Company NameScreen Manufacturing Company (Scotland) Limited
Company StatusDissolved
Company NumberSC119114
CategoryPrivate Limited Company
Incorporation Date24 July 1989(34 years, 9 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NameJointkey Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameJj Steinbeck
Date of BirthMarch 1945 (Born 79 years ago)
NationalityGerman
StatusClosed
Appointed04 November 1993(4 years, 3 months after company formation)
Appointment Duration22 years, 4 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressKirchweg 19
PO Box 8
29331 Lachendorr
Germany
Director NameDavid Rolny
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed15 May 1991(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 1993)
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence AddressHuebwiesenstrasse 48
Geroldswil
Zurich
8954
Director NameRonald George Morris
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(2 years after company formation)
Appointment Duration11 years, 1 month (resigned 31 August 2002)
RoleManufacturer
Correspondence Address15 Millgate
Friockheim
Arbroath
Angus
DD11 4TW
Scotland
Secretary NameAudrey Carroll
NationalityBritish
StatusResigned
Appointed24 July 1991(2 years after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address7 The Mount
Creighton Avenue
London
N2 9BH
Secretary NameSimon John Trevethan Wills
NationalityBritish
StatusResigned
Appointed01 April 2009(19 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Durham Street
Monifieth
Angus
DD5 4PD
Scotland

Contact

Websitewww.screenmanufacturing.co.uk/
Telephone01241 828697
Telephone regionArbroath

Location

Registered Address5a Dishlandtown Street
Arbroath
Angus
DD11 1QX
Scotland
ConstituencyAngus
WardArbroath East and Lunan
Address Matches6 other UK companies use this postal address

Shareholders

322.7k at £1Mr J.j. Steinbeck
99.29%
Ordinary
900 at £1Brian Wilkie
0.28%
Ordinary
800 at £1Mandy Geddes
0.25%
Ordinary
600 at £1Neil Mollison
0.18%
Ordinary
1 at £1Mr R.g. Morris
0.00%
Ordinary

Financials

Year2014
Net Worth£35,808
Current Liabilities£298,351

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
14 May 2015Termination of appointment of Simon John Trevethan Wills as a secretary on 13 May 2015 (1 page)
14 May 2015Termination of appointment of Simon John Trevethan Wills as a secretary on 13 May 2015 (1 page)
22 January 2015Registered office address changed from Old Station Yard Friockheim by Arbroath DD11 4SJ to C/O Angus Accountancy Ltd 5a Dishlandtown Street Arbroath Angus DD11 1QX on 22 January 2015 (1 page)
22 January 2015Registered office address changed from Old Station Yard Friockheim by Arbroath DD11 4SJ to C/O Angus Accountancy Ltd 5a Dishlandtown Street Arbroath Angus DD11 1QX on 22 January 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 325,000
(5 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 325,000
(5 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
18 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 August 2010Director's details changed for Jj Steinbeck on 24 July 2010 (2 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Jj Steinbeck on 24 July 2010 (2 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 August 2009Return made up to 24/07/09; full list of members (4 pages)
4 August 2009Return made up to 24/07/09; full list of members (4 pages)
1 April 2009Secretary appointed simon john trevethan wills (2 pages)
1 April 2009Secretary appointed simon john trevethan wills (2 pages)
1 April 2009Appointment terminated secretary audrey carroll (1 page)
1 April 2009Appointment terminated secretary audrey carroll (1 page)
14 August 2008Resolutions
  • RES13 ‐ Re appoint accs and elect chairman 03/07/2008
(5 pages)
14 August 2008Resolutions
  • RES13 ‐ Re appoint accs and elect chairman 03/07/2008
(5 pages)
14 August 2008Return made up to 24/07/08; no change of members (6 pages)
14 August 2008Return made up to 24/07/08; no change of members (6 pages)
26 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 August 2007Return made up to 24/07/07; no change of members (6 pages)
29 August 2007Return made up to 24/07/07; no change of members (6 pages)
10 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
10 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
22 August 2006Return made up to 24/07/06; full list of members (7 pages)
22 August 2006Return made up to 24/07/06; full list of members (7 pages)
17 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
29 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
29 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
15 August 2005Return made up to 24/07/05; full list of members
  • 363(287) ‐ Registered office changed on 15/08/05
(7 pages)
15 August 2005Return made up to 24/07/05; full list of members
  • 363(287) ‐ Registered office changed on 15/08/05
(7 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 August 2004Return made up to 24/07/04; full list of members (7 pages)
26 August 2004Return made up to 24/07/04; full list of members (7 pages)
24 February 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 February 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 August 2003Return made up to 24/07/03; full list of members (7 pages)
20 August 2003Return made up to 24/07/03; full list of members (7 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
19 August 2002Return made up to 24/07/02; full list of members (7 pages)
19 August 2002Return made up to 24/07/02; full list of members (7 pages)
24 January 2002Nc inc already adjusted 28/12/01 (1 page)
24 January 2002Nc inc already adjusted 28/12/01 (1 page)
24 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2002Ad 28/12/01--------- £ si 25000@1=25000 £ ic 300000/325000 (2 pages)
24 January 2002Ad 28/12/01--------- £ si 25000@1=25000 £ ic 300000/325000 (2 pages)
24 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
27 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
15 August 2001Return made up to 24/07/01; full list of members (6 pages)
15 August 2001Return made up to 24/07/01; full list of members (6 pages)
15 August 2000Ad 01/05/00--------- £ si 22000@1=22000 £ ic 278000/300000 (2 pages)
15 August 2000Ad 01/05/00--------- £ si 22000@1=22000 £ ic 278000/300000 (2 pages)
15 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
15 August 2000Return made up to 24/07/00; full list of members (6 pages)
15 August 2000Return made up to 24/07/00; full list of members (6 pages)
15 August 2000£ nc 285000/307000 01/05/00 (1 page)
15 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
15 August 2000£ nc 285000/307000 01/05/00 (1 page)
7 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
7 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
31 August 1999Return made up to 24/07/99; no change of members (4 pages)
31 August 1999Return made up to 24/07/99; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
7 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
18 August 1998Return made up to 24/07/98; full list of members (6 pages)
18 August 1998Return made up to 24/07/98; full list of members (6 pages)
10 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 July 1998£ nc 200000/285000 22/06/98 (1 page)
19 August 1997Return made up to 24/07/97; full list of members (6 pages)
19 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
19 August 1997Return made up to 24/07/97; full list of members (6 pages)
19 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
9 August 1996Return made up to 24/07/96; change of members (6 pages)
9 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 August 1996Return made up to 24/07/96; change of members (6 pages)
9 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 April 1996Accounting reference date extended from 31/12 to 31/01 (1 page)
4 April 1996Accounting reference date extended from 31/12 to 31/01 (1 page)
27 September 1995Ad 06/06/95--------- £ si 27000@1 (2 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 September 1995Ad 06/06/95--------- £ si 27000@1 (2 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 September 1995Return made up to 24/07/95; no change of members (4 pages)
27 September 1995Return made up to 24/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
24 July 1989Incorporation (9 pages)
24 July 1989Incorporation (9 pages)