About

Registered Number: SC351473
Date of Incorporation: 18/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

 

Established in 2008, Technabling Ltd have registered office in Aberdeen, it has a status of "Active". This organisation has 3 directors listed. We don't know the number of employees at Technabling Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPATANGELO, Ernesto 27 November 2008 - 1
LENNOX, Iain 15 June 2009 29 September 2011 1
SILVIA, Jacques-Yves 28 March 2012 24 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 04 December 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 27 November 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 28 November 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 30 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 04 December 2015
TM01 - Termination of appointment of director 27 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 27 December 2013
TM01 - Termination of appointment of director 18 December 2013
TM01 - Termination of appointment of director 11 December 2013
AR01 - Annual Return 22 November 2013
TM01 - Termination of appointment of director 23 July 2013
TM01 - Termination of appointment of director 28 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 13 December 2012
TM01 - Termination of appointment of director 30 November 2012
AP01 - Appointment of director 30 March 2012
AP01 - Appointment of director 23 January 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 04 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 08 December 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 18 March 2010
AR01 - Annual Return 14 January 2010
AP01 - Appointment of director 12 October 2009
225 - Change of Accounting Reference Date 06 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
RESOLUTIONS - N/A 17 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2009
RESOLUTIONS - N/A 20 April 2009
RESOLUTIONS - N/A 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 April 2009
123 - Notice of increase in nominal capital 20 April 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
CERTNM - Change of name certificate 28 November 2008
NEWINC - New incorporation documents 18 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.