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

TECHFEST

6 & 7 QUEENS TERRACE, ABERDEEN, AB10 1XL,
Company Registration Number
SC272046
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Techfest
TECHFEST was founded on 2004-08-16 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Techfest is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TECHFEST
 
Legal Registered Office
6 & 7 QUEENS TERRACE
ABERDEEN
AB10 1XL
Other companies in AB10
 
Previous Names
TECHFEST-SETPOINT25/07/2019
SETPOINT SCOTLAND NORTH01/06/2007
Filing Information
Company Number SC272046
Company ID Number SC272046
Date formed 2004-08-16
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB693954183  
Last Datalog update: 2023-12-05 14:58:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECHFEST
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 TECHFEST

Current Directors
Officer Role Date Appointed
LEDINGHAM CHALMERS LLP
Company Secretary 2006-04-01
DONALD CAIRNS
Director 2017-03-06
ALEXANDER MARSHALL CARSTAIRS
Director 2015-06-08
SARAH LOUISE CHEW
Director 2011-06-23
JEREMY WYNNE CRESSWELL
Director 2014-01-21
PAUL JONATHAN GARNHAM
Director 2004-11-09
PHILIP CHRISTOPHER HANNAFORD
Director 2015-01-23
BRIAN WILKINS
Director 2006-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE ANN MAEHLE
Director 2015-12-01 2016-11-01
LYNNE JANE STAPLES-SCOTT
Director 2007-11-15 2016-06-27
JOHN ALEXANDER WYPER MCCALL
Director 2012-11-07 2015-12-01
ALBERT ALEXANDER RODGER
Director 2012-11-07 2015-01-23
HENRY IRVINE ELLINGTON
Director 2004-11-09 2012-11-07
ALEXANDER ROBERT FORRESTER
Director 2004-08-16 2012-06-18
SAMANTHA LYNN BEGG
Director 2011-06-23 2012-01-13
ELIZABETH HODGE
Director 2006-01-01 2009-12-31
GRAHAM DUDLEY
Director 2005-05-31 2007-08-27
LEDINGHAM CHALMERS
Nominated Secretary 2004-08-16 2006-04-01
JEAN JOLLY
Director 2004-11-09 2005-12-31
GORDON WILLIAM SHANKS
Director 2004-08-16 2005-12-31
EDWARD HUGH MOREL
Director 2004-08-16 2004-12-31
STUART WILLIAM MURCHIE
Director 2004-11-09 2004-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEDINGHAM CHALMERS LLP QUICK REPORTING LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-01 Dissolved 2014-02-28
LEDINGHAM CHALMERS LLP SUBSEASY LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-01 Dissolved 2017-02-09
LEDINGHAM CHALMERS LLP CLEAN GAIA LIMITED Company Secretary 2007-02-19 CURRENT 2007-01-24 Dissolved 2017-10-31
LEDINGHAM CHALMERS LLP GASCONEX LTD. Company Secretary 2006-05-02 CURRENT 2006-05-02 Dissolved 2017-01-04
LEDINGHAM CHALMERS LLP DWA TECHNOLOGIES LIMITED Company Secretary 2006-04-01 CURRENT 1998-06-12 Dissolved 2013-09-06
LEDINGHAM CHALMERS LLP PRIME MEAT (INVERURIE) LIMITED Company Secretary 2006-04-01 CURRENT 1949-11-07 Dissolved 2014-03-21
LEDINGHAM CHALMERS LLP ABTEX SYSTEMS LIMITED Company Secretary 2006-04-01 CURRENT 1995-09-14 Dissolved 2014-10-24
LEDINGHAM CHALMERS LLP GREEN ROOFS LTD. Company Secretary 2006-04-01 CURRENT 1982-04-30 Dissolved 2013-08-23
LEDINGHAM CHALMERS LLP S & S PROPERTIES (GRAMPIAN) LIMITED Company Secretary 2006-04-01 CURRENT 2006-01-11 Dissolved 2014-07-04
LEDINGHAM CHALMERS LLP HENRY FLEETWOOD & SONS LIMITED Company Secretary 2006-04-01 CURRENT 1964-04-22 Dissolved 2014-01-29
LEDINGHAM CHALMERS LLP ABTEX LIMITED Company Secretary 2006-04-01 CURRENT 1967-10-04 Dissolved 2014-09-19
LEDINGHAM CHALMERS LLP COMPEL SCOTLAND LIMITED Company Secretary 2006-04-01 CURRENT 1979-10-22 Dissolved 2014-09-19
LEDINGHAM CHALMERS LLP R.K. CARBON INTERNATIONAL LIMITED Company Secretary 2006-04-01 CURRENT 1994-10-14 Dissolved 2014-08-20
LEDINGHAM CHALMERS LLP AUTUMNCASTLE LIMITED Company Secretary 2006-04-01 CURRENT 2000-10-13 Dissolved 2014-05-16
LEDINGHAM CHALMERS LLP DESIGNFAITH LIMITED Company Secretary 2006-04-01 CURRENT 1991-05-31 Dissolved 2014-02-14
LEDINGHAM CHALMERS LLP CHESTNUT GROVE LIMITED Company Secretary 2006-04-01 CURRENT 2005-08-26 Dissolved 2014-04-11
LEDINGHAM CHALMERS LLP SARKAR (INVESTMENTS) LIMITED Company Secretary 2006-04-01 CURRENT 1993-07-08 Dissolved 2014-07-23
LEDINGHAM CHALMERS LLP EUROTECHNOLOGY INCON NORTH AFRICA LIMITED Company Secretary 2006-04-01 CURRENT 2004-07-26 Dissolved 2015-12-22
LEDINGHAM CHALMERS LLP H.O.S.E. LIMITED Company Secretary 2006-04-01 CURRENT 1989-11-06 Dissolved 2016-01-19
LEDINGHAM CHALMERS LLP ANNANDALE CONSULTING SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 2004-04-13 Dissolved 2014-09-12
LEDINGHAM CHALMERS LLP MATHERS (INVERURIE) LIMITED Company Secretary 2006-04-01 CURRENT 1978-11-08 Dissolved 2016-03-30
LEDINGHAM CHALMERS LLP STRATEGIC PARTNERS INTERNATIONAL LIMITED Company Secretary 2006-04-01 CURRENT 2001-11-12 Dissolved 2016-05-24
LEDINGHAM CHALMERS LLP ADIN 2 LIMITED Company Secretary 2006-04-01 CURRENT 1991-09-02 Dissolved 2016-12-13
LEDINGHAM CHALMERS LLP ORIENTAL INVESTMENTS LIMITED Company Secretary 2006-04-01 CURRENT 2000-09-01 Dissolved 2016-12-13
LEDINGHAM CHALMERS LLP PROJECT DNF LIMITED Company Secretary 2006-04-01 CURRENT 1976-10-18 Dissolved 2017-04-11
LEDINGHAM CHALMERS LLP ABERDEEN GREENSPACE TRUST LIMITED Company Secretary 2006-04-01 CURRENT 1997-10-03 Dissolved 2017-07-18
LEDINGHAM CHALMERS LLP LEDGE 1103 LIMITED Company Secretary 2006-04-01 CURRENT 2003-02-14 Dissolved 2017-10-31
LEDINGHAM CHALMERS LLP TORCH FITNESS LIMITED Company Secretary 2006-04-01 CURRENT 1993-05-18 Dissolved 2017-11-01
LEDINGHAM CHALMERS LLP EQ DESIGN LIMITED Company Secretary 2006-04-01 CURRENT 2001-09-20 Liquidation
LEDINGHAM CHALMERS LLP H.O.S.E. INTERNATIONAL LIMITED Company Secretary 2006-04-01 CURRENT 1994-11-10 Dissolved 2017-10-25
LEDINGHAM CHALMERS LLP OILFIELD MATERIAL MANAGEMENT (NORWAY) LIMITED Company Secretary 2006-04-01 CURRENT 2005-10-05 Dissolved 2016-11-30
LEDINGHAM CHALMERS LLP OILFIELD MATERIAL MANAGEMENT LIMITED Company Secretary 2006-04-01 CURRENT 1990-06-21 Dissolved 2016-11-05
LEDINGHAM CHALMERS LLP BEN REID & COMPANY LIMITED Company Secretary 2006-04-01 CURRENT 1993-09-09 Active
LEDINGHAM CHALMERS LLP ERTEC LIMITED Company Secretary 2006-04-01 CURRENT 1996-03-25 Dissolved 2018-01-23
LEDINGHAM CHALMERS LLP UMVH (UK) LIMITED Company Secretary 2006-04-01 CURRENT 2001-04-04 Dissolved 2018-01-09
LEDINGHAM CHALMERS LLP VOITH HYDRO WAVEGEN LIMITED Company Secretary 2006-04-01 CURRENT 1990-04-30 Dissolved 2017-02-17
LEDINGHAM CHALMERS LLP ANDREW CHRISTIE JUNIOR LIMITED Company Secretary 2006-04-01 CURRENT 1944-07-29 Dissolved 2018-03-21
LEDINGHAM CHALMERS LLP GILCOMSTON INVESTMENTS LIMITED Company Secretary 2006-04-01 CURRENT 1976-06-30 Active
LEDINGHAM CHALMERS LLP GRAMPIAN ELECTRONIC COMPONENTS LIMITED Company Secretary 2006-04-01 CURRENT 1986-08-15 Dissolved 2018-04-24
LEDINGHAM CHALMERS LLP ESHCOL LIMITED Company Secretary 2006-04-01 CURRENT 1992-10-16 Liquidation
LEDINGHAM CHALMERS LLP DRILLTECH SERVICES (NORTH SEA) LIMITED Company Secretary 2006-04-01 CURRENT 1994-01-07 Active
LEDINGHAM CHALMERS LLP LEDINGHAM CHALMERS FINANCIAL LIMITED Company Secretary 2006-04-01 CURRENT 2000-10-30 Active
LEDINGHAM CHALMERS LLP SES MOBILITY LIMITED Company Secretary 2006-04-01 CURRENT 2003-01-31 Active
LEDINGHAM CHALMERS LLP GEORGE SIM (FRUITERER) LIMITED Company Secretary 2006-04-01 CURRENT 1960-06-15 Active
LEDINGHAM CHALMERS LLP BEN REID & COMPANY (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1964-07-10 Active
LEDINGHAM CHALMERS LLP ALBYN PROPERTIES LIMITED Company Secretary 2006-04-01 CURRENT 1972-03-02 Active
LEDINGHAM CHALMERS LLP SKENE INVESTMENTS (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1975-04-07 Active
LEDINGHAM CHALMERS LLP MACDUFF SHIPYARDS LIMITED Company Secretary 2006-04-01 CURRENT 1977-10-10 Active
LEDINGHAM CHALMERS LLP LEDINGHAM CHALMERS TRUSTEE COMPANY LIMITED Company Secretary 2006-04-01 CURRENT 1979-08-09 Active
LEDINGHAM CHALMERS LLP SKENE ENTERPRISES (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1980-10-17 Active
LEDINGHAM CHALMERS LLP SGL CARBON FIBERS LIMITED Company Secretary 2006-04-01 CURRENT 1982-03-25 Active
LEDINGHAM CHALMERS LLP ALTENS LORRY PARK LIMITED Company Secretary 2006-04-01 CURRENT 1982-02-11 Liquidation
LEDINGHAM CHALMERS LLP SOLSTAD OFFSHORE UK LIMITED Company Secretary 2006-04-01 CURRENT 1985-01-22 Active
LEDINGHAM CHALMERS LLP LEDINGHAM CHALMERS PENSION TRUSTEES LIMITED Company Secretary 2006-04-01 CURRENT 1989-07-20 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP EUROTECHNOLOGY LIMITED Company Secretary 2006-04-01 CURRENT 1993-03-04 Active
LEDINGHAM CHALMERS LLP PROSYST LIMITED Company Secretary 2006-04-01 CURRENT 1994-03-21 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP BRUCEWELL ASSOCIATES LIMITED Company Secretary 2006-04-01 CURRENT 1996-09-18 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP WOOD FLOOR CENTRE LIMITED Company Secretary 2006-04-01 CURRENT 1998-04-08 Active
LEDINGHAM CHALMERS LLP AFRICAN ENERGY SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 1998-03-13 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP G.F. FARQUHAR (ESTATES) LIMITED Company Secretary 2006-04-01 CURRENT 1999-01-14 Active
LEDINGHAM CHALMERS LLP K. ROSS LIMITED Company Secretary 2006-04-01 CURRENT 1999-10-26 Liquidation
LEDINGHAM CHALMERS LLP ABERDEEN DRILLING MANAGEMENT LIMITED Company Secretary 2006-04-01 CURRENT 1999-12-30 Active
LEDINGHAM CHALMERS LLP SKENE HOUSE (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 2000-04-13 Active
LEDINGHAM CHALMERS LLP SKENE GROUP (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 2000-04-13 Active
LEDINGHAM CHALMERS LLP THE SCAPE TRUST Company Secretary 2006-04-01 CURRENT 2001-02-23 Active
LEDINGHAM CHALMERS LLP WORKOCEAN LIMITED Company Secretary 2006-04-01 CURRENT 2001-03-19 Liquidation
LEDINGHAM CHALMERS LLP SOLSTAD CABLE (UK) LIMITED Company Secretary 2006-04-01 CURRENT 2001-04-09 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP VICTORIA TRANSPORT LIMITED Company Secretary 2006-04-01 CURRENT 2001-08-06 Active
LEDINGHAM CHALMERS LLP HAM ENTERPRISES LIMITED Company Secretary 2006-04-01 CURRENT 2001-08-06 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP MRS. MURRAY'S HOME FOR STRAY DOGS AND CATS Company Secretary 2006-04-01 CURRENT 2002-01-29 Active
LEDINGHAM CHALMERS LLP STRUCTURAL STEEL DRAUGHTING LIMITED Company Secretary 2006-04-01 CURRENT 2002-02-13 Active
LEDINGHAM CHALMERS LLP SEAFIELD HOMES LIMITED Company Secretary 2006-04-01 CURRENT 2002-07-04 Liquidation
LEDINGHAM CHALMERS LLP ALBAGATES (INTERNATIONAL) LIMITED Company Secretary 2006-04-01 CURRENT 2002-07-16 Active
LEDINGHAM CHALMERS LLP SARKAR (DEV) LIMITED Company Secretary 2006-04-01 CURRENT 2002-08-01 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP ABERDEEN TILE DISTRIBUTORS LIMITED Company Secretary 2006-04-01 CURRENT 2002-11-13 Active
LEDINGHAM CHALMERS LLP DINER IN THE DESERT LIMITED Company Secretary 2006-04-01 CURRENT 2004-02-27 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP BEDRILL LIMITED Company Secretary 2006-04-01 CURRENT 2004-04-06 Liquidation
LEDINGHAM CHALMERS LLP ALCHEMY OILFIELD SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 2005-02-14 Active
LEDINGHAM CHALMERS LLP G.F. FARQUHAR (CONSTRUCTION) LIMITED Company Secretary 2006-04-01 CURRENT 2005-10-17 Active
LEDINGHAM CHALMERS LLP EUROTECHNOLOGY INTERNATIONAL UK LIMITED Company Secretary 2006-04-01 CURRENT 2005-11-25 Active
LEDINGHAM CHALMERS LLP CAMPHILL MEARNS LIMITED Company Secretary 2006-04-01 CURRENT 2006-01-05 Liquidation
LEDINGHAM CHALMERS LLP NORTH STAR HOLDCO LIMITED Company Secretary 2006-04-01 CURRENT 1956-10-31 Active
LEDINGHAM CHALMERS LLP NORTH STAR SHIPPING (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1962-04-30 Active
LEDINGHAM CHALMERS LLP JACK SLEIGH & SONS LIMITED Company Secretary 2006-04-01 CURRENT 1977-12-13 Active
LEDINGHAM CHALMERS LLP GOLDEN SQUARE NOMINEES LIMITED Company Secretary 2006-04-01 CURRENT 1978-10-17 Active
LEDINGHAM CHALMERS LLP LEDGE SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 1982-06-24 Active
LEDINGHAM CHALMERS LLP RAE BROWN & COMPANY LIMITED Company Secretary 2006-04-01 CURRENT 1983-02-10 Active
LEDINGHAM CHALMERS LLP B.S. (DEVELOPMENTS) LIMITED Company Secretary 2006-04-01 CURRENT 1984-07-06 Active
LEDINGHAM CHALMERS LLP GRAMPIAN GOLF & LEISURE ASSOCIATES LIMITED Company Secretary 2006-04-01 CURRENT 1985-05-31 Active
LEDINGHAM CHALMERS LLP GORDON INVESTMENT CORPORATION LIMITED Company Secretary 2006-04-01 CURRENT 1989-12-27 Active
LEDINGHAM CHALMERS LLP MIGDALE SMOLT LIMITED Company Secretary 2006-04-01 CURRENT 1989-08-30 Active
LEDINGHAM CHALMERS LLP CREO MEDICAL UK LIMITED Company Secretary 2006-04-01 CURRENT 1990-10-22 Active
LEDINGHAM CHALMERS LLP GORDON MCWILLIAM (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1991-04-23 Active
LEDINGHAM CHALMERS LLP CREWING SERVICES (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1993-03-30 Active
LEDINGHAM CHALMERS LLP MACDUFF SHIP DESIGN LIMITED Company Secretary 2006-04-01 CURRENT 1993-03-22 Active
LEDINGHAM CHALMERS LLP LEDINGHAM CHALMERS NOMINEES LIMITED Company Secretary 2006-04-01 CURRENT 1993-11-17 Active
LEDINGHAM CHALMERS LLP GLOBAL WEB LIMITED Company Secretary 2006-04-01 CURRENT 1994-05-18 Active
LEDINGHAM CHALMERS LLP GARDEN CITY PROPERTIES LIMITED Company Secretary 2006-04-01 CURRENT 1994-12-19 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP HIE VENTURES LIMITED Company Secretary 2006-04-01 CURRENT 1995-03-03 Active
LEDINGHAM CHALMERS LLP CHAMELEON DIGITAL PRINTING LIMITED Company Secretary 2006-04-01 CURRENT 1996-05-13 Active
LEDINGHAM CHALMERS LLP CALVIC LIMITED Company Secretary 2006-04-01 CURRENT 1997-03-19 Liquidation
LEDINGHAM CHALMERS LLP CONTROLLED VARIABLE BUOYANCY SYSTEMS LIMITED Company Secretary 2006-04-01 CURRENT 1997-02-24 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP MACDUFF DIESELS LTD. Company Secretary 2006-04-01 CURRENT 1997-07-31 Active
LEDINGHAM CHALMERS LLP BRUCKLAY PROPERTY LIMITED Company Secretary 2006-04-01 CURRENT 1997-08-15 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP CRAIG INTERNATIONAL LIMITED Company Secretary 2006-04-01 CURRENT 1997-10-21 Active
LEDINGHAM CHALMERS LLP KIBA SOLUTIONS LIMITED Company Secretary 2006-04-01 CURRENT 1999-03-19 Active
LEDINGHAM CHALMERS LLP NEW LAURISTON CARAVAN PARK LIMITED Company Secretary 2006-04-01 CURRENT 2000-01-24 Active
LEDINGHAM CHALMERS LLP ATLANTIS BATHROOM AND KITCHEN COMPANY (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 2001-03-12 Active
LEDINGHAM CHALMERS LLP CRAIG ENERGY SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 2001-08-06 Active
LEDINGHAM CHALMERS LLP AQUASPECTION LIMITED Company Secretary 2006-04-01 CURRENT 2001-10-03 Active
LEDINGHAM CHALMERS LLP OPEN WORD LIMITED Company Secretary 2006-04-01 CURRENT 2002-01-21 Active
LEDINGHAM CHALMERS LLP ECUMENICAL TRUST FOR BIRSE KIRK Company Secretary 2006-04-01 CURRENT 2002-08-28 Active
LEDINGHAM CHALMERS LLP NORROENAN PROPERTIES LIMITED Company Secretary 2006-04-01 CURRENT 2003-11-11 Active
LEDINGHAM CHALMERS LLP ABERDEEN RENEWABLE ENERGY GROUP Company Secretary 2006-04-01 CURRENT 2003-12-31 Active
LEDINGHAM CHALMERS LLP EUROTECHNOLOGY INCON LIMITED Company Secretary 2006-04-01 CURRENT 1994-06-08 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP BRODIE COUNTRYFARE LIMITED Company Secretary 2006-03-31 CURRENT 1993-08-30 Active
LEDINGHAM CHALMERS LLP LC SECRETARIES LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Active
ALEXANDER MARSHALL CARSTAIRS RA INTERNATIONAL GROUP PLC Director 2018-05-03 CURRENT 2018-03-13 Active
ALEXANDER MARSHALL CARSTAIRS CUL HOLDINGS LIMITED Director 2016-09-01 CURRENT 2016-03-11 Active - Proposal to Strike off
ALEXANDER MARSHALL CARSTAIRS CELA CONSULTING LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
ALEXANDER MARSHALL CARSTAIRS THE VINE TRUST Director 2004-08-26 CURRENT 2004-05-18 Active
PHILIP CHRISTOPHER HANNAFORD ROWETT RESEARCH INSTITUTE (THE) Director 2018-06-01 CURRENT 1962-03-30 Active
PHILIP CHRISTOPHER HANNAFORD SACCADE DIAGNOSTICS LIMITED Director 2015-08-10 CURRENT 2014-04-14 Active
PHILIP CHRISTOPHER HANNAFORD MAST-SCOTLAND Director 2014-09-02 CURRENT 2014-09-02 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
2023-11-29CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-11-28APPOINTMENT TERMINATED, DIRECTOR KIRK MILLER
2023-11-28APPOINTMENT TERMINATED, DIRECTOR PHILIP CHRISTOPHER HANNAFORD
2023-11-28APPOINTMENT TERMINATED, DIRECTOR DONALD CAIRNS
2023-08-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-08-09AP01DIRECTOR APPOINTED PROFESSOR SUSANNAH ELIZABETH JENKINS-WALSH
2022-07-05DIRECTOR APPOINTED RALPH MCINTOSH
2022-07-05AP01DIRECTOR APPOINTED RALPH MCINTOSH
2022-06-17AP01DIRECTOR APPOINTED THOMAS SANDERS
2022-06-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-08-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/21 FROM Butchart Centre University of Aberdeen Univesity Road Aberdeen AB24 3UT United Kingdom
2021-01-22AP01DIRECTOR APPOINTED MRS CLAIRE MARGARET KEENAN
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-11-26CH01Director's details changed for Mrs Brenda Wylie on 2020-11-26
2020-11-13AP01DIRECTOR APPOINTED MRS BRENDA WYLIE
2020-03-02TM02Termination of appointment of Lc Secretaries Limited on 2020-02-27
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
2019-11-20TM02Termination of appointment of Ledingham Chalmers Llp on 2019-10-30
2019-11-20AP04Appointment of Lc Secretaries Limited as company secretary on 2019-10-30
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR LEAH JULIET CAROLAN
2019-08-06CH01Director's details changed for Jeremy Wynne Cresswell on 2019-07-01
2019-07-25CERTNMCompany name changed techfest-setpoint\certificate issued on 25/07/19
2019-07-25RES15CHANGE OF COMPANY NAME 06/10/22
2019-07-24CH01Director's details changed for Professor Philip Christopher Hannaford on 2019-07-01
2019-07-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-09-21AP01DIRECTOR APPOINTED MRS LEAH JULIET CAROLAN
2018-07-18MEM/ARTSARTICLES OF ASSOCIATION
2018-07-18RES01ADOPT ARTICLES 18/07/18
2018-06-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-06-10AP01DIRECTOR APPOINTED PROFESSOR DONALD CAIRNS
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ANN MAEHLE
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-08-19CH01Director's details changed for Sarah Louise Chew on 2016-08-15
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT RODGER
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCALL
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE STAPLES-SCOTT
2016-08-19AP01DIRECTOR APPOINTED MR ALEXANDER MARSHALL CARSTAIRS
2016-08-19AP01DIRECTOR APPOINTED PROFESSOR PHILIP CHRISTOPHER HANNAFORD
2016-08-19AP01DIRECTOR APPOINTED PROFESSOR VALERIE ANNE MAEHLE
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-27AR0116/08/15 NO MEMBER LIST
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE CHEW / 25/12/2012
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE CHEW / 01/12/2014
2015-02-17AP01DIRECTOR APPOINTED JEREMY WYNNE CRESSWELL
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30AR0116/08/14 NO MEMBER LIST
2014-04-10AUDAUDITOR'S RESIGNATION
2013-10-11AR0116/08/13 NO MEMBER LIST
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-30AP01DIRECTOR APPOINTED PROFESSOR JOHN ALEXANDER WYPER MCCALL
2012-12-11AP01DIRECTOR APPOINTED PROFESSOR ALBERT ALEXANDER RODGER
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ELLINGTON
2012-08-23AR0116/08/12 NO MEMBER LIST
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FORRESTER
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BEGG
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-12AR0116/08/11 NO MEMBER LIST
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LYNN CORDINER / 21/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LYNN CORDINER / 21/08/2011
2011-08-02AP01DIRECTOR APPOINTED SARAH LOUISE CHEW
2011-08-02AP01DIRECTOR APPOINTED SAMANTHA LYNN CORDINER
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-02AR0116/08/10 NO MEMBER LIST
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HODGE
2009-08-26363aANNUAL RETURN MADE UP TO 16/08/09
2009-04-16RES01ADOPT MEM AND ARTS 26/03/2009
2009-04-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-02363aANNUAL RETURN MADE UP TO 16/08/08
2008-03-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-12288aNEW DIRECTOR APPOINTED
2007-09-03288bDIRECTOR RESIGNED
2007-08-29363aANNUAL RETURN MADE UP TO 16/08/07
2007-08-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-01CERTNMCOMPANY NAME CHANGED SETPOINT SCOTLAND NORTH CERTIFICATE ISSUED ON 01/06/07
2006-10-02363aANNUAL RETURN MADE UP TO 16/08/06
2006-10-02288aNEW SECRETARY APPOINTED
2006-10-02288bSECRETARY RESIGNED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-04-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-13288bDIRECTOR RESIGNED
2006-01-27288aNEW DIRECTOR APPOINTED
2006-01-27288bDIRECTOR RESIGNED
2005-09-13363aANNUAL RETURN MADE UP TO 16/08/05
2005-06-14225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-06-08288aNEW DIRECTOR APPOINTED
2005-04-14288bDIRECTOR RESIGNED
2005-04-14288bDIRECTOR RESIGNED
2004-11-26288aNEW DIRECTOR APPOINTED
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-23288aNEW DIRECTOR APPOINTED
2004-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TECHFEST 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 TECHFEST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TECHFEST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of TECHFEST registering or being granted any patents
Domain Names
We do not have the domain name information for TECHFEST
Trademarks
We have not found any records of TECHFEST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECHFEST. 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 (85590 - Other education n.e.c.) as TECHFEST are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where TECHFEST 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECHFEST 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 TECHFEST 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.