Company NameTechnabling Limited
Company StatusDissolved
Company NumberSC351473
CategoryPrivate Limited Company
Incorporation Date18 November 2008(15 years, 5 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NameLedge 1061 Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ernesto Compatangelo
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish,Italian
StatusClosed
Appointed27 November 2008(1 week, 2 days after company formation)
Appointment Duration14 years, 3 months (closed 14 March 2023)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address36 Albury Road
Aberdeen
Aberdeenshire
AB11 6TL
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence Address11 Moir Avenue
Northfield
Aberdeen
AB16 7AB
Scotland
Director NameNicholas John Baxter
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(1 week, 2 days after company formation)
Appointment Duration4 years, 5 months (resigned 28 April 2013)
RoleRetiried Chief Executive
Correspondence Address38 Albury Road
Aberdeen
AB11 6TL
Scotland
Director NameIain Lennox
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(6 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 2011)
RoleSenior IT Manager
Correspondence Address9 Marine Terrace
Aberdeen
AB11 7SF
Scotland
Director NameProf Dominic Francis Joseph Houlihan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(9 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 14 August 2012)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address1 Renmure Cottages
Friockheim
Arbroath
Angus
DD11 4RZ
Scotland
Director NameMs Jayne Marie Findlay
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 27 November 2013)
RoleRegional Director, Cornerstone, Social Care Charit
Country of ResidenceScotland
Correspondence AddressAtholl House 86-88
Guild Street
Aberdeen
AB11 6LT
Scotland
Director NameMr Alan David John Amoore
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Jacques-Yves Silvia
Date of BirthJuly 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed28 March 2012(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 24 April 2015)
RoleSenior Software Engineer
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2008(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitetechnabling.co.uk

Location

Registered Address36 Albury Road
Aberdeen
AB11 6TL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

45.1k at £0.1Ernesto Compatangelo
45.11%
Ordinary
29.9k at £0.1Jacques-ives Silvia
29.90%
Ordinary
15k at £0.1University Of Aberdeen
15.00%
Ordinary
10k at £0.1Cornerstone Community Care
10.00%
Ordinary

Financials

Year2014
Net Worth-£12,311
Cash£3,665
Current Liabilities£57,237

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2022First Gazette notice for voluntary strike-off (1 page)
19 December 2022Application to strike the company off the register (1 page)
19 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
1 December 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
16 September 2022Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 36 Albury Road Aberdeen AB11 6TL on 16 September 2022 (1 page)
16 September 2022Termination of appointment of Lc Secretaries Limited as a secretary on 5 September 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (3 pages)
23 November 2021Change of details for Mr Ernesto Compatangelo as a person with significant control on 18 November 2021 (2 pages)
23 November 2021Confirmation statement made on 18 November 2021 with updates (4 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 December 2020Confirmation statement made on 18 November 2020 with updates (4 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
4 December 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
27 November 2018Confirmation statement made on 18 November 2018 with updates (4 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,000
(4 pages)
4 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,000
(4 pages)
27 April 2015Termination of appointment of Jacques-Yves Silvia as a director on 24 April 2015 (1 page)
27 April 2015Termination of appointment of Jacques-Yves Silvia as a director on 24 April 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,000
(6 pages)
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,000
(6 pages)
18 December 2013Termination of appointment of Jayne Findlay as a director (1 page)
18 December 2013Termination of appointment of Jayne Findlay as a director (1 page)
11 December 2013Termination of appointment of Jayne Findlay as a director (1 page)
11 December 2013Termination of appointment of Jayne Findlay as a director (1 page)
22 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10,000
(7 pages)
22 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10,000
(7 pages)
23 July 2013Termination of appointment of Alan Amoore as a director (1 page)
23 July 2013Termination of appointment of Alan Amoore as a director (1 page)
28 June 2013Termination of appointment of Nicholas Baxter as a director (1 page)
28 June 2013Termination of appointment of Nicholas Baxter as a director (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (9 pages)
13 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (9 pages)
30 November 2012Termination of appointment of Dominic Houlihan as a director (1 page)
30 November 2012Termination of appointment of Dominic Houlihan as a director (1 page)
30 March 2012Appointment of Mr Jacques-Yves Silvia as a director (2 pages)
30 March 2012Appointment of Mr Jacques-Yves Silvia as a director (2 pages)
23 January 2012Appointment of Mr Alan David John Amoore as a director (2 pages)
23 January 2012Appointment of Mr Alan David John Amoore as a director (2 pages)
17 January 2012Appointment of Ms Jayne Marie Findlay as a director (2 pages)
17 January 2012Appointment of Ms Jayne Marie Findlay as a director (2 pages)
4 January 2012Termination of appointment of Iain Lennox as a director (1 page)
4 January 2012Termination of appointment of Iain Lennox as a director (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (7 pages)
8 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 March 2010Annual return made up to 19 November 2009 with a full list of shareholders (16 pages)
18 March 2010Annual return made up to 19 November 2009 with a full list of shareholders (16 pages)
14 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (8 pages)
14 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (8 pages)
12 October 2009Appointment of Professor Dominic Francis Joseph Houlihan as a director (2 pages)
12 October 2009Appointment of Professor Dominic Francis Joseph Houlihan as a director (2 pages)
6 July 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
6 July 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
2 July 2009Director appointed iain lennox (1 page)
2 July 2009Director appointed iain lennox (1 page)
17 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 June 2009Ad 15/06/09-15/06/09\gbp si [email protected]=2500\gbp ic 7500/10000\ (2 pages)
16 June 2009Ad 15/06/09-15/06/09\gbp si [email protected]=2500\gbp ic 7500/10000\ (2 pages)
20 April 2009Ad 08/04/09\gbp si [email protected]=5361.5\gbp ic 1/5362.5\ (2 pages)
20 April 2009Nc inc already adjusted 08/04/09 (2 pages)
20 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
20 April 2009Ad 08/04/09\gbp si [email protected]=5361.5\gbp ic 1/5362.5\ (2 pages)
20 April 2009Nc inc already adjusted 08/04/09 (2 pages)
20 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 April 2009Ad 08/04/09\gbp si [email protected]=2137.5\gbp ic 5362.5/7500\ (2 pages)
20 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 April 2009S-div (1 page)
20 April 2009S-div (1 page)
20 April 2009Ad 08/04/09\gbp si [email protected]=2137.5\gbp ic 5362.5/7500\ (2 pages)
20 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 December 2008Appointment terminated director pamela summers leiper (1 page)
2 December 2008Director appointed ernesto compatangelo (1 page)
2 December 2008Director appointed nicholas baxter (1 page)
2 December 2008Director appointed nicholas baxter (1 page)
2 December 2008Appointment terminated director pamela summers leiper (1 page)
2 December 2008Director appointed ernesto compatangelo (1 page)
28 November 2008Company name changed ledge 1061 LIMITED\certificate issued on 28/11/08 (2 pages)
28 November 2008Company name changed ledge 1061 LIMITED\certificate issued on 28/11/08 (2 pages)
18 November 2008Incorporation (21 pages)
18 November 2008Incorporation (21 pages)