Company NameCML Technologies Limited
Company StatusDissolved
Company NumberSC113214
CategoryPrivate Limited Company
Incorporation Date1 September 1988(35 years, 8 months ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)
Previous NameE B T Technologies Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Michael Arthur Hemingway
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2009(21 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 28 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
Director NameChristopher Stanley Pritchard
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(23 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 28 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address69-70 Eastern Way
Bury St. Edmunds
Suffolk
IP32 7AB
Secretary NameDalglen Secretaries Limited (Corporation)
StatusClosed
Appointed31 August 2007(19 years after company formation)
Appointment Duration6 years, 12 months (closed 28 August 2014)
Correspondence Address310 Dalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Director NameJames William Kirk
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1988(same day as company formation)
RoleSales & Marketing Di
Correspondence AddressEvergreen
Whirlie Road
Houston
Renfrewshire
PA6 7AL
Scotland
Secretary NameJames William Kirk
NationalityBritish
StatusResigned
Appointed01 September 1988(same day as company formation)
RoleCompany Director
Correspondence AddressEvergreen
Whirlie Road
Houston
Renfrewshire
PA6 7AL
Scotland
Director NameHerr Georg Johannes Klug
Date of BirthApril 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed02 November 1989(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1991)
RoleCompany Director
Correspondence AddressSalinenstrasse 91
Bad Durkhiem
D6702
Director NameAgathe Hildegard Klug
Date of BirthMay 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed02 November 1989(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1991)
RoleCompany Director
Correspondence AddressSalinenstrasse 91
Bad Duerkheim
D6702
Director NameAgathe Hildegard Klug
Date of BirthMay 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressSalinenstrasse 91
Bad Duerkheim
D6702
Director NameMrs Elizabeth Coulter Robertson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1998)
RoleFinance & Operations Director
Correspondence Address47 Sandielands Avenue
Hazelwood
Erskine
Renfrewshire
PA8 7BS
Scotland
Director NameMichael Hoss
Date of BirthDecember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed29 November 1996(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressIn Der Nachtweide 8
D-67150 Niederkirchen
Germany
Director NameMr Richard Steven Clarke
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1998(9 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Norman Road
Bury St. Edmunds
Suffolk
IP32 6BU
Director NameHerr Georg Johannes Klug
Date of BirthApril 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed01 July 1999(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 January 2001)
RoleChairman + Chief Executive
Correspondence AddressSalinenstrasse 91
Bad Durkhiem
D6702
Director NameMichael Vogt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2000(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 2001)
RoleTechn.Operation Manager
Correspondence AddressGoellheimer Str. 2
Kerzenheim
Rheinland-Pfalz
67304
Director NameMr Maurice Barrington Hare
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(12 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 2002)
RoleChief Executive
Correspondence AddressBarton House The Park
Great Barton
Bury St Edmunds
Suffolk
IP31 2SU
Secretary NameMrs Bernadine Jaslyn Fairman
NationalityBritish
StatusResigned
Appointed09 July 2001(12 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 July 2003)
RoleDivisional Controller
Country of ResidenceEngland
Correspondence Address1 Gleneagles Close
Fornham St. Martin
Bury St. Edmunds
Suffolk
IP28 6XA
Director NameMr Michael Arthur Hemingway
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(13 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 January 2003)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence AddressSouthgate Croft 15 Beech Rise
Bury St Edmunds
Suffolk
IP33 2QE
Secretary NameMr Michael Arthur Hemingway
NationalityBritish
StatusResigned
Appointed14 July 2003(14 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate Croft 15 Beech Rise
Bury St Edmunds
Suffolk
IP33 2QE
Director NameZahir Ibraham
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(18 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 May 2007)
RoleChief Financial Officer
Correspondence Address147 Central Avenue
Hackensack
New Jersey 07601
Foreign
Director NameMr William Drexler
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2007(18 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 January 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address25 Athena Court
Mahopac
New York 10541
10541
Director NameMr Ernesto Antolin
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed10 January 2012(23 years, 4 months after company formation)
Appointment Duration4 months (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCtra. Madrid-Irun, Km.244,8
E09007 Burgos
Spain
Secretary NameBiggart Baillie (Corporation)
StatusResigned
Appointed01 March 1991(2 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 July 2001)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5QR
Scotland

Location

Registered Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Ebt Optronic Systems Gmbh
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2014Return of final meeting of voluntary winding up (7 pages)
28 May 2014Return of final meeting of voluntary winding up (7 pages)
31 December 2012Registered office address changed from C/O Biggart Baillie Solicitors Dalmore House, 310 St Vincent Street, Glasgow G2 5QR on 31 December 2012 (2 pages)
31 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 December 2012Registered office address changed from C/O Biggart Baillie Solicitors Dalmore House, 310 St Vincent Street, Glasgow G2 5QR on 31 December 2012 (2 pages)
31 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 October 2012Auditor's resignation (2 pages)
24 October 2012Auditor's resignation (2 pages)
12 September 2012Full accounts made up to 31 December 2011 (16 pages)
12 September 2012Full accounts made up to 31 December 2011 (16 pages)
17 May 2012Termination of appointment of Ernesto Antolin as a director (2 pages)
17 May 2012Termination of appointment of Ernesto Antolin as a director (2 pages)
17 May 2012Appointment of Christopher Stanley Pritchard as a director (4 pages)
17 May 2012Appointment of Christopher Stanley Pritchard as a director (4 pages)
26 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
26 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 100,000
(5 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 100,000
(5 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 100,000
(5 pages)
20 March 2012Appointment of Mr Ernesto Antolin as a director (3 pages)
20 March 2012Appointment of Mr Ernesto Antolin as a director (3 pages)
3 February 2012Termination of appointment of William Drexler as a director (2 pages)
3 February 2012Termination of appointment of William Drexler as a director (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
10 November 2010Director's details changed for Mr William Drexler on 10 November 2010 (2 pages)
10 November 2010Director's details changed for Mr William Drexler on 10 November 2010 (2 pages)
15 September 2010Full accounts made up to 31 December 2009 (16 pages)
15 September 2010Full accounts made up to 31 December 2009 (16 pages)
7 June 2010Secretary's details changed for Dalglen Secretaries Limited on 8 April 2010 (2 pages)
7 June 2010Secretary's details changed for Dalglen Secretaries Limited on 8 April 2010 (2 pages)
7 June 2010Secretary's details changed for Dalglen Secretaries Limited on 8 April 2010 (2 pages)
7 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 January 2010Auditor's resignation (2 pages)
14 January 2010Auditor's resignation (2 pages)
16 December 2009Appointment of Mr Michael Arthur Hemingway as a director (2 pages)
16 December 2009Appointment of Mr Michael Arthur Hemingway as a director (2 pages)
25 November 2009Full accounts made up to 31 December 2008 (18 pages)
25 November 2009Full accounts made up to 31 December 2008 (18 pages)
19 May 2009Return made up to 08/04/09; full list of members (3 pages)
19 May 2009Return made up to 08/04/09; full list of members (3 pages)
18 March 2009Full accounts made up to 31 December 2007 (19 pages)
18 March 2009Full accounts made up to 31 December 2007 (19 pages)
18 September 2008Full accounts made up to 31 December 2006 (18 pages)
18 September 2008Full accounts made up to 31 December 2006 (18 pages)
24 July 2008Return made up to 08/04/08; full list of members (3 pages)
24 July 2008Return made up to 08/04/08; full list of members (3 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 September 2007Secretary resigned (1 page)
8 September 2007Secretary resigned (1 page)
8 September 2007New secretary appointed (2 pages)
8 September 2007New secretary appointed (2 pages)
27 June 2007Registered office changed on 27/06/07 from: 53 kilpatrick drive rashielee business park erskine PA4 7AF (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Registered office changed on 27/06/07 from: 53 kilpatrick drive rashielee business park erskine PA4 7AF (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
15 June 2007Full accounts made up to 31 December 2005 (17 pages)
15 June 2007Full accounts made up to 31 December 2005 (17 pages)
11 June 2007Return made up to 08/04/07; no change of members (6 pages)
11 June 2007Return made up to 08/04/07; no change of members (6 pages)
9 February 2007New director appointed (2 pages)
9 February 2007New director appointed (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
2 June 2006Full accounts made up to 31 December 2004 (15 pages)
2 June 2006Full accounts made up to 31 December 2004 (15 pages)
23 May 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 May 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 2005Return made up to 08/04/05; full list of members (7 pages)
12 October 2005Return made up to 08/04/05; full list of members (7 pages)
4 April 2005Accounts for a small company made up to 31 December 2003 (7 pages)
4 April 2005Accounts for a small company made up to 31 December 2003 (7 pages)
6 December 2004Company name changed e b t technologies LTD\certificate issued on 06/12/04 (2 pages)
6 December 2004Company name changed e b t technologies LTD\certificate issued on 06/12/04 (2 pages)
28 July 2004Return made up to 08/04/04; full list of members (7 pages)
28 July 2004Return made up to 08/04/04; full list of members (7 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003Secretary resigned (1 page)
18 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 June 2003Return made up to 08/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 2003Return made up to 08/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2002Registered office changed on 18/04/02 from: 53 kilpatrick drive rashielee business park erskine PA4 7AF (1 page)
18 April 2002Registered office changed on 18/04/02 from: 53 kilpatrick drive rashielee business park erskine PA4 7AF (1 page)
16 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/04/02
(6 pages)
16 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/04/02
(6 pages)
30 March 2002Accounts for a small company made up to 31 December 2001 (8 pages)
30 March 2002Accounts for a small company made up to 31 December 2001 (8 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001New secretary appointed (2 pages)
23 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
23 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
22 May 2001Return made up to 08/04/01; full list of members (7 pages)
22 May 2001Return made up to 08/04/01; full list of members (7 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2000Full accounts made up to 31 December 1999 (17 pages)
18 May 2000Full accounts made up to 31 December 1999 (17 pages)
8 February 2000Partic of mort/charge * (5 pages)
8 February 2000Partic of mort/charge * (5 pages)
6 December 1999Director's particulars changed (2 pages)
6 December 1999Director's particulars changed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
2 June 1999Full accounts made up to 31 December 1998 (15 pages)
2 June 1999Full accounts made up to 31 December 1998 (15 pages)
22 April 1999Director's particulars changed (1 page)
22 April 1999Director's particulars changed (1 page)
22 April 1999Return made up to 08/04/99; full list of members (6 pages)
22 April 1999Return made up to 08/04/99; full list of members (6 pages)
25 November 1998Auditor's resignation (1 page)
25 November 1998Auditor's resignation (1 page)
23 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Return made up to 08/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1998Return made up to 08/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1997£ nc 50000/100000 08/09/97 (1 page)
14 November 1997Ad 08/09/97--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
14 November 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
14 November 1997Ad 08/09/97--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
14 November 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
14 November 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
14 November 1997£ nc 50000/100000 08/09/97 (1 page)
7 May 1997Return made up to 08/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1997Return made up to 08/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
25 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
22 April 1997Dec mort/charge * (5 pages)
22 April 1997Dec mort/charge * (5 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
17 April 1996Return made up to 08/04/96; no change of members (6 pages)
17 April 1996Return made up to 08/04/96; no change of members (6 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
21 February 1996Full accounts made up to 31 December 1995 (8 pages)
21 February 1996Full accounts made up to 31 December 1995 (8 pages)
23 April 1995Return made up to 08/04/95; full list of members (6 pages)
23 April 1995Director resigned (2 pages)
23 April 1995Return made up to 08/04/95; full list of members (6 pages)
23 April 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)