Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TECHNABLING LIMITED
Company Information for

TECHNABLING LIMITED

36 Albury Road, Aberdeen, AB11 6TL,
Company Registration Number
SC351473
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Technabling Ltd
TECHNABLING LIMITED was founded on 2008-11-18 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Technabling Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TECHNABLING LIMITED
 
Legal Registered Office
36 Albury Road
Aberdeen
AB11 6TL
Other companies in AB10
 
Previous Names
LEDGE 1061 LIMITED28/11/2008
Filing Information
Company Number SC351473
Company ID Number SC351473
Date formed 2008-11-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-03-09 04:12:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TECHNABLING LIMITED

Current Directors
Officer Role Date Appointed
LC SECRETARIES LIMITED
Company Secretary 2008-11-18
ERNESTO COMPATANGELO
Director 2008-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUES-YVES SILVIA
Director 2012-03-28 2015-04-24
JAYNE MARIE FINDLAY
Director 2011-11-30 2013-11-27
ALAN DAVID JOHN AMOORE
Director 2011-12-01 2013-07-17
NICHOLAS JOHN BAXTER
Director 2008-11-27 2013-04-28
DOMINIC FRANCIS JOSEPH HOULIHAN
Director 2009-09-02 2012-08-14
IAIN LENNOX
Director 2009-06-15 2011-09-29
PAMELA SUMMERS LEIPER
Director 2008-11-18 2008-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LC SECRETARIES LIMITED SAND MONITORING SERVICES (HOLDINGS) LIMITED Company Secretary 2008-11-18 CURRENT 2008-11-18 Active
LC SECRETARIES LIMITED RUBIESKA LIMITED Company Secretary 2008-09-18 CURRENT 2008-09-18 Dissolved 2015-05-15
LC SECRETARIES LIMITED CRANE WORLDWIDE UK LIMITED Company Secretary 2008-07-30 CURRENT 2008-07-30 Active
LC SECRETARIES LIMITED JAA LEISURE LIMITED Company Secretary 2008-07-01 CURRENT 2008-07-01 Active
LC SECRETARIES LIMITED BAMMA PROPERTIES LIMITED Company Secretary 2008-05-28 CURRENT 2008-05-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-14SECOND GAZETTE not voluntary dissolution
2022-12-27FIRST GAZETTE notice for voluntary strike-off
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19Application to strike the company off the register
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
2022-09-16TM02Termination of appointment of Lc Secretaries Limited on 2022-09-05
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-11-23PSC04Change of details for Mr Ernesto Compatangelo as a person with significant control on 2021-11-18
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 10000
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-04AR0118/11/15 ANNUAL RETURN FULL LIST
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES-YVES SILVIA
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-15AR0118/11/14 ANNUAL RETURN FULL LIST
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE FINDLAY
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE FINDLAY
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-22AR0118/11/13 ANNUAL RETURN FULL LIST
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN AMOORE
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAXTER
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0118/11/12 ANNUAL RETURN FULL LIST
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC HOULIHAN
2012-03-30AP01DIRECTOR APPOINTED MR JACQUES-YVES SILVIA
2012-01-23AP01DIRECTOR APPOINTED MR ALAN DAVID JOHN AMOORE
2012-01-17AP01DIRECTOR APPOINTED MS JAYNE MARIE FINDLAY
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR IAIN LENNOX
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-08AR0118/11/11 FULL LIST
2010-11-23AR0118/11/10 FULL LIST
2010-08-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-18AR0119/11/09 FULL LIST
2010-01-14AR0118/11/09 FULL LIST
2009-10-12AP01DIRECTOR APPOINTED PROFESSOR DOMINIC FRANCIS JOSEPH HOULIHAN
2009-07-06225CURREXT FROM 30/11/2009 TO 31/03/2010
2009-07-02288aDIRECTOR APPOINTED IAIN LENNOX
2009-06-17RES01ADOPT ARTICLES 15/06/2009
2009-06-1688(2)AD 15/06/09-15/06/09 GBP SI 25000@0.1=2500 GBP IC 7500/10000
2009-04-20122S-DIV
2009-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-20RES04GBP NC 1000/10000 08/04/2009
2009-04-20123NC INC ALREADY ADJUSTED 08/04/09
2009-04-20RES12VARYING SHARE RIGHTS AND NAMES
2009-04-2088(2)AD 08/04/09 GBP SI 21375@0.1=2137.5 GBP IC 5362.5/7500
2009-04-2088(2)AD 08/04/09 GBP SI 53615@0.1=5361.5 GBP IC 1/5362.5
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR PAMELA SUMMERS LEIPER
2008-12-02288aDIRECTOR APPOINTED ERNESTO COMPATANGELO
2008-12-02288aDIRECTOR APPOINTED NICHOLAS BAXTER
2008-11-28CERTNMCOMPANY NAME CHANGED LEDGE 1061 LIMITED CERTIFICATE ISSUED ON 28/11/08
2008-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to TECHNABLING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TECHNABLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TECHNABLING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TECHNABLING LIMITED

Intangible Assets
Patents
We have not found any records of TECHNABLING LIMITED registering or being granted any patents
Domain Names

TECHNABLING LIMITED owns 1 domain names.

technabling.co.uk  

Trademarks
We have not found any records of TECHNABLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECHNABLING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as TECHNABLING LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where TECHNABLING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TECHNABLING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-06-0185258030Digital cameras

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECHNABLING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TECHNABLING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode AB11 6TL