Company NameTechnival Ltd
Company StatusActive
Company NumberSC284151
CategoryPrivate Limited Company
Incorporation Date4 May 2005(19 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Joyce Ann Heidinger
Date of BirthMay 1965 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed12 December 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6201 Trust Drive
Holland
Ohio
43523
Director NameMr Benjamin Ross Travis
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed12 December 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Stonecalibre Llc 2049 Century Park East
Suite 2550
Los Angeles
California
90067
Director NameMr Brian Michael Wall
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed12 December 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Stonecalibre Llc 2049 Century Park East
Suite 2550
Los Angeles
California
90067
Director NameMr Gary Philp
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleValidation Specialist
Country of ResidenceScotland
Correspondence AddressBlock 4 Unit 7 Chapelhall Industrial Estate
Airdrie
ML6 8QH
Scotland
Secretary NameNicola Philp
NationalityBritish
StatusResigned
Appointed07 June 2005(1 month after company formation)
Appointment Duration17 years, 6 months (resigned 12 December 2022)
RoleCompany Director
Correspondence AddressBlock 4 Unit 7 Chapelhall Industrial Estate
Airdrie
ML6 8QH
Scotland
Director NameMr James Mark Allan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2023(18 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lamtarra Way
Newbury
RG14 7WB
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitetechnival.co.uk
Email address[email protected]
Telephone0845 0034247
Telephone regionUnknown

Location

Registered AddressBlock 4 Unit 7 Chapelhall Industrial Estate
Airdrie
ML6 8QH
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South

Shareholders

60 at £1Mr Gary Philp
60.00%
Ordinary
40 at £1Mrs Nicola Agnes Cameron Philp
40.00%
Ordinary

Financials

Year2014
Net Worth£438,003
Cash£192,047
Current Liabilities£295,550

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (1 week, 6 days from now)

Filing History

5 March 2024First Gazette notice for compulsory strike-off (1 page)
4 March 2024Termination of appointment of James Mark Allan as a director on 15 February 2024 (1 page)
30 August 2023Appointment of James Mark Allan as a director on 1 August 2023 (2 pages)
30 June 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
13 December 2022Current accounting period shortened from 30 April 2023 to 31 December 2022 (1 page)
13 December 2022Cessation of Gary Douglas Philp as a person with significant control on 12 December 2022 (1 page)
13 December 2022Change of details for Technival Group Limited as a person with significant control on 12 December 2022 (2 pages)
12 December 2022Appointment of Mr Brian Michael Wall as a director on 12 December 2022 (2 pages)
12 December 2022Appointment of Joyce Ann Heidinger as a director on 12 December 2022 (2 pages)
12 December 2022Termination of appointment of Gary Philp as a director on 12 December 2022 (1 page)
12 December 2022Termination of appointment of Nicola Philp as a secretary on 12 December 2022 (1 page)
12 December 2022Appointment of Benjamin Ross Travis as a director on 12 December 2022 (2 pages)
7 July 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
16 May 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
5 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
4 May 2021Director's details changed for Gary Philp on 4 May 2021 (2 pages)
22 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
7 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
19 August 2019Total exemption full accounts made up to 30 April 2019 (13 pages)
9 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
4 October 2018Total exemption full accounts made up to 30 April 2018 (14 pages)
24 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
30 November 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
29 September 2017Registered office address changed from Biocity Scotland Bo'ness Road Newhouse ML1 5UH United Kingdom to Block 4 Unit 7 Chapelhall Industrial Estate Airdrie ML6 8QH on 29 September 2017 (1 page)
29 September 2017Registered office address changed from Biocity Scotland Bo'ness Road Newhouse ML1 5UH United Kingdom to Block 4 Unit 7 Chapelhall Industrial Estate Airdrie ML6 8QH on 29 September 2017 (1 page)
10 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 October 2015Registered office address changed from Unit 22 Grovewood Business Centre Wren Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ to Biocity Scotland Bo'ness Road Newhouse ML1 5UH on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Unit 22 Grovewood Business Centre Wren Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ to Biocity Scotland Bo'ness Road Newhouse ML1 5UH on 8 October 2015 (1 page)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
2 November 2011Registered office address changed from 1 Cairnryan Crescent Blantyre Glasgow G72 0JJ United Kingdom on 2 November 2011 (1 page)
2 November 2011Registered office address changed from 1 Cairnryan Crescent Blantyre Glasgow G72 0JJ United Kingdom on 2 November 2011 (1 page)
2 November 2011Registered office address changed from 1 Cairnryan Crescent Blantyre Glasgow G72 0JJ United Kingdom on 2 November 2011 (1 page)
5 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 May 2011Director's details changed for Gary Philp on 9 May 2011 (2 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
9 May 2011Secretary's details changed for Nicola Philp on 9 May 2011 (1 page)
9 May 2011Secretary's details changed for Nicola Philp on 9 May 2011 (1 page)
9 May 2011Director's details changed for Gary Philp on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Gary Philp on 9 May 2011 (2 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
9 May 2011Secretary's details changed for Nicola Philp on 9 May 2011 (1 page)
9 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 July 2010Registered office address changed from 79 Taylor Ave Motherwell N.Lanarkshire ML1 5EU on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 79 Taylor Ave Motherwell N.Lanarkshire ML1 5EU on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 79 Taylor Ave Motherwell N.Lanarkshire ML1 5EU on 5 July 2010 (1 page)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Gary Philp on 3 May 2010 (2 pages)
10 May 2010Director's details changed for Gary Philp on 3 May 2010 (2 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Gary Philp on 3 May 2010 (2 pages)
7 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 July 2009Return made up to 04/05/09; full list of members (3 pages)
29 July 2009Return made up to 04/05/09; full list of members (3 pages)
26 March 2009Return made up to 04/05/08; full list of members (3 pages)
26 March 2009Return made up to 04/05/08; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
31 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 June 2007Return made up to 04/05/07; full list of members (2 pages)
20 June 2007Return made up to 04/05/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 February 2007Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
8 February 2007Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 August 2006Return made up to 04/05/06; full list of members (2 pages)
1 August 2006Return made up to 04/05/06; full list of members (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (1 page)
7 June 2005New secretary appointed (1 page)
4 May 2005Incorporation (13 pages)
4 May 2005Incorporation (13 pages)