TECHNABLING LIMITED
ABERDEEN LEDGE 1061 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC351473
Status Active
Incorporation Date 18 November 2008
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TECHNABLING LIMITED are www.technabling.co.uk, and www.technabling.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Technabling Limited is a Private Limited Company. The company registration number is SC351473. Technabling Limited has been working since 18 November 2008. The present status of the company is Active. The registered address of Technabling Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LC SECRETARIES LIMITED is a Secretary of the company. COMPATANGELO, Ernesto is a Director of the company. Director AMOORE, Alan David John has been resigned. Director BAXTER, Nicholas John has been resigned. Director FINDLAY, Jayne Marie has been resigned. Director HOULIHAN, Dominic Francis Joseph, Professor has been resigned. Director LEIPER, Pamela Summers has been resigned. Director LENNOX, Iain has been resigned. Director SILVIA, Jacques-Yves has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 18 November 2008

Director
COMPATANGELO, Ernesto
Appointed Date: 27 November 2008
64 years old

Resigned Directors

Director
AMOORE, Alan David John
Resigned: 17 July 2013
Appointed Date: 01 December 2011
81 years old

Director
BAXTER, Nicholas John
Resigned: 28 April 2013
Appointed Date: 27 November 2008
77 years old

Director
FINDLAY, Jayne Marie
Resigned: 27 November 2013
Appointed Date: 30 November 2011
57 years old

Director
HOULIHAN, Dominic Francis Joseph, Professor
Resigned: 14 August 2012
Appointed Date: 02 September 2009
80 years old

Director
LEIPER, Pamela Summers
Resigned: 27 November 2008
Appointed Date: 18 November 2008
62 years old

Director
LENNOX, Iain
Resigned: 29 September 2011
Appointed Date: 15 June 2009
72 years old

Director
SILVIA, Jacques-Yves
Resigned: 24 April 2015
Appointed Date: 28 March 2012
54 years old

Persons With Significant Control

Mr Ernesto Compatangelo
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jacques-Yves Silvia
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TECHNABLING LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 18 November 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,000

27 Apr 2015
Termination of appointment of Jacques-Yves Silvia as a director on 24 April 2015
...
... and 32 more events
02 Dec 2008
Appointment terminated director pamela summers leiper
02 Dec 2008
Director appointed ernesto compatangelo
02 Dec 2008
Director appointed nicholas baxter
28 Nov 2008
Company name changed ledge 1061 LIMITED\certificate issued on 28/11/08
18 Nov 2008
Incorporation