Company NameStrathtech Limited
DirectorRoy Lynch
Company StatusLiquidation
Company NumberSC134866
CategoryPrivate Limited Company
Incorporation Date6 November 1991(32 years, 5 months ago)

Directors

Director NameRoy Lynch
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(same day as company formation)
RolePurchasing Manager
Correspondence Address9 Merchiston Park
Edinburgh
Midlothian
EH10 4PW
Scotland
Secretary NameWendy Patricia Lynch
NationalityBritish
StatusCurrent
Appointed06 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Merchiston Park
Edinburgh
Midlothian
EH10 4PW
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed06 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address5 Melville Crescent
Edinburgh
Lothian
EH3 7JA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts30 November 1992 (31 years, 4 months ago)
Next Accounts Due30 September 1994 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Returns

Next Return Due20 November 2016 (overdue)

Filing History

7 January 1999Statement of receipts and payments (3 pages)
7 January 1999Statement of receipts and payments (3 pages)
1 July 1998Statement of receipts and payments (3 pages)
1 July 1998Statement of receipts and payments (3 pages)
11 February 1998Statement of receipts and payments (3 pages)
11 February 1998Statement of receipts and payments (3 pages)
9 October 1997Statement of receipts and payments (3 pages)
9 October 1997Statement of receipts and payments (3 pages)
5 June 1997Appointment of a voluntary liquidator (1 page)
5 June 1997Appointment of a voluntary liquidator (1 page)
8 May 1997Registered office changed on 08/05/97 from: scotts company formations 5 logie mill beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
8 May 1997Registered office changed on 08/05/97 from: scotts company formations 5 logie mill beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
6 March 1997Registered office changed on 06/03/97 from: scotts company formations 88A george street edinburgh EH2 3DF (1 page)
6 March 1997Registered office changed on 06/03/97 from: scotts company formations 88A george street edinburgh EH2 3DF (1 page)
2 July 1996Appointment of a voluntary liquidator (1 page)
2 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 1996Appointment of a voluntary liquidator (1 page)
29 November 1994Return made up to 06/11/94; no change of members (4 pages)
29 November 1994Return made up to 06/11/94; no change of members (4 pages)