TECHPACE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2ND

Company number SC150289
Status Liquidation
Incorporation Date 18 April 1994
Company Type Private Limited Company
Address JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from 17 Riverside Drive Stonehaven Kincardineshire AB39 2GP to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 23 August 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2016-08-12 ; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 . The most likely internet sites of TECHPACE LIMITED are www.techpace.co.uk, and www.techpace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Techpace Limited is a Private Limited Company. The company registration number is SC150289. Techpace Limited has been working since 18 April 1994. The present status of the company is Liquidation. The registered address of Techpace Limited is Johnston Carmichael 227 West George Street Glasgow G2 2nd. . AVERY, Mary Emma is a Secretary of the company. AVERY, Mary Emma is a Director of the company. AVERY, Michael Albert is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
AVERY, Mary Emma
Appointed Date: 18 April 1994

Director
AVERY, Mary Emma
Appointed Date: 18 April 1994
68 years old

Director
AVERY, Michael Albert
Appointed Date: 18 April 1994
78 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 18 April 1994
Appointed Date: 18 April 1994

Nominee Director
MABBOTT, Stephen
Resigned: 18 April 1994
Appointed Date: 18 April 1994
74 years old

TECHPACE LIMITED Events

23 Aug 2016
Registered office address changed from 17 Riverside Drive Stonehaven Kincardineshire AB39 2GP to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 23 August 2016
23 Aug 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-12

19 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

11 Aug 2015
Total exemption small company accounts made up to 30 April 2015
11 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

...
... and 47 more events
20 Jun 1994
New director appointed

20 Jun 1994
New secretary appointed

20 Jun 1994
Registered office changed on 20/06/94 from: 88A george street edinburgh EH2 3DF

20 Jun 1994
Accounting reference date notified as 30/04

18 Apr 1994
Incorporation