ANTONINE TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

ANTONINE TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC336791

Incorporation date

28/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Lynedoch Place, C/O Nka Chartered Certified Accountants, Glasgow, Lanarkshire G3 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2008)
dot icon20/02/2026
Confirmation statement made on 2026-01-28 with updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon10/02/2025
Confirmation statement made on 2025-01-28 with updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon14/02/2024
Confirmation statement made on 2024-01-28 with updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon09/02/2023
Confirmation statement made on 2023-01-28 with updates
dot icon07/02/2023
Director's details changed for Mr Azhar Ali Din on 2022-02-28
dot icon07/02/2023
Change of details for Mr Azhar Ali Din as a person with significant control on 2022-02-28
dot icon19/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon09/03/2022
Registered office address changed from C/O Am Plus Accountancy Ltd Office 1, Chryston Business Centre Cloverhill Place Glasgow G69 9DQ United Kingdom to 4 Lynedoch Place C/O Nka Chartered Certified Accountants Glasgow Lanarkshire G3 6AB on 2022-03-09
dot icon18/02/2022
Appointment of Mrs Naheeda Ali Din as a director on 2021-11-16
dot icon18/02/2022
Registered office address changed from Flat 3/1 3 Newfield Close Glasgow Lanarkshire G40 2UT Scotland to C/O Am Plus Accountancy Ltd Office 1, Chryston Business Centre Cloverhill Place Glasgow G69 9DQ on 2022-02-18
dot icon18/02/2022
Appointment of Mr Azhar Ali Din as a director on 2021-11-16
dot icon18/02/2022
Termination of appointment of Richard Thorburn as a director on 2021-11-16
dot icon18/02/2022
Registered office address changed from C/O Am Plus Accountancy Ltd Office 1, Chryston Business Centre Cloverhill Place Glasgow G69 9DQ to Flat 3/1 3 Newfield Close Glasgow Lanarkshire G40 2UT on 2022-02-18
dot icon18/02/2022
Termination of appointment of Azhar Ali Din as a director on 2022-02-10
dot icon18/02/2022
Appointment of Mr Richard Thorburn as a director on 2021-11-16
dot icon18/02/2022
Termination of appointment of Naheeda Ali Din as a director on 2021-11-16
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon11/02/2021
Confirmation statement made on 2021-01-28 with updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon04/02/2020
Confirmation statement made on 2020-01-28 with updates
dot icon19/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/05/2016
Appointment of Naheeda Ali Din as a director on 2016-04-06
dot icon03/05/2016
Termination of appointment of Naheeda Ali Din as a secretary on 2016-04-06
dot icon03/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/03/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/03/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/04/2013
Registered office address changed from 5 Glen Devon Grove Cumbernauld Glasgow G68 0FW United Kingdom on 2013-04-26
dot icon15/03/2013
Registered office address changed from C/O D.M. Mcnaught & Co. Ltd. 166 Buchanan Street Glasgow G1 2LS Scotland on 2013-03-15
dot icon20/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon23/10/2012
Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 2012-10-23
dot icon25/05/2012
Total exemption full accounts made up to 2012-01-31
dot icon02/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon02/06/2011
Registered office address changed from 2 Drove Hill Cumbernauld G68 9DL on 2011-06-02
dot icon18/04/2011
Total exemption full accounts made up to 2011-01-31
dot icon29/03/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon22/02/2010
Total exemption full accounts made up to 2010-01-31
dot icon08/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon08/02/2010
Director's details changed for Azhar Ali Din on 2010-01-28
dot icon17/02/2009
Total exemption full accounts made up to 2009-01-31
dot icon10/02/2009
Return made up to 28/01/09; full list of members
dot icon10/02/2009
Ad 01/02/08-01/02/08\part-paid \gbp si 100@1=100\gbp ic 202/302\
dot icon15/08/2008
Ad 01/02/08-01/02/08\gbp si 100@1=100\gbp ic 102/202\
dot icon03/03/2008
Ad 01/02/08-01/02/08\gbp si 100@1=100\gbp ic 2/102\
dot icon12/02/2008
Secretary's particulars changed
dot icon12/02/2008
Director's particulars changed
dot icon11/02/2008
Secretary's particulars changed
dot icon06/02/2008
New secretary appointed
dot icon05/02/2008
New director appointed
dot icon28/01/2008
Secretary resigned
dot icon28/01/2008
Director resigned
dot icon28/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
14.49K
-
0.00
32.00
-
2022
3
7.98K
-
0.00
14.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Din, Naheeda Ali
Director
16/11/2021 - Present
3
Din, Naheeda Ali
Director
06/04/2016 - 16/11/2021
3
DUPORT DIRECTOR LIMITED
Nominee Director
28/01/2008 - 28/01/2008
9186
DUPORT SECRETARY LIMITED
Nominee Secretary
28/01/2008 - 28/01/2008
9442
Mr Azhar Ali Din
Director
01/02/2008 - 10/02/2022
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANTONINE TECHNOLOGY LTD

ANTONINE TECHNOLOGY LTD is an(a) Active company incorporated on 28/01/2008 with the registered office located at 4 Lynedoch Place, C/O Nka Chartered Certified Accountants, Glasgow, Lanarkshire G3 6AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTONINE TECHNOLOGY LTD?

toggle

ANTONINE TECHNOLOGY LTD is currently Active. It was registered on 28/01/2008 .

Where is ANTONINE TECHNOLOGY LTD located?

toggle

ANTONINE TECHNOLOGY LTD is registered at 4 Lynedoch Place, C/O Nka Chartered Certified Accountants, Glasgow, Lanarkshire G3 6AB.

What does ANTONINE TECHNOLOGY LTD do?

toggle

ANTONINE TECHNOLOGY LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ANTONINE TECHNOLOGY LTD?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-01-28 with updates.