TECHNOLOGY SUPPLIES INTERNATIONAL LTD.
GLASGOW

Hellopages » North Lanarkshire » North Lanarkshire » G68 0LW

Company number SC359017
Status Active
Incorporation Date 1 May 2009
Company Type Private Limited Company
Address 25 TOLLPARK ROAD, WARDPARK INDUSTRIAL ESTATE, CUMBERNAULD, GLASGOW, G68 0LW
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 30 May 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 100 ; Total exemption small company accounts made up to 30 May 2015. The most likely internet sites of TECHNOLOGY SUPPLIES INTERNATIONAL LTD. are www.technologysuppliesinternational.co.uk, and www.technology-supplies-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Technology Supplies International Ltd is a Private Limited Company. The company registration number is SC359017. Technology Supplies International Ltd has been working since 01 May 2009. The present status of the company is Active. The registered address of Technology Supplies International Ltd is 25 Tollpark Road Wardpark Industrial Estate Cumbernauld Glasgow G68 0lw. . DOBLE, John Paul is a Director of the company. TOTTEN, Daniel Martin is a Director of the company. Secretary SHIELDS, Jill has been resigned. Nominee Secretary TRAINER, Peter has been resigned. Nominee Director MCINTOSH, Susan has been resigned. Director SHIELDS, David has been resigned. Nominee Director TRAINER, Peter has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Director
DOBLE, John Paul
Appointed Date: 07 February 2014
44 years old

Director
TOTTEN, Daniel Martin
Appointed Date: 14 February 2014
56 years old

Resigned Directors

Secretary
SHIELDS, Jill
Resigned: 07 February 2014
Appointed Date: 01 May 2009

Nominee Secretary
TRAINER, Peter
Resigned: 01 May 2009
Appointed Date: 01 May 2009

Nominee Director
MCINTOSH, Susan
Resigned: 01 May 2009
Appointed Date: 01 May 2009
55 years old

Director
SHIELDS, David
Resigned: 07 February 2014
Appointed Date: 01 May 2009
65 years old

Nominee Director
TRAINER, Peter
Resigned: 01 May 2009
Appointed Date: 01 May 2009
73 years old

TECHNOLOGY SUPPLIES INTERNATIONAL LTD. Events

28 Feb 2017
Total exemption small company accounts made up to 30 May 2016
15 Jul 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100

07 Apr 2016
Total exemption small company accounts made up to 30 May 2015
29 Feb 2016
Previous accounting period shortened from 31 May 2015 to 30 May 2015
21 Oct 2015
Registration of charge SC3590170001, created on 12 October 2015
...
... and 22 more events
08 May 2009
Director appointed david shields
08 May 2009
Appointment terminated director susan mcintosh
08 May 2009
Appointment terminated secretary peter trainer
08 May 2009
Appointment terminated director peter trainer
01 May 2009
Incorporation

TECHNOLOGY SUPPLIES INTERNATIONAL LTD. Charges

12 October 2015
Charge code SC35 9017 0001
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…