Company NameVtech S.M.T. Ltd.
Company StatusActive
Company NumberSC169641
CategoryPrivate Limited Company
Incorporation Date7 November 1996(27 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2462Manufacture of glues and gelatines
SIC 20520Manufacture of glues
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Derek James Walker
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 South Learmonth Gardens
Edinburgh
EH4 1EY
Scotland
Director NameRonald Michael Hetman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1997(3 months, 2 weeks after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGean House
Burnside, Kippen
Stirlingshire
FK8 3EF
Scotland
Director NameMalcolm Nicholls
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1997(3 months, 2 weeks after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinthorpe Green
251 Fleminghouse Lane Almondlairy
Huddersfield
HD5 8TX
Secretary NameGillian Nichols
StatusCurrent
Appointed01 October 2016(19 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressVision House, Units 1, 2 & 3
Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Director NameRose Mary Hetman
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(same day as company formation)
RoleLocal Govt Officer
Correspondence AddressKirkhill Station Brae
Kippen
Stirling
FK8 3DY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameGillian Nicholas
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(same day as company formation)
RoleHousewife
Correspondence AddressLiley Cottage Liley Lane
Mirfield
West Yorkshire
WF14 8EE
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed07 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameRonald Michael Hetman
NationalityBritish
StatusResigned
Appointed01 September 2001(4 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGean House
Burnside, Kippen
Stirlingshire
FK8 3EF
Scotland
Secretary NameKERR & Co (Corporation)
StatusResigned
Appointed07 November 1996(same day as company formation)
Correspondence AddressUnit 1, 9 Munro Road
Springkerse
Stirling
FK7 7XQ
Scotland

Contact

Websitewww.vtech-smt.co.uk
Email address[email protected]
Telephone01786 813999
Telephone regionStirling

Location

Registered AddressVision House, Units 1, 2 & 3
Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
ConstituencyStirling
WardBannockburn

Financials

Year2012
Net Worth£457,239
Cash£215,937
Current Liabilities£766,215

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 4 weeks from now)

Charges

5 February 1997Delivered on: 18 February 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
24 November 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
24 November 2020Withdrawal of a person with significant control statement on 24 November 2020 (2 pages)
28 October 2020Notification of Malcolm Geoffrey Nichols as a person with significant control on 6 April 2016 (2 pages)
28 October 2020Notification of Derek James Walker as a person with significant control on 6 April 2016 (2 pages)
28 October 2020Notification of Ronald Michael Hetman as a person with significant control on 6 April 2016 (2 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
10 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
24 October 2016Appointment of Gillian Nichols as a secretary on 1 October 2016 (3 pages)
24 October 2016Termination of appointment of Ronald Michael Hetman as a secretary on 1 October 2016 (2 pages)
24 October 2016Appointment of Gillian Nichols as a secretary on 1 October 2016 (3 pages)
24 October 2016Termination of appointment of Ronald Michael Hetman as a secretary on 1 October 2016 (2 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 9,000
(6 pages)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 9,000
(6 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
7 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
7 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
7 April 2015Change of share class name or designation (2 pages)
7 April 2015Change of share class name or designation (2 pages)
4 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 9,000
(6 pages)
4 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 9,000
(6 pages)
4 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 9,000
(6 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 9,000
(6 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 9,000
(6 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 9,000
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
27 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
1 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
3 December 2009Director's details changed for Malcolm Nicholls on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Malcolm Nicholls on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Derek James Walker on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Derek James Walker on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Ronald Michael Hetman on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Malcolm Nicholls on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Ronald Michael Hetman on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Derek James Walker on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Ronald Michael Hetman on 3 December 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
27 November 2008Return made up to 07/11/08; full list of members (4 pages)
27 November 2008Return made up to 07/11/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
4 December 2007Return made up to 07/11/07; full list of members (3 pages)
4 December 2007Return made up to 07/11/07; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 November 2006Return made up to 07/11/06; full list of members (3 pages)
30 November 2006Return made up to 07/11/06; full list of members (3 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
24 November 2005Return made up to 07/11/05; full list of members (3 pages)
24 November 2005Return made up to 07/11/05; full list of members (3 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
22 November 2004Return made up to 07/11/04; full list of members
  • 363(287) ‐ Registered office changed on 22/11/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2004Return made up to 07/11/04; full list of members
  • 363(287) ‐ Registered office changed on 22/11/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 September 2004Registered office changed on 06/09/04 from: unit 1, 9 munro road springkerse stirling FK7 7XQ (1 page)
6 September 2004Registered office changed on 06/09/04 from: unit 1, 9 munro road springkerse stirling FK7 7XQ (1 page)
5 December 2003Return made up to 07/11/03; full list of members (7 pages)
5 December 2003Return made up to 07/11/03; full list of members (7 pages)
22 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 October 2002Return made up to 07/11/02; full list of members (7 pages)
25 October 2002Return made up to 07/11/02; full list of members (7 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 December 2001Return made up to 07/11/01; full list of members (7 pages)
3 December 2001Return made up to 07/11/01; full list of members (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
2 February 2001Return made up to 07/11/00; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2001Return made up to 07/11/00; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 December 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 December 1998Return made up to 07/11/98; no change of members (4 pages)
22 December 1998Return made up to 07/11/98; no change of members (4 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 February 1998Return made up to 07/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1998Return made up to 07/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
5 March 1997Company name changed ktech S.M.T. LTD.\certificate issued on 06/03/97 (2 pages)
5 March 1997Company name changed ktech S.M.T. LTD.\certificate issued on 06/03/97 (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
28 February 1997New secretary appointed (2 pages)
28 February 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New secretary appointed (2 pages)
28 February 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
28 February 1997Ad 11/12/96--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages)
28 February 1997Ad 11/12/96--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages)
28 February 1997New director appointed (2 pages)
18 February 1997Partic of mort/charge * (6 pages)
18 February 1997Partic of mort/charge * (6 pages)
9 January 1997Director resigned (1 page)
9 January 1997Secretary resigned (1 page)
9 January 1997Secretary resigned (1 page)
9 January 1997Director resigned (1 page)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 December 1996Registered office changed on 05/12/96 from: 5 logie mill edinburgh EH7 4HH (1 page)
5 December 1996Registered office changed on 05/12/96 from: 5 logie mill edinburgh EH7 4HH (1 page)
27 November 1996Company name changed grangebay LIMITED\certificate issued on 28/11/96 (2 pages)
27 November 1996Company name changed grangebay LIMITED\certificate issued on 28/11/96 (2 pages)
25 November 1996Nc inc already adjusted 07/11/96 (1 page)
25 November 1996Nc inc already adjusted 07/11/96 (1 page)
25 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 November 1996Incorporation (16 pages)
7 November 1996Incorporation (16 pages)