Company NameTechnology House (Scotland) Limited
DirectorBrian Burns
Company StatusActive
Company NumberSC225820
CategoryPrivate Limited Company
Incorporation Date29 November 2001(22 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Brian Burns
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Newton Place
Glasgow
Lanarkshire
G3 7PR
Scotland
Secretary NameAlison Wright
NationalityBritish
StatusResigned
Appointed29 November 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTechnology House
9 Newton Place
Glasgow
G3 7PR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.technologyhouseglasgow.co.uk
Telephone0845 1083768
Telephone regionUnknown

Location

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

Shareholders

60 at £1Brian Burns
60.00%
Ordinary
40 at £1Alison Wright
40.00%
Ordinary

Financials

Year2014
Turnover£76,357
Net Worth-£8,292
Cash£5,125
Current Liabilities£14,846

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)

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 (9 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
7 November 2019Micro company accounts made up to 28 February 2019 (7 pages)
29 November 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
12 November 2018Micro company accounts made up to 27 February 2018 (2 pages)
6 March 2018Termination of appointment of Alison Wright as a secretary on 28 February 2018 (1 page)
6 March 2018Cessation of Alison Wright as a person with significant control on 28 February 2018 (1 page)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
28 January 2017Confirmation statement made on 29 November 2016 with updates (6 pages)
28 January 2017Confirmation statement made on 29 November 2016 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 29 February 2016 (6 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)
4 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 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)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 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)
13 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 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)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
13 January 2012Secretary's details changed for Alison Wright on 13 January 2012 (1 page)
13 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
13 January 2012Secretary's details changed for Alison Wright on 13 January 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 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)
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)
9 December 2009Director's details changed for Brian Burns on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Brian Burns on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Brian Burns on 9 December 2009 (2 pages)
20 November 2009Director's details changed for Brian Burns on 13 November 2009 (2 pages)
20 November 2009Director's details changed for Brian Burns on 13 November 2009 (2 pages)
25 February 2009Director's change of particulars / brian burns / 31/07/2008 (1 page)
25 February 2009Return made up to 29/11/08; full list of members (3 pages)
25 February 2009Director's change of particulars / brian burns / 31/07/2008 (1 page)
25 February 2009Return made up to 29/11/08; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 May 2008Return made up to 29/11/07; no change of members (6 pages)
22 May 2008Return made up to 29/11/07; no change of members (6 pages)
21 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 February 2007Return made up to 29/11/06; full list of members (6 pages)
19 February 2007Return made up to 29/11/06; full list of members (6 pages)
13 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 November 2005Return made up to 29/11/05; full list of members (6 pages)
16 November 2005Return made up to 29/11/05; full list of members (6 pages)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
19 November 2004Return made up to 29/11/04; full list of members (6 pages)
19 November 2004Return made up to 29/11/04; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
27 October 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
14 June 2004Accounting reference date extended from 30/11/03 to 29/02/04 (1 page)
14 June 2004Accounting reference date extended from 30/11/03 to 29/02/04 (1 page)
24 November 2003Return made up to 29/11/03; full list of members
  • 363(287) ‐ Registered office changed on 24/11/03
(6 pages)
24 November 2003Return made up to 29/11/03; full list of members
  • 363(287) ‐ Registered office changed on 24/11/03
(6 pages)
3 November 2003Company name changed creative solutions (glasgow) lim ited\certificate issued on 03/11/03 (2 pages)
3 November 2003Company name changed creative solutions (glasgow) lim ited\certificate issued on 03/11/03 (2 pages)
16 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
16 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
5 August 2003Company name changed sandtrap LIMITED\certificate issued on 05/08/03 (2 pages)
5 August 2003Company name changed sandtrap LIMITED\certificate issued on 05/08/03 (2 pages)
20 February 2003Return made up to 29/11/02; full list of members (6 pages)
20 February 2003New secretary appointed (1 page)
20 February 2003New director appointed (1 page)
20 February 2003New secretary appointed (1 page)
20 February 2003New director appointed (1 page)
20 February 2003Return made up to 29/11/02; full list of members (6 pages)
3 December 2001Director resigned (1 page)
3 December 2001Secretary resigned (1 page)
3 December 2001Secretary resigned (1 page)
3 December 2001Director resigned (1 page)
29 November 2001Incorporation (16 pages)
29 November 2001Incorporation (16 pages)