Company NameTechnology Supplies International Ltd.
DirectorGabi Hanna
Company StatusActive
Company NumberSC359017
CategoryPrivate Limited Company
Incorporation Date1 May 2009(15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Gabi Hanna
Date of BirthMay 1985 (Born 39 years ago)
NationalitySwedish
StatusCurrent
Appointed02 April 2024(14 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days
RoleFinancial Controller
Country of ResidenceSweden
Correspondence Address10 Crompton Way
North Newmoor Industrial Estate
Irvine
KA11 4HU
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr David Shields
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address34 Ochlochy Park
Dunblane
Perthshire
FK15 0DX
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMrs Jill Shields
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Ochlochy Park
Dunblane
Perthshire
FK15 0DX
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr John Paul Doble
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(4 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Drummond Crescent
Riverside Business Park
Irvine
KA11 5AN
Scotland
Director NameMr Daniel Martin Totten
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(4 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 March 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Stephen Maxwell Graham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(9 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Crompton Way
North Newmoor Industrial Estate
Irvine
KA11 4HU
Scotland
Director NameMr Gary Bewick Steele
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(9 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 September 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address10 Crompton Way
North Newmoor Industrial Estate
Irvine
KA11 4HU
Scotland

Contact

Websitetechsiltd.com
Telephone01543 224045
Telephone regionCannock

Location

Registered Address10 Crompton Way
North Newmoor Industrial Estate
Irvine
KA11 4HU
Scotland
ConstituencyCentral Ayrshire
WardIrvine East
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Daniel Totten
50.00%
Ordinary
50 at £1John Paul Doble
50.00%
Ordinary

Financials

Year2014
Net Worth£172,292
Cash£35,539
Current Liabilities£817,189

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

18 July 2018Delivered on: 30 July 2018
Persons entitled: Tes-Amm (Europe) LTD

Classification: A registered charge
Outstanding
16 July 2018Delivered on: 30 July 2018
Persons entitled: Tes-Amm (Europe) LTD

Classification: A registered charge
Outstanding
12 October 2015Delivered on: 21 October 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 January 2021Satisfaction of charge SC3590170003 in full (1 page)
29 January 2021Satisfaction of charge SC3590170002 in full (1 page)
29 July 2020Accounts for a small company made up to 31 December 2019 (15 pages)
15 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 31 December 2018 (10 pages)
25 November 2019Previous accounting period shortened from 29 May 2019 to 31 December 2018 (1 page)
18 June 2019Notification of John Paul Doble as a person with significant control on 1 May 2019 (2 pages)
18 June 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
24 May 2019Total exemption full accounts made up to 29 May 2018 (10 pages)
17 May 2019Resolutions
  • RES13 ‐ Provisions of article 14(1) disapplied to permit directors to participacte in decision-making 29/03/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2019Notification of Tes-Amm Europe Holdings Ltd as a person with significant control on 29 March 2019 (2 pages)
12 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 200
(3 pages)
12 April 2019Cessation of John Paul Doble as a person with significant control on 29 March 2019 (1 page)
18 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2019Appointment of Mr Gary Bewick Steele as a director on 1 March 2019 (2 pages)
8 March 2019Appointment of Mr Stephen Maxwell Graham as a director on 1 March 2019 (2 pages)
8 March 2019Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to 3 Drummond Crescent Riverside Business Park Irvine KA11 5AN on 8 March 2019 (1 page)
6 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 140
(3 pages)
6 March 2019Termination of appointment of Daniel Martin Totten as a director on 1 March 2019 (1 page)
27 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
30 July 2018Registration of charge SC3590170002, created on 16 July 2018 (45 pages)
30 July 2018Registration of charge SC3590170003, created on 18 July 2018 (22 pages)
29 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
26 March 2018Registered office address changed from 25 Tollpark Road Wardpark Industrial Estate, Cumbernauld Glasgow G68 0LW to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 26 March 2018 (1 page)
9 February 2018Total exemption full accounts made up to 30 May 2017 (10 pages)
22 November 2017Satisfaction of charge SC3590170001 in full (1 page)
22 November 2017Satisfaction of charge SC3590170001 in full (1 page)
21 November 2017All of the property or undertaking has been released from charge SC3590170001 (1 page)
21 November 2017All of the property or undertaking has been released from charge SC3590170001 (1 page)
22 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 30 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 30 May 2016 (8 pages)
15 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
7 April 2016Total exemption small company accounts made up to 30 May 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 30 May 2015 (6 pages)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
21 October 2015Registration of charge SC3590170001, created on 12 October 2015 (19 pages)
21 October 2015Registration of charge SC3590170001, created on 12 October 2015 (19 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Registered office address changed from 41 Tollpark Place Wardpark Industrial Estate Cumbernauld Glasgow G68 0LN Scotland on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 41 Tollpark Place Wardpark Industrial Estate Cumbernauld Glasgow G68 0LN Scotland on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 41 Tollpark Place Wardpark Industrial Estate Cumbernauld Glasgow G68 0LN Scotland on 6 June 2014 (1 page)
6 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
24 February 2014Appointment of Mr Daniel Martin Totten as a director (2 pages)
24 February 2014Appointment of Mr Daniel Martin Totten as a director (2 pages)
18 February 2014Termination of appointment of Jill Shields as a secretary (2 pages)
18 February 2014Termination of appointment of David Shields as a director (2 pages)
18 February 2014Termination of appointment of David Shields as a director (2 pages)
18 February 2014Termination of appointment of Jill Shields as a secretary (2 pages)
18 February 2014Appointment of John Paul Doble as a director (3 pages)
18 February 2014Appointment of John Paul Doble as a director (3 pages)
2 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
1 June 2011Registered office address changed from 31 Tollpark Place Wardpark Industrial Estate Cumbernauld Glasgow G68 0LN on 1 June 2011 (1 page)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
1 June 2011Registered office address changed from 31 Tollpark Place Wardpark Industrial Estate Cumbernauld Glasgow G68 0LN on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 31 Tollpark Place Wardpark Industrial Estate Cumbernauld Glasgow G68 0LN on 1 June 2011 (1 page)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 August 2010Registered office address changed from 4 Dumbarton Road Clydebank G81 1TU on 24 August 2010 (2 pages)
24 August 2010Registered office address changed from 4 Dumbarton Road Clydebank G81 1TU on 24 August 2010 (2 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for David Shields on 1 May 2010 (2 pages)
10 May 2010Director's details changed for David Shields on 1 May 2010 (2 pages)
10 May 2010Director's details changed for David Shields on 1 May 2010 (2 pages)
11 May 2009Ad 07/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 May 2009Ad 07/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 May 2009Appointment terminated director susan mcintosh (1 page)
8 May 2009Appointment terminated director peter trainer (1 page)
8 May 2009Appointment terminated secretary peter trainer (1 page)
8 May 2009Secretary appointed jill shields (2 pages)
8 May 2009Appointment terminated director peter trainer (1 page)
8 May 2009Appointment terminated secretary peter trainer (1 page)
8 May 2009Secretary appointed jill shields (2 pages)
8 May 2009Appointment terminated director susan mcintosh (1 page)
8 May 2009Director appointed david shields (2 pages)
8 May 2009Director appointed david shields (2 pages)
1 May 2009Incorporation (15 pages)
1 May 2009Incorporation (15 pages)