About

Registered Number: SC072508
Date of Incorporation: 10/09/1980 (43 years and 8 months ago)
Company Status: Active
Registered Address: 14 Carden Place, Aberdeen, AB10 1UR

 

Having been setup in 1980, Nsw Technology Ltd has its registered office in the United Kingdom, it has a status of "Active". The companies directors are listed as Garden, Scott, Sauerbier, Ralf, Conje, Diana, Daum, Christoph Rolf, Giebel, Wolfgang Alex, Helle, Werner, Doctor, Komfort, Hartmut Franz, Pérez García, Andrés Javier, Weitzenfelder, Erhard Rudolf, Wing, Angus James at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDEN, Scott 01 January 2012 - 1
SAUERBIER, Ralf 20 October 2004 - 1
CONJE, Diana 06 February 2009 19 February 2015 1
DAUM, Christoph Rolf 12 March 2002 21 October 2004 1
GIEBEL, Wolfgang Alex 01 October 1999 12 March 2002 1
HELLE, Werner, Doctor 30 April 1997 01 October 1999 1
KOMFORT, Hartmut Franz N/A 30 April 1997 1
PÉREZ GARCÍA, Andrés Javier 01 June 2014 10 December 2018 1
WEITZENFELDER, Erhard Rudolf 01 July 2015 25 October 2017 1
WING, Angus James 14 February 1990 31 May 2009 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
PSC09 - N/A 23 December 2019
RESOLUTIONS - N/A 20 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 December 2019
SH19 - Statement of capital 20 December 2019
CAP-SS - N/A 20 December 2019
PSC02 - N/A 16 December 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 24 May 2019
PSC08 - N/A 24 May 2019
PSC07 - N/A 24 May 2019
AP01 - Appointment of director 20 February 2019
AP01 - Appointment of director 20 February 2019
MR04 - N/A 03 January 2019
TM01 - Termination of appointment of director 21 December 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 25 May 2018
TM01 - Termination of appointment of director 26 October 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 11 May 2017
CS01 - N/A 09 May 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 28 July 2015
AP01 - Appointment of director 01 July 2015
AR01 - Annual Return 06 March 2015
TM01 - Termination of appointment of director 19 February 2015
AA - Annual Accounts 18 September 2014
AP01 - Appointment of director 12 June 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 27 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 23 March 2012
AR01 - Annual Return 13 March 2012
AP01 - Appointment of director 30 January 2012
TM01 - Termination of appointment of director 30 January 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 02 September 2010
CH01 - Change of particulars for director 22 April 2010
AUD - Auditor's letter of resignation 17 March 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH04 - Change of particulars for corporate secretary 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AUD - Auditor's letter of resignation 24 February 2010
TM01 - Termination of appointment of director 08 February 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 04 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 08 May 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 05 September 2005
287 - Change in situation or address of Registered Office 12 May 2005
363s - Annual Return 13 March 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 31 March 2003
AUD - Auditor's letter of resignation 14 June 2002
AA - Annual Accounts 16 May 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 02 March 2001
225 - Change of Accounting Reference Date 18 September 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 15 December 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
AA - Annual Accounts 03 April 1999
363s - Annual Return 12 March 1999
AA - Annual Accounts 02 March 1998
363s - Annual Return 25 February 1998
288b - Notice of resignation of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 22 December 1996
AA - Annual Accounts 06 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 March 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 05 April 1995
363s - Annual Return 13 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 March 1994
AA - Annual Accounts 23 March 1994
AA - Annual Accounts 19 April 1993
363s - Annual Return 31 March 1993
AA - Annual Accounts 06 March 1992
363s - Annual Return 06 March 1992
AA - Annual Accounts 07 April 1991
363a - Annual Return 07 April 1991
AA - Annual Accounts 07 March 1990
363 - Annual Return 07 March 1990
288 - N/A 02 March 1990
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
363 - Annual Return 27 April 1988
AA - Annual Accounts 27 April 1988
CERTNM - Change of name certificate 13 April 1988
363 - Annual Return 11 September 1987
AA - Annual Accounts 11 September 1987
363 - Annual Return 03 April 1987
287 - Change in situation or address of Registered Office 11 July 1986
AA - Annual Accounts 08 July 1986
MISC - Miscellaneous document 10 September 1980

Mortgages & Charges

Description Date Status Charge by
Floating charge 09 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.