Company NameSemtech Limited
DirectorJeffrey Thomas Gutierrez
Company StatusActive
Company NumberSC053259
CategoryPrivate Limited Company
Incorporation Date5 June 1973(50 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Secretary NameJeffrey Thomas Gutierrez
NationalityFrench
StatusCurrent
Appointed02 April 2007(33 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleCorporate Counsel
Correspondence Address60 Neue Jonastrasse 8640
Rapperswil
Switzerland
Director NameJeffrey Thomas Gutierrez
Date of BirthNovember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed12 May 2016(42 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleVice President And Assistant General Counsel
Country of ResidenceSwitzerland
Correspondence Address60 Neue Jonastrasse
8640
Rapperswil
Switzerland
Director NameJohn D Poe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 1989(16 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 06 October 2003)
RolePresident
Correspondence Address6150 W Greentree
Somis
California
93066
Secretary NameWilliam Robertson McMillan
NationalityBritish
StatusResigned
Appointed21 July 1989(16 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 09 July 2002)
RoleCompany Director
Correspondence Address48 Raith Drive
Kirkcaldy
Fife
KY2 5NR
Scotland
Secretary NameMrs Helen Louise Thomas
NationalityBritish
StatusResigned
Appointed09 July 2002(29 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 August 2005)
RoleFinancial Controller
Correspondence AddressWorthy Cottage
Church Lane
Kings Worthy
Hampshire
SO23 7QS
Director NameJason Lee Carlson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2003(30 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 2005)
RoleManaging Director
Correspondence Address591 Carte Corrinda
Camarillo
Ca 93010
United States
Secretary NameSuzanna Fabos
NationalityBritish
StatusResigned
Appointed01 August 2005(32 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 2007)
RoleCompany Director
Correspondence Address2882 Evesham
Thousand Oaks
Ventura County
California 91362
United States
Director NameDavid G Franz Jr
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2005(32 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 2007)
RoleChief Operations Officer
Correspondence Address5553 Wellesley Drive
Calabasas
Los Angeles County
California
91302
Director NameMr Emeka Nzeakuonweya Chukwu
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2007(33 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 October 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Wright Johnston & Mackenzie Llp Capital Buildi
12-13 St Andrew Square
Edinburgh
EH2 2AF
Scotland

Contact

Websitewww.semtech.com
Telephone0x53716f0d8
Telephone regionUnknown

Location

Registered AddressC/O Wright Johnston & Mackenzie Llp Capital Building
12-13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,488,782
Cash£1,734,233
Current Liabilities£658,283

Accounts

Latest Accounts29 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End30 January

Returns

Latest Return6 April 2024 (3 weeks, 4 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

10 August 2001Delivered on: 16 August 2001
Satisfied on: 20 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 February 1995Delivered on: 15 February 1995
Satisfied on: 3 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit d, newark road south, eastfield industrial estate, glenrothes.
Fully Satisfied
16 February 1988Delivered on: 25 February 1988
Satisfied on: 20 March 1995
Persons entitled: Glenrothes Development Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit d, newark road south, eastfield industrial estate, glenrothes.
Fully Satisfied
19 August 1987Delivered on: 4 September 1987
Satisfied on: 21 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
14 July 1987Delivered on: 28 July 1981
Satisfied on: 27 November 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

18 January 2021Registered office address changed from 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to C/O Wright Johnston & Mackenzie Llp Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF on 18 January 2021 (1 page)
5 August 2020Full accounts made up to 26 January 2020 (24 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
31 October 2019Accounts for a small company made up to 27 January 2019 (21 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
6 June 2019Statement of company's objects (2 pages)
2 November 2018Accounts for a small company made up to 28 January 2018 (22 pages)
2 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
2 November 2017Full accounts made up to 29 January 2017 (27 pages)
2 November 2017Full accounts made up to 29 January 2017 (27 pages)
3 August 2017Cessation of Semtech International Ag as a person with significant control on 3 August 2017 (1 page)
3 August 2017Notification of Semtech Corporation as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Cessation of Semtech International Ag as a person with significant control on 6 April 2016 (1 page)
3 August 2017Notification of Semtech Corporation as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Semtech Corporation as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
3 August 2017Cessation of Semtech International Ag as a person with significant control on 6 April 2016 (1 page)
19 April 2017Full accounts made up to 31 January 2016 (26 pages)
19 April 2017Full accounts made up to 31 January 2016 (26 pages)
24 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
24 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
1 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
17 May 2016Appointment of Jeffrey Thomas Gutierrez as a director on 12 May 2016 (3 pages)
17 May 2016Appointment of Jeffrey Thomas Gutierrez as a director on 12 May 2016 (3 pages)
17 November 2015Full accounts made up to 25 January 2015 (21 pages)
17 November 2015Full accounts made up to 25 January 2015 (21 pages)
10 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
9 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 November 2014Accounts for a small company made up to 26 January 2014 (8 pages)
6 November 2014Accounts for a small company made up to 26 January 2014 (8 pages)
13 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
23 June 2014Secretary's details changed for Jeffrey Thomas Gutierrez on 23 June 2014 (1 page)
23 June 2014Secretary's details changed for Jeffrey Thomas Gutierrez on 23 June 2014 (1 page)
20 February 2014Satisfaction of charge 6 in full (1 page)
20 February 2014Satisfaction of charge 6 in full (1 page)
20 December 2013Section 519 (2 pages)
20 December 2013Section 519 (2 pages)
19 September 2013Accounts for a small company made up to 27 January 2013 (7 pages)
19 September 2013Accounts for a small company made up to 27 January 2013 (7 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(3 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(3 pages)
13 November 2012Director's details changed for Emeka Chukwu on 13 November 2012 (2 pages)
13 November 2012Director's details changed for Emeka Chukwu on 13 November 2012 (2 pages)
2 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
2 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
14 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
24 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
24 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
3 November 2010Accounts for a small company made up to 31 January 2010 (8 pages)
3 November 2010Accounts for a small company made up to 31 January 2010 (8 pages)
12 August 2010Director's details changed for Emeka Chukwu on 21 July 2010 (2 pages)
12 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
12 August 2010Secretary's details changed for Jeffrey Thomas Gutierrez on 21 July 2010 (1 page)
12 August 2010Secretary's details changed for Jeffrey Thomas Gutierrez on 21 July 2010 (1 page)
12 August 2010Director's details changed for Emeka Chukwu on 21 July 2010 (2 pages)
9 December 2009Full accounts made up to 31 January 2009 (19 pages)
9 December 2009Full accounts made up to 31 January 2009 (19 pages)
6 November 2009Auditor's resignation (2 pages)
6 November 2009Auditor's resignation (2 pages)
23 July 2009Return made up to 21/07/09; full list of members (3 pages)
23 July 2009Return made up to 21/07/09; full list of members (3 pages)
28 October 2008Full accounts made up to 31 January 2008 (17 pages)
28 October 2008Full accounts made up to 31 January 2008 (17 pages)
24 July 2008Return made up to 21/07/08; full list of members (3 pages)
24 July 2008Return made up to 21/07/08; full list of members (3 pages)
9 October 2007Full accounts made up to 31 January 2007 (17 pages)
9 October 2007Full accounts made up to 31 January 2007 (17 pages)
7 August 2007Return made up to 21/07/07; no change of members (6 pages)
7 August 2007Return made up to 21/07/07; no change of members (6 pages)
20 April 2007New secretary appointed (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007New secretary appointed (1 page)
15 February 2007Director resigned (1 page)
15 February 2007New director appointed (1 page)
15 February 2007New director appointed (1 page)
15 February 2007Director resigned (1 page)
3 November 2006Full accounts made up to 31 January 2006 (14 pages)
3 November 2006Full accounts made up to 31 January 2006 (14 pages)
2 August 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005New secretary appointed (2 pages)
5 August 2005Secretary resigned (1 page)
22 July 2005Return made up to 21/07/05; full list of members (6 pages)
22 July 2005Return made up to 21/07/05; full list of members (6 pages)
11 April 2005Full accounts made up to 31 January 2005 (14 pages)
11 April 2005Full accounts made up to 31 January 2005 (14 pages)
17 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 2004Full accounts made up to 31 January 2004 (13 pages)
23 April 2004Full accounts made up to 31 January 2004 (13 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
1 October 2003Secretary's particulars changed (1 page)
1 October 2003Secretary's particulars changed (1 page)
6 September 2003Full accounts made up to 31 January 2003 (13 pages)
6 September 2003Full accounts made up to 31 January 2003 (13 pages)
13 August 2003Return made up to 21/07/03; full list of members (6 pages)
13 August 2003Return made up to 21/07/03; full list of members (6 pages)
21 March 2003Dec mort/charge * (5 pages)
21 March 2003Dec mort/charge * (5 pages)
6 August 2002Full accounts made up to 31 January 2002 (16 pages)
6 August 2002Full accounts made up to 31 January 2002 (16 pages)
5 August 2002Auditor's resignation (1 page)
5 August 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 2002Auditor's resignation (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002New secretary appointed (2 pages)
15 July 2002New secretary appointed (2 pages)
3 April 2002Dec mort/charge * (4 pages)
3 April 2002Dec mort/charge * (4 pages)
19 December 2001Full accounts made up to 31 January 2001 (15 pages)
19 December 2001Full accounts made up to 31 January 2001 (15 pages)
3 December 2001Delivery ext'd 3 mth 31/01/01 (1 page)
3 December 2001Delivery ext'd 3 mth 31/01/01 (1 page)
30 August 2001Return made up to 21/07/01; full list of members (6 pages)
30 August 2001Return made up to 21/07/01; full list of members (6 pages)
16 August 2001Partic of mort/charge * (5 pages)
16 August 2001Partic of mort/charge * (5 pages)
29 June 2001Registered office changed on 29/06/01 from: newark road south eastfield glenrothes fife KY7 4NS (1 page)
29 June 2001Registered office changed on 29/06/01 from: newark road south eastfield glenrothes fife KY7 4NS (1 page)
28 November 2000Full accounts made up to 31 January 2000 (14 pages)
28 November 2000Full accounts made up to 31 January 2000 (14 pages)
22 August 2000Return made up to 21/07/00; full list of members (6 pages)
22 August 2000Return made up to 21/07/00; full list of members (6 pages)
22 November 1999Full accounts made up to 31 January 1999 (14 pages)
22 November 1999Full accounts made up to 31 January 1999 (14 pages)
1 September 1999Return made up to 21/07/99; full list of members (6 pages)
1 September 1999Return made up to 21/07/99; full list of members (6 pages)
1 September 1998Full accounts made up to 31 January 1998 (14 pages)
1 September 1998Full accounts made up to 31 January 1998 (14 pages)
1 September 1998Return made up to 21/07/98; full list of members (6 pages)
1 September 1998Return made up to 21/07/98; full list of members (6 pages)
1 August 1997Return made up to 21/07/97; full list of members (6 pages)
1 August 1997Full accounts made up to 31 January 1997 (17 pages)
1 August 1997Full accounts made up to 31 January 1997 (17 pages)
1 August 1997Return made up to 21/07/97; full list of members (6 pages)
24 September 1996Full accounts made up to 31 January 1996 (18 pages)
24 September 1996Full accounts made up to 31 January 1996 (18 pages)
28 August 1996Return made up to 21/07/96; full list of members (6 pages)
28 August 1996Return made up to 21/07/96; full list of members (6 pages)
16 August 1995Full accounts made up to 31 January 1995 (18 pages)
16 August 1995Full accounts made up to 31 January 1995 (18 pages)
16 August 1995Return made up to 21/07/95; no change of members (6 pages)
16 August 1995Return made up to 21/07/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
28 July 1987Partic of mort/charge 6982 (3 pages)
28 July 1987Partic of mort/charge 6982 (3 pages)
1 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1978Memorandum and Articles of Association (29 pages)
3 September 1978Memorandum and Articles of Association (29 pages)
3 August 1976Annual return made up to 12/05/76 (4 pages)
3 August 1976Annual return made up to 12/05/76 (4 pages)
27 November 1973Allotment of shares (2 pages)
27 November 1973Allotment of shares (2 pages)
5 June 1973Incorporation (42 pages)
5 June 1973Incorporation (42 pages)