Company NameTechview Limited
Company StatusDissolved
Company NumberSC272634
CategoryPrivate Limited Company
Incorporation Date27 August 2004(19 years, 8 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameAdam Ward Cheney
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2017(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 24 September 2019)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address116 3rd Floor
Dundas Street
Edinburgh
EH3 5DQ
Scotland
Director NameAdam Ward Cheney
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleComputer Consultancy
Country of ResidenceScotland
Correspondence Address25 Thornville Terrace
Edinburgh
Midlothian
EH6 8DB
Scotland
Secretary NamePolly Griffiths
NationalityBritish
StatusResigned
Appointed01 August 2007(2 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 July 2014)
RoleCompany Director
Correspondence Address25 Thornville Terrace
Edinburgh
Midlothian
EH6 8DB
Scotland
Director NameMrs Polly Jennifer Isabel Griffiths
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(8 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 June 2018)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Thornville Terrace
Edinburgh
EH6 8DB
Scotland
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary Name3RD Option (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence AddressLyon House
160-166 Borough High Street
London Bridge
London
SE1 1JR
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.techviewbd.net
Telephone01766 665121
Telephone regionPorthmadog

Location

Registered Address116 3rd Floor
Dundas Street
Edinburgh
EH3 5DQ
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Financials

Year2013
Net Worth£100
Cash£17,984
Current Liabilities£23,304

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
2 July 2019Application to strike the company off the register (3 pages)
12 May 2019Notification of Adam Ward Cheney as a person with significant control on 6 April 2016 (2 pages)
4 September 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
19 July 2018Registered office address changed from 25 Thornville Terrace Edinburgh EH6 8DB to 116 3rd Floor Dundas Street Edinburgh EH3 5DQ on 19 July 2018 (1 page)
24 June 2018Cessation of Polly Jennifer Isabel Griffiths as a person with significant control on 24 June 2018 (1 page)
24 June 2018Termination of appointment of Polly Jennifer Isabel Griffiths as a director on 24 June 2018 (1 page)
24 June 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 1
(3 pages)
22 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
21 December 2017Appointment of Adam Ward Cheney as a director on 7 December 2017 (2 pages)
21 December 2017Appointment of Adam Ward Cheney as a director on 7 December 2017 (2 pages)
6 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
29 October 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(3 pages)
31 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
24 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
29 July 2014Termination of appointment of Polly Griffiths as a secretary on 18 July 2014 (1 page)
29 July 2014Termination of appointment of Adam Ward Cheney as a director on 18 July 2014 (1 page)
29 July 2014Termination of appointment of Adam Ward Cheney as a director on 18 July 2014 (1 page)
29 July 2014Termination of appointment of Polly Griffiths as a secretary on 18 July 2014 (1 page)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 1
(5 pages)
15 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 1
(5 pages)
15 September 2013Appointment of Mrs Polly Jennifer Isabel Griffiths as a director (2 pages)
15 September 2013Appointment of Mrs Polly Jennifer Isabel Griffiths as a director (2 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Adam Ward Cheney on 27 August 2010 (2 pages)
22 October 2010Director's details changed for Adam Ward Cheney on 27 August 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 September 2009Return made up to 27/08/09; full list of members (3 pages)
18 September 2009Return made up to 27/08/09; full list of members (3 pages)
6 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 September 2008Return made up to 27/08/08; full list of members (3 pages)
5 September 2008Return made up to 27/08/08; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 October 2007Return made up to 27/08/07; no change of members (6 pages)
11 October 2007Return made up to 27/08/07; no change of members (6 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
13 August 2007New secretary appointed (2 pages)
13 August 2007New secretary appointed (2 pages)
6 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 September 2006Return made up to 27/08/06; full list of members (6 pages)
26 September 2006Return made up to 27/08/06; full list of members (6 pages)
20 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 September 2005Return made up to 27/08/05; full list of members (6 pages)
21 September 2005Return made up to 27/08/05; full list of members (6 pages)
7 October 2004Registered office changed on 07/10/04 from: suite 20 geddes house business centre kirkton north, livingston west lothian EH54 6GU (1 page)
7 October 2004Registered office changed on 07/10/04 from: suite 20 geddes house business centre kirkton north, livingston west lothian EH54 6GU (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004New director appointed (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004Director resigned (1 page)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 August 2004Incorporation (15 pages)
27 August 2004Incorporation (15 pages)