Pilkington Technology Management Limited OBAN


Pilkington Technology Management started in year 1963 as Private Limited Company with registration number SC038385. The Pilkington Technology Management company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Oban at R A Clement Associates. Postal code: PA34 4AZ.

At the moment there are 9 directors in the the firm, namely Raymond M., Leopoldo G. and Neil S. and others. In addition one secretary - Iain S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pilkington Technology Management Limited Address / Contact

Office Address R A Clement Associates
Office Address2 5 Argyll Square
Town Oban
Post code PA34 4AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC038385
Date of Incorporation Fri, 1st Feb 1963
Industry Other research and experimental development on natural sciences and engineering
Industry Manufacture and processing of other glass, including technical glassware
End of financial Year 31st March
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Raymond M.

Position: Director

Appointed: 10 November 2023

Leopoldo G.

Position: Director

Appointed: 19 October 2022

Neil S.

Position: Director

Appointed: 31 March 2022

Tomoya H.

Position: Director

Appointed: 30 September 2021

Amanda L.

Position: Director

Appointed: 01 September 2020

Michael G.

Position: Director

Appointed: 11 September 2018

Koichi H.

Position: Director

Appointed: 08 January 2018

Catherine H.

Position: Director

Appointed: 10 May 2016

Iain S.

Position: Secretary

Appointed: 01 July 2008

Iain S.

Position: Director

Appointed: 15 August 2005

Munehiro H.

Position: Director

Appointed: 30 September 2021

Resigned: 19 October 2022

Jukichi K.

Position: Director

Appointed: 08 January 2018

Resigned: 30 September 2021

Nicholas S.

Position: Director

Appointed: 19 March 2014

Resigned: 31 March 2022

Philip R.

Position: Director

Appointed: 16 May 2012

Resigned: 06 September 2018

Fiona R.

Position: Director

Appointed: 01 May 2012

Resigned: 08 February 2013

Philip M.

Position: Director

Appointed: 03 August 2009

Resigned: 30 April 2012

Paul M.

Position: Director

Appointed: 01 April 2009

Resigned: 31 May 2012

Michael M.

Position: Director

Appointed: 01 January 2007

Resigned: 31 March 2010

Sheila L.

Position: Director

Appointed: 27 July 2004

Resigned: 30 June 2008

Vittore D.

Position: Director

Appointed: 14 November 2003

Resigned: 31 March 2009

Richard P.

Position: Director

Appointed: 01 December 2002

Resigned: 31 August 2005

Mark L.

Position: Director

Appointed: 18 March 2002

Resigned: 31 March 2016

Iain L.

Position: Director

Appointed: 12 November 2001

Resigned: 31 December 2006

Adrian M.

Position: Director

Appointed: 12 November 2001

Resigned: 31 December 2002

John M.

Position: Director

Appointed: 01 September 1997

Resigned: 31 July 2004

Sheila L.

Position: Secretary

Appointed: 01 August 1997

Resigned: 30 June 2008

John J.

Position: Director

Appointed: 07 January 1997

Resigned: 07 April 2000

Edric E.

Position: Director

Appointed: 30 September 1996

Resigned: 30 November 1999

Richard B.

Position: Secretary

Appointed: 28 May 1993

Resigned: 01 August 1997

Iain L.

Position: Director

Appointed: 28 May 1993

Resigned: 07 January 1997

John G.

Position: Director

Appointed: 12 February 1993

Resigned: 31 July 1998

Anthony L.

Position: Director

Appointed: 28 October 1992

Resigned: 13 August 1996

Charles R.

Position: Director

Appointed: 28 October 1992

Resigned: 12 February 1993

Roger L.

Position: Director

Appointed: 28 October 1992

Resigned: 07 January 1997

Donald W.

Position: Director

Appointed: 28 October 1992

Resigned: 31 March 2004

Alexander W.

Position: Director

Appointed: 08 April 1992

Resigned: 05 November 1993

Peter G.

Position: Director

Appointed: 10 December 1991

Resigned: 28 October 1992

Roger D.

Position: Secretary

Appointed: 10 December 1991

Resigned: 28 May 1993

Anthony P.

Position: Director

Appointed: 10 December 1991

Resigned: 28 October 1992

Michael D.

Position: Director

Appointed: 10 December 1991

Resigned: 08 April 1992

Andrew R.

Position: Director

Appointed: 10 December 1991

Resigned: 07 January 1997

Robert L.

Position: Director

Appointed: 10 December 1991

Resigned: 28 October 1992

Glen N.

Position: Director

Appointed: 10 December 1991

Resigned: 31 October 1999

Derek C.

Position: Director

Appointed: 10 December 1991

Resigned: 10 June 1992

Robin N.

Position: Director

Appointed: 10 December 1991

Resigned: 31 July 1996

Robert B.

Position: Director

Appointed: 29 August 1989

Resigned: 10 December 1991

Ian W.

Position: Director

Appointed: 29 August 1989

Resigned: 10 December 1991

Frederick N.

Position: Director

Appointed: 29 August 1989

Resigned: 10 December 1991

James B.

Position: Director

Appointed: 29 August 1989

Resigned: 10 December 1991

Charles A.

Position: Secretary

Appointed: 29 August 1989

Resigned: 10 December 1991

John M.

Position: Director

Appointed: 29 August 1989

Resigned: 10 December 1991

David M.

Position: Director

Appointed: 29 August 1989

Resigned: 10 December 1991

Dermot J.

Position: Director

Appointed: 29 August 1989

Resigned: 10 December 1991

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Pilkington Group Limited from Ormskirk, England. This PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pilkington Group Limited

European Technical Centre Hall Lane, Lathom, Ormskirk, L40 5UF, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 00041495
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 9th, November 2023
Free Download (46 pages)

Company search