Company NameTivtech Ltd
Company StatusDissolved
Company NumberSC295689
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)
Previous NameTechnical Descents Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Thomas Bonner
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2009(3 years after company formation)
Appointment Duration11 years, 11 months (closed 29 December 2020)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr James Hamilton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWraesmill Cottage
Neilston Road, Barrhead
Glasgow
Lanarkshire
G78 1TY
Scotland
Secretary NameAnne Brennan
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Moss Drive
Barrhead
Glasgow
Lanarkshire
G78 1JN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

800 at £1Michael Thomas Bonner
80.00%
Ordinary
200 at £1Nohelia Bonner
20.00%
Ordinary

Financials

Year2014
Net Worth£18,937
Cash£18,962
Current Liabilities£13,466

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
2 October 2020Application to strike the company off the register (1 page)
22 June 2020Micro company accounts made up to 31 January 2020 (5 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
4 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
3 August 2018Micro company accounts made up to 31 January 2018 (5 pages)
19 January 2018Director's details changed for Mr Michael Thomas Bonner on 19 January 2018 (2 pages)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
19 January 2018Director's details changed for Mr Michael Thomas Bonner on 19 January 2018 (2 pages)
4 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
4 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(3 pages)
8 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(3 pages)
10 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(3 pages)
21 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
6 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
15 November 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 1,000
(4 pages)
15 November 2011Resolutions
  • RES13 ‐ Capitalise sum of £998/conflict of interest 14/10/2011
(2 pages)
15 November 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 1,000
(4 pages)
15 November 2011Resolutions
  • RES13 ‐ Capitalise sum of £998/conflict of interest 14/10/2011
(2 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Michael Thomas Bonner on 18 January 2010 (2 pages)
26 January 2010Director's details changed for Michael Thomas Bonner on 18 January 2010 (2 pages)
15 October 2009Termination of appointment of Anne Brennan as a secretary (1 page)
15 October 2009Termination of appointment of Anne Brennan as a secretary (1 page)
5 May 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
5 May 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
26 February 2009Director appointed michael thomas bonner (2 pages)
26 February 2009Director appointed michael thomas bonner (2 pages)
18 February 2009Appointment terminated director james hamilton (1 page)
18 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2009Appointment terminated director james hamilton (1 page)
18 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2009Company name changed technical descents LTD.\certificate issued on 16/02/09 (2 pages)
16 February 2009Company name changed technical descents LTD.\certificate issued on 16/02/09 (2 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
15 October 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
15 October 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
17 January 2008Director's particulars changed (1 page)
6 March 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
6 March 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
22 January 2007Return made up to 17/01/07; full list of members (6 pages)
22 January 2007Return made up to 17/01/07; full list of members (6 pages)
9 October 2006New director appointed (3 pages)
9 October 2006New director appointed (3 pages)
9 October 2006New secretary appointed (2 pages)
9 October 2006New secretary appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Secretary resigned (1 page)
17 January 2006Incorporation (16 pages)
17 January 2006Incorporation (16 pages)