Company NameScotech Limited
DirectorsClaire Elizabeth Fraser and Steven Michael Fraser
Company StatusActive
Company NumberSC193254
CategoryPrivate Limited Company
Incorporation Date8 February 1999(25 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 33130Repair of electronic and optical equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Claire Elizabeth Fraser
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1999(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressMillburn
Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4EB
Scotland
Director NameMr Steven Michael Fraser
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1999(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressMillburn
Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4EB
Scotland
Secretary NameMrs Claire Elizabeth Fraser
NationalityBritish
StatusCurrent
Appointed08 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillburn Millburn
Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4EB
Scotland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitescotech.ltd.uk
Email address[email protected]
Telephone01475 540689
Telephone regionGreenock

Location

Registered AddressC/O Lithgows Ltd, Netherton Road
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank

Financials

Year2013
Net Worth£477,838
Cash£393,891
Current Liabilities£147,762

Accounts

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

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

16 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
20 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
19 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
17 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 March 2010Secretary's details changed for Claire Elizabeth Fraser on 8 February 1999 (2 pages)
4 March 2010Secretary's details changed for Claire Elizabeth Fraser on 8 February 1999 (2 pages)
4 March 2010Secretary's details changed for Claire Elizabeth Fraser on 8 February 1999 (2 pages)
3 March 2010Director's details changed for Claire Elizabeth Fraser on 8 February 2010 (2 pages)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Claire Elizabeth Fraser on 8 February 2010 (2 pages)
3 March 2010Director's details changed for Steven Michael Fraser on 8 February 2010 (2 pages)
3 March 2010Director's details changed for Steven Michael Fraser on 8 February 2010 (2 pages)
3 March 2010Director's details changed for Steven Michael Fraser on 8 February 2010 (2 pages)
3 March 2010Director's details changed for Claire Elizabeth Fraser on 8 February 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 March 2009Return made up to 08/02/09; full list of members (4 pages)
6 March 2009Return made up to 08/02/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 February 2008Return made up to 08/02/08; full list of members (4 pages)
29 February 2008Return made up to 08/02/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 February 2007Registered office changed on 09/02/07 from: nethermill properties langbank port glasgow renfrewshire PA14 6YG (1 page)
9 February 2007Return made up to 08/02/07; full list of members (3 pages)
9 February 2007Return made up to 08/02/07; full list of members (3 pages)
9 February 2007Registered office changed on 09/02/07 from: c/o lithgows LTD., Netherton road, langbank port glasgow renfrewshire PA14 6YG (1 page)
9 February 2007Registered office changed on 09/02/07 from: c/o lithgows LTD., Netherton road, langbank port glasgow renfrewshire PA14 6YG (1 page)
9 February 2007Registered office changed on 09/02/07 from: nethermill properties langbank port glasgow renfrewshire PA14 6YG (1 page)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 August 2006Registered office changed on 02/08/06 from: 272 bath road glasgow lanarkshire G2 4JR (1 page)
2 August 2006Registered office changed on 02/08/06 from: 272 bath road glasgow lanarkshire G2 4JR (1 page)
16 May 2006Registered office changed on 16/05/06 from: nethermill properties netherton road langbank port glasgow renfrewshire PA14 6YG (1 page)
16 May 2006Registered office changed on 16/05/06 from: nethermill properties netherton road langbank port glasgow renfrewshire PA14 6YG (1 page)
1 March 2006Secretary's particulars changed;director's particulars changed (1 page)
1 March 2006Secretary's particulars changed;director's particulars changed (1 page)
1 March 2006Return made up to 08/02/06; full list of members (2 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Return made up to 08/02/06; full list of members (2 pages)
17 January 2006Registered office changed on 17/01/06 from: 63 middlepenny road langbank port glasgow renfrewshire PA14 6XF (1 page)
17 January 2006Registered office changed on 17/01/06 from: 63 middlepenny road langbank port glasgow renfrewshire PA14 6XF (1 page)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 February 2005Return made up to 08/02/05; full list of members (2 pages)
23 February 2005Return made up to 08/02/05; full list of members (2 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 February 2004Return made up to 08/02/04; full list of members (7 pages)
10 February 2004Return made up to 08/02/04; full list of members (7 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 March 2003Return made up to 08/02/03; full list of members (7 pages)
21 March 2003Return made up to 08/02/03; full list of members (7 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
12 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
13 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
13 February 2001Return made up to 08/02/01; full list of members (6 pages)
13 February 2001Return made up to 08/02/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 March 2000 (9 pages)
28 November 2000Full accounts made up to 31 March 2000 (9 pages)
9 February 2000Return made up to 08/02/00; full list of members (6 pages)
9 February 2000Return made up to 08/02/00; full list of members (6 pages)
24 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
24 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999Registered office changed on 10/02/99 from: 63 middlepenny road langbank port glasgow renfrewshire PA14 6XF (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999Registered office changed on 10/02/99 from: 63 middlepenny road langbank port glasgow renfrewshire PA14 6XF (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999Director resigned (1 page)
8 February 1999Incorporation (14 pages)
8 February 1999Incorporation (14 pages)