Company NameStrathkelvin Instruments Limited
Company StatusActive
Company NumberSC182258
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Michael Anthony Dooley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed16 June 2004(6 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMayholm, 4 Stuart Terrace
Bathgate
West Lothian
EH48 1DZ
Scotland
Secretary NameMr Michael Anthony Dooley
NationalityIrish
StatusCurrent
Appointed01 October 2006(8 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMayholm, 4 Stuart Terrace
Bathgate
West Lothian
EH48 1DZ
Scotland
Director NameMr James Owen Reid
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(18 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree Avenue
Newhouse Industrial Estate
Motherwell
North Lanarkshire
ML1 5RX
Scotland
Director NameMrs Clare Marie Dooley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2022(24 years, 3 months after company formation)
Appointment Duration2 years
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressMayholm 4 Stuart Terrace
Bathgate
EH48 1DZ
Scotland
Director NameMrs Karen Reid
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2022(24 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThornhill Ferntower Road
Crieff
Pertshire
PH7 3EX
Scotland
Director NameDr Peter Spencer Davies
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(1 month, 3 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 12 December 2011)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address15 Lochend Road
Bearsden
Glasgow
G61 1DX
Scotland
Director NameMr Martin Delisle Burns
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(1 month, 3 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 01 March 2014)
RoleExecutive
Country of ResidenceScotland
Correspondence Address30 Boghead Road
Lenzie
Glasgow
G66 4EE
Scotland
Secretary NameDr Peter Spencer Davies
NationalityBritish
StatusResigned
Appointed16 March 1998(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 01 October 2006)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address15 Lochend Road
Bearsden
Glasgow
G61 1DX
Scotland
Director NameMr Kenneth Diamond
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(7 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 2013)
RoleSales Director
Country of ResidenceScotland
Correspondence Address16 Wellesley Drive
East Kilbride
South Lanarkshire
G75 8TR
Scotland
Director NameMr James Owen Reid
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2008)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThornhill Ferntower Road
Crieff
Perthshire
PH7 3EX
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.strathkelvin.com
Email address[email protected]
Telephone01698 730400
Telephone regionMotherwell

Location

Registered AddressRowantree Avenue
Newhouse Industrial Estate
Motherwell
North Lanarkshire
ML1 5RX
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Shareholders

927 at £0.01Scottish Enterprise
5.70%
Ordinary
7.5k at £0.01Martin Delisle Burns
46.08%
Ordinary
4.1k at £0.01Michael Dooley
24.88%
Ordinary
348 at £0.01Kenneth Diamond
2.14%
Ordinary
1.7k at £0.01Jim Reid
10.60%
Ordinary
1.7k at £0.01Karen Reid
10.60%
Ordinary

Financials

Year2014
Net Worth-£111,626
Cash£16,830
Current Liabilities£549,573

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 4 weeks from now)

Charges

9 October 2018Delivered on: 11 October 2018
Persons entitled: Business Loans Scotland

Classification: A registered charge
Outstanding
17 August 2015Delivered on: 1 September 2015
Persons entitled: West of Scotland Loan Fund

Classification: A registered charge
Outstanding
23 January 2014Delivered on: 5 February 2014
Persons entitled: West of Scotland Loan Fund

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 November 2009Delivered on: 4 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 November 2004Delivered on: 4 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
24 June 2002Delivered on: 27 June 2002
Satisfied on: 18 December 2004
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.
Fully Satisfied

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
30 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
26 September 2023Notification of James Owen Reid as a person with significant control on 4 September 2023 (2 pages)
11 September 2023Termination of appointment of Michael Anthony Dooley as a secretary on 4 September 2023 (1 page)
11 September 2023Cessation of Martin Delisle Burns as a person with significant control on 3 March 2023 (1 page)
11 September 2023Cessation of Michael Anthony Dooley as a person with significant control on 3 March 2023 (1 page)
11 September 2023Termination of appointment of Clare Marie Dooley as a director on 1 September 2023 (1 page)
11 September 2023Termination of appointment of Michael Anthony Dooley as a director on 4 September 2023 (1 page)
6 September 2023Change of details for Mr Martin Delisle Burns as a person with significant control on 6 April 2016 (2 pages)
6 September 2023Change of details for Mr Michael Anthony Dooley as a person with significant control on 10 May 2016 (2 pages)
6 September 2023Director's details changed for Mr Michael Anthony Dooley on 6 September 2023 (2 pages)
6 September 2023Secretary's details changed for Mr Michael Anthony Dooley on 6 September 2023 (1 page)
29 March 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
5 December 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
28 April 2022Appointment of Mrs Clare Marie Dooley as a director on 16 April 2022 (2 pages)
28 April 2022Appointment of Mrs Karen Reid as a director on 16 April 2022 (2 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
22 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
2 December 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
3 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
30 October 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
29 October 2018Alterations to floating charge 3 (28 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
25 October 2018Director's details changed for Mr Jim Reid on 25 October 2018 (2 pages)
23 October 2018Alterations to floating charge 2 (26 pages)
12 October 2018Alterations to floating charge SC1822580004 (24 pages)
12 October 2018Alterations to floating charge SC1822580006 (24 pages)
12 October 2018Alterations to floating charge SC1822580005 (24 pages)
11 October 2018Registration of charge SC1822580006, created on 9 October 2018 (10 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
30 May 2017Statement of capital following an allotment of shares on 26 February 2008
  • GBP 191.82
(2 pages)
30 May 2017Statement of capital following an allotment of shares on 26 February 2008
  • GBP 191.82
(2 pages)
23 January 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 191.82
(4 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
23 January 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 191.82
(4 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
16 January 2017Statement of capital on 31 March 2011
  • GBP 6,403.75
(6 pages)
16 January 2017Statement of capital on 31 March 2010
  • GBP 13,153.75
(6 pages)
16 January 2017Statement of capital on 14 December 2011
  • GBP 153.75
(6 pages)
16 January 2017Statement of capital on 14 December 2011
  • GBP 153.75
(6 pages)
16 January 2017Statement of capital on 31 March 2011
  • GBP 6,403.75
(6 pages)
16 January 2017Statement of capital on 31 March 2010
  • GBP 13,153.75
(6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
14 July 2016Statement of capital on 14 July 2016
  • GBP 159.27
(5 pages)
14 July 2016Statement of capital on 14 July 2016
  • GBP 159.27
(5 pages)
11 July 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 176.63
(3 pages)
11 July 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 176.63
(3 pages)
11 July 2016Appointment of Mr Jim Reid as a director on 24 June 2016 (2 pages)
11 July 2016Appointment of Mr Jim Reid as a director on 24 June 2016 (2 pages)
5 July 2016Statement by Directors (2 pages)
5 July 2016Solvency Statement dated 20/06/15 (1 page)
5 July 2016Statement by Directors (2 pages)
5 July 2016Resolutions
  • RES13 ‐ Allotment of 1,736 ordinary shares of £0.01 each in the capital of the company as follows :- jim reid 434, karen reid 434, scottish enterprise 868 24/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
5 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
5 July 2016Solvency Statement dated 20/06/15 (1 page)
5 July 2016Resolutions
  • RES13 ‐ Allotment of 1,736 ordinary shares of £0.01 each in the capital of the company as follows :- jim reid 434, karen reid 434, scottish enterprise 868 24/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
5 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 162.75
(5 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 162.75
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
1 September 2015Registration of charge SC1822580005, created on 17 August 2015 (12 pages)
1 September 2015Registration of charge SC1822580005, created on 17 August 2015 (12 pages)
20 February 2015Termination of appointment of Martin Delisle Burns as a director on 1 March 2014 (1 page)
20 February 2015Termination of appointment of Martin Delisle Burns as a director on 1 March 2014 (1 page)
20 February 2015Termination of appointment of Martin Delisle Burns as a director on 1 March 2014 (1 page)
20 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 162.75
(5 pages)
20 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 162.75
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 February 2014Registration of charge 1822580004 (11 pages)
5 February 2014Registration of charge 1822580004 (11 pages)
13 January 2014Termination of appointment of Kenneth Diamond as a director (1 page)
13 January 2014Termination of appointment of Kenneth Diamond as a director (1 page)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 162.75
(6 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 162.75
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
25 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
10 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
10 February 2012Termination of appointment of Peter Davies as a director (1 page)
10 February 2012Termination of appointment of Peter Davies as a director (1 page)
10 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
7 April 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
7 April 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
1 March 2010Director's details changed for Dr Martin Delisle Burns on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Kenneth Diamond on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Doctor Peter Spencer Davies on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Kenneth Diamond on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Kenneth Diamond on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Dr Martin Delisle Burns on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (8 pages)
1 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (8 pages)
1 March 2010Director's details changed for Doctor Peter Spencer Davies on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Michael Dooley on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Doctor Peter Spencer Davies on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Michael Dooley on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Dr Martin Delisle Burns on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Michael Dooley on 1 January 2010 (2 pages)
6 November 2009Alterations to floating charge 2 (5 pages)
6 November 2009Alterations to floating charge 2 (5 pages)
6 November 2009Alterations to floating charge 3 (5 pages)
6 November 2009Alterations to floating charge 3 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 March 2009Appointment terminated director james reid (1 page)
17 March 2009Return made up to 10/01/09; full list of members (6 pages)
17 March 2009Return made up to 10/01/09; full list of members (6 pages)
17 March 2009Appointment terminated director james reid (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
26 August 2008Director's change of particulars / kenneth diamond / 09/07/2007 (1 page)
26 August 2008Director's change of particulars / kenneth diamond / 09/07/2007 (1 page)
16 May 2008Return made up to 10/01/08; no change of members (8 pages)
16 May 2008Return made up to 10/01/08; no change of members (8 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
12 February 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 February 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007New secretary appointed (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
31 August 2006Registered office changed on 31/08/06 from: unit 105 west of scotland science park glasgow G20 0SP (1 page)
31 August 2006Registered office changed on 31/08/06 from: unit 105 west of scotland science park glasgow G20 0SP (1 page)
19 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 May 2006£ nc 10000/30000 30/03/06 (2 pages)
19 May 2006Ad 30/03/06--------- £ si [email protected]=12 £ si 20000@1=20000 £ ic 118/20130 (4 pages)
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 May 2006S-div 30/03/06 (1 page)
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 May 2006£ nc 10000/30000 30/03/06 (2 pages)
19 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 May 2006S-div 30/03/06 (1 page)
19 May 2006Ad 30/03/06--------- £ si [email protected]=12 £ si 20000@1=20000 £ ic 118/20130 (4 pages)
19 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 February 2006Return made up to 10/01/06; full list of members (8 pages)
17 February 2006Return made up to 10/01/06; full list of members (8 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 January 2005Return made up to 10/01/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
(7 pages)
12 January 2005Return made up to 10/01/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
(7 pages)
18 December 2004Dec mort/charge * (2 pages)
18 December 2004Dec mort/charge * (2 pages)
4 December 2004Partic of mort/charge * (4 pages)
4 December 2004Partic of mort/charge * (4 pages)
12 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2004Ad 16/06/04--------- £ si 18@1=18 £ ic 100/118 (2 pages)
12 July 2004Ad 16/06/04--------- £ si 18@1=18 £ ic 100/118 (2 pages)
12 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2004Return made up to 10/01/04; full list of members (7 pages)
16 January 2004Return made up to 10/01/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
13 January 2003Return made up to 10/01/03; full list of members (7 pages)
13 January 2003Return made up to 10/01/03; full list of members (7 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 June 2002Partic of mort/charge * (6 pages)
27 June 2002Partic of mort/charge * (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 January 2002Return made up to 16/01/02; full list of members (6 pages)
18 January 2002Return made up to 16/01/02; full list of members (6 pages)
18 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 1999Return made up to 20/01/99; full list of members (6 pages)
31 January 1999Return made up to 20/01/99; full list of members (6 pages)
19 May 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
19 May 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
19 May 1998Ad 27/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 1998Ad 27/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 1998New director appointed (2 pages)
9 April 1998Director resigned (1 page)
9 April 1998Secretary resigned;director resigned (1 page)
9 April 1998Director resigned (1 page)
9 April 1998Secretary resigned;director resigned (1 page)
9 April 1998Registered office changed on 09/04/98 from: 1 royal bank place glasgow G1 3AA (1 page)
9 April 1998New secretary appointed;new director appointed (2 pages)
9 April 1998New director appointed (2 pages)
9 April 1998New secretary appointed;new director appointed (2 pages)
9 April 1998Registered office changed on 09/04/98 from: 1 royal bank place glasgow G1 3AA (1 page)
25 March 1998Company name changed misterite LIMITED\certificate issued on 26/03/98 (2 pages)
25 March 1998Company name changed misterite LIMITED\certificate issued on 26/03/98 (2 pages)
23 March 1998Nc inc already adjusted 19/03/98 (1 page)
23 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 March 1998Nc inc already adjusted 19/03/98 (1 page)
23 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 January 1998Incorporation (16 pages)
20 January 1998Incorporation (16 pages)