012 | Company name changed tuv sud nel LIMITED\certificate issued on 20/09/12
|
12 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
20 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 July 2011 | Appointment of Mr William John Mcknight as a director (2 pages) |
8 July 2011 | Appointment of Mr William John Mcknight as a director (2 pages) |
23 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Company name changed tuv nel LIMITED\certificate issued on 05/01/11
|
5 January 2011 | Company name changed tuv nel LIMITED\certificate issued on 05/01/11
|
16 June 2010 | Accounts made up to 31 December 2009 (19 pages) |
16 June 2010 | Accounts made up to 31 December 2009 (19 pages) |
24 February 2010 | Director's details changed for Michael Valente on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Brian Millington on 1 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Brian Millington on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Michael Valente on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Michael Valente on 1 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Brian Millington on 1 January 2010 (2 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (38 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (38 pages) |
12 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
12 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
7 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
20 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: scottish enterprise technology park, east kilbride glasgow G75 0QF (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: scottish enterprise technology park, east kilbride glasgow G75 0QF (1 page) |
8 February 2007 | Return made up to 29/01/07; full list of members
|
8 February 2007 | Return made up to 29/01/07; full list of members
|
23 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
6 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
30 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
30 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
25 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
6 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
6 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 February 2004 | Return made up to 29/01/04; no change of members (7 pages) |
13 February 2004 | Return made up to 29/01/04; no change of members (7 pages) |
11 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
26 February 2003 | Return made up to 29/01/03; no change of members (7 pages) |
26 February 2003 | Return made up to 29/01/03; no change of members (7 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | New secretary appointed (1 page) |
7 February 2003 | New secretary appointed (1 page) |
7 February 2003 | Secretary resigned (1 page) |
31 January 2003 | Partic of mort/charge * (6 pages) |
31 January 2003 | Partic of mort/charge * (6 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
13 August 2002 | Auditor's resignation (2 pages) |
13 August 2002 | Auditor's resignation (2 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
26 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
13 February 2002 | Ad 19/12/01--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
13 February 2002 | Ad 19/12/01--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
13 February 2002 | Nc inc already adjusted 19/12/01 (3 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Nc inc already adjusted 19/12/01 (3 pages) |
13 February 2002 | Resolutions
|
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Resolutions
|
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
19 July 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: 152 bath street glasgow lanarkshire G2 4TB (1 page) |
19 July 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: 152 bath street glasgow lanarkshire G2 4TB (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Company name changed macrocom (674) LIMITED\certificate issued on 19/04/01 (2 pages) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Company name changed macrocom (674) LIMITED\certificate issued on 19/04/01 (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Secretary resigned (1 page) |
29 January 2001 | Incorporation (17 pages) |
29 January 2001 | Incorporation (17 pages) |