Company NameSc017578 Limited
Company StatusDissolved
Company NumberSC017578
CategoryPrivate Limited Company
Incorporation Date15 November 1933(90 years, 5 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameMartech Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJames Adam Kennedy
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(66 years, 7 months after company formation)
Appointment Duration20 years, 4 months (closed 20 October 2020)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressBlacklaw Drumbeg Loan
Killearn
Glasgow
Lanarkshire
G63 9LG
Scotland
Secretary NameThomas David Love Forrester
NationalityBritish
StatusClosed
Appointed12 June 2000(66 years, 7 months after company formation)
Appointment Duration20 years, 4 months (closed 20 October 2020)
RoleCompany Director
Correspondence Address30 Mount Stuart Street
Glasgow
Lanarkshire
G41 3LZ
Scotland
Director NameBalwant Al Anand
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityIndian
StatusResigned
Appointed16 September 1988(54 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 09 January 1999)
RoleCompany Director
Correspondence AddressPO Box 22169
Sharjan
United Arab Emirates
Director NameChaggan Lal Parson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityIndian
StatusResigned
Appointed16 September 1988(54 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 November 2000)
RoleCompany Director
Correspondence AddressPO Box 757
Bangkok 10501
Foreign
Secretary NameAlex Johnston
NationalityBritish
StatusResigned
Appointed16 September 1988(54 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1991)
RoleCompany Director
Correspondence Address3 Rodger Drive
Rutherglen
Glasgow
Lanarkshire
G73 3QZ
Scotland
Secretary NameJames Adam Kennedy
NationalityBritish
StatusResigned
Appointed30 June 1991(57 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 October 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlacklaw Drumbeg Loan
Killearn
Glasgow
Lanarkshire
G63 9LG
Scotland
Secretary NameJames Adam Kennedy
NationalityBritish
StatusResigned
Appointed30 June 1991(57 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 October 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlacklaw Drumbeg Loan
Killearn
Glasgow
Lanarkshire
G63 9LG
Scotland
Director NameJames Adam Kennedy
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(59 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 December 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlacklaw Drumbeg Loan
Killearn
Glasgow
Lanarkshire
G63 9LG
Scotland
Director NameMr Ian Main Thomson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(59 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 December 1993)
RoleEngineer
Correspondence Address34 St John Street
Oxford
Oxfordshire
OX1 2LH
Director NameRoger Matzen
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(64 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressHawkwind North Commons Lane
Landford
Wiltshire
SP5 2EL
Secretary NameMrs Pamela Jean Moss
NationalityBritish
StatusResigned
Appointed30 November 1998(65 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Chattern Hill
Ashford
Middlesex
TW15 1BU

Location

Registered Address4 Blair Court
Clydebank
Dunbartonshire
G81 2LA
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March