About

Registered Number: SC284151
Date of Incorporation: 04/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Block 4 Unit 7 Chapelhall Industrial Estate, Airdrie, ML6 8QH,

 

Technival Ltd was setup in 2005. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILP, Gary 04 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PHILP, Nicola 07 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 30 November 2017
AD01 - Change of registered office address 29 September 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 12 October 2015
AD01 - Change of registered office address 08 October 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 16 May 2012
AD01 - Change of registered office address 02 November 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH03 - Change of particulars for secretary 09 May 2011
AA - Annual Accounts 09 July 2010
AD01 - Change of registered office address 05 July 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 29 July 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 31 December 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 08 February 2007
225 - Change of Accounting Reference Date 08 February 2007
363a - Annual Return 01 August 2006
288a - Notice of appointment of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
NEWINC - New incorporation documents 04 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.