Bandeath Industrial Estate Throsk
Stirling
FK7 7NP
Scotland
Secretary Name | Ronald Michael Hetman |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2011(20 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Vtech Smt Ltd Vision House Units 1+2+3 Bandeath Industrial Estate Throsk Stirling FK7 7NP Scotland |
Director Name | Joanne Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Castle Street Edinburgh EH2 3DN Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | John Hutton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 David Douglas Avenue Scone Perth PH2 6QQ Scotland |
Director Name | Andrew David Scott |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Windlebrook Dunfermline Fife KY11 8TW Scotland |
Secretary Name | John Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 David Douglas Avenue Scone Perth PH2 6QQ Scotland |
Website | scotiaelectronics.co.uk |
---|---|
Telephone | 01484 485111 |
Telephone region | Huddersfield |
Registered Address | Vtech Smt Ltd Vision House, Units 1, 2 & 3 Bandeath Industrial Estate, Throsk Stirling Stirlingshire FK7 7NP Scotland |
---|---|
Constituency | Stirling |
Ward | Bannockburn |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
4 October 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
29 September 2023 | Termination of appointment of Derek James Walker as a director on 28 September 2023 (1 page) |
29 September 2023 | Appointment of Mr Malcolm Geoffrey Nichols as a director on 28 September 2023 (2 pages) |
25 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
8 September 2022 | Accounts for a dormant company made up to 30 April 2022 (3 pages) |
26 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
17 September 2021 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
23 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
14 September 2020 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
16 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
25 November 2019 | Registered office address changed from C/O Vtech Smt Ltd Vision House Units 1,2 & 3 Bandeath Industrial Est. Throsk Stirling to Vtech Smt Ltd Vision House, Units 1, 2 & 3 Bandeath Industrial Estate, Throsk Stirling Stirlingshire FK7 7NP on 25 November 2019 (1 page) |
25 September 2019 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
24 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
15 November 2018 | Notification of Vtech S.M.T. Ltd. as a person with significant control on 15 November 2018 (2 pages) |
15 November 2018 | Withdrawal of a person with significant control statement on 15 November 2018 (2 pages) |
14 September 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
21 June 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
27 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
1 October 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
1 October 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
8 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
17 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
12 August 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
12 August 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
9 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
5 November 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
11 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Secretary's details changed for Ronald Michael Hetman on 10 May 2012 (1 page) |
11 May 2012 | Secretary's details changed for Ronald Michael Hetman on 10 May 2012 (1 page) |
11 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Secretary's details changed for Ronald Michael Hetnan on 10 May 2012 (1 page) |
10 May 2012 | Secretary's details changed for Ronald Michael Hetnan on 10 May 2012 (1 page) |
20 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
7 October 2011 | Appointment of Ronald Michael Hetnan as a secretary (3 pages) |
7 October 2011 | Appointment of Derek James Walker as a director (3 pages) |
7 October 2011 | Appointment of Derek James Walker as a director (3 pages) |
7 October 2011 | Appointment of Ronald Michael Hetnan as a secretary (3 pages) |
11 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (2 pages) |
11 May 2011 | Registered office address changed from Scotia House Elgin Industrial Estate Dunfermline KY12 7SD on 11 May 2011 (1 page) |
11 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (2 pages) |
11 May 2011 | Registered office address changed from Scotia House Elgin Industrial Estate Dunfermline KY12 7SD on 11 May 2011 (1 page) |
10 May 2011 | Termination of appointment of John Hutton as a director (1 page) |
10 May 2011 | Termination of appointment of Andrew Scott as a director (1 page) |
10 May 2011 | Termination of appointment of John Hutton as a director (1 page) |
10 May 2011 | Termination of appointment of John Hutton as a secretary (1 page) |
10 May 2011 | Termination of appointment of John Hutton as a secretary (1 page) |
10 May 2011 | Termination of appointment of Andrew Scott as a director (1 page) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
22 April 2010 | Director's details changed for John Hutton on 12 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Andrew David Scott on 12 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for John Hutton on 12 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Andrew David Scott on 12 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
25 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
23 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
3 December 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
3 December 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
14 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
14 April 2008 | Director's change of particulars / andrew scott / 26/10/2007 (1 page) |
14 April 2008 | Director's change of particulars / andrew scott / 26/10/2007 (1 page) |
19 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
19 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
19 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
9 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
9 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
14 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
14 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
3 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
13 April 2005 | Return made up to 12/04/05; full list of members (2 pages) |
13 April 2005 | Return made up to 12/04/05; full list of members (2 pages) |
7 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
7 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
24 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
21 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
21 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
22 April 2003 | Return made up to 12/04/03; full list of members
|
22 April 2003 | Return made up to 12/04/03; full list of members
|
27 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
27 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
12 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
12 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
20 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
20 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
23 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 30 April 2000 (2 pages) |
15 December 2000 | Accounts for a small company made up to 30 April 2000 (2 pages) |
4 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
25 February 2000 | Accounts for a small company made up to 30 April 1999 (2 pages) |
25 February 2000 | Accounts for a small company made up to 30 April 1999 (2 pages) |
4 May 1999 | Return made up to 12/04/99; full list of members
|
4 May 1999 | Return made up to 12/04/99; full list of members
|
11 March 1999 | Accounts for a small company made up to 30 April 1998 (2 pages) |
11 March 1999 | Accounts for a small company made up to 30 April 1998 (2 pages) |
28 November 1997 | Accounts for a small company made up to 30 April 1997 (2 pages) |
28 November 1997 | Accounts for a small company made up to 30 April 1997 (2 pages) |
29 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
29 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
27 February 1997 | Accounts made up to 30 April 1996 (2 pages) |
27 February 1997 | Accounts made up to 30 April 1996 (2 pages) |
2 April 1996 | Return made up to 12/04/96; full list of members (6 pages) |
2 April 1996 | Return made up to 12/04/96; full list of members (6 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (2 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (2 pages) |
3 July 1995 | Return made up to 12/04/95; full list of members
|
3 July 1995 | Return made up to 12/04/95; full list of members
|