Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4EB
Scotland
Director Name | Mr Steven Michael Fraser |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1999(same day as company formation) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Millburn Lochwinnoch Road Kilmacolm Renfrewshire PA13 4EB Scotland |
Secretary Name | Mrs Claire Elizabeth Fraser |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Millburn Millburn Lochwinnoch Road Kilmacolm Renfrewshire PA13 4EB Scotland |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | scotech.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 01475 540689 |
Telephone region | Greenock |
Registered Address | C/O Lithgows Ltd, Netherton Road Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
Year | 2013 |
---|---|
Net Worth | £477,838 |
Cash | £393,891 |
Current Liabilities | £147,762 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
16 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
14 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
20 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
19 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 March 2010 | Secretary's details changed for Claire Elizabeth Fraser on 8 February 1999 (2 pages) |
4 March 2010 | Secretary's details changed for Claire Elizabeth Fraser on 8 February 1999 (2 pages) |
4 March 2010 | Secretary's details changed for Claire Elizabeth Fraser on 8 February 1999 (2 pages) |
3 March 2010 | Director's details changed for Claire Elizabeth Fraser on 8 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Claire Elizabeth Fraser on 8 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Steven Michael Fraser on 8 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Steven Michael Fraser on 8 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Steven Michael Fraser on 8 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Claire Elizabeth Fraser on 8 February 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 February 2008 | Return made up to 08/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 08/02/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: nethermill properties langbank port glasgow renfrewshire PA14 6YG (1 page) |
9 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
9 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: c/o lithgows LTD., Netherton road, langbank port glasgow renfrewshire PA14 6YG (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: c/o lithgows LTD., Netherton road, langbank port glasgow renfrewshire PA14 6YG (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: nethermill properties langbank port glasgow renfrewshire PA14 6YG (1 page) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: 272 bath road glasgow lanarkshire G2 4JR (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 272 bath road glasgow lanarkshire G2 4JR (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: nethermill properties netherton road langbank port glasgow renfrewshire PA14 6YG (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: nethermill properties netherton road langbank port glasgow renfrewshire PA14 6YG (1 page) |
1 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2006 | Return made up to 08/02/06; full list of members (2 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Return made up to 08/02/06; full list of members (2 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: 63 middlepenny road langbank port glasgow renfrewshire PA14 6XF (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: 63 middlepenny road langbank port glasgow renfrewshire PA14 6XF (1 page) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 February 2005 | Return made up to 08/02/05; full list of members (2 pages) |
23 February 2005 | Return made up to 08/02/05; full list of members (2 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
10 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
21 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 February 2002 | Return made up to 08/02/02; full list of members
|
12 February 2002 | Return made up to 08/02/02; full list of members
|
13 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
13 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
13 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
13 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
9 February 2000 | Return made up to 08/02/00; full list of members (6 pages) |
9 February 2000 | Return made up to 08/02/00; full list of members (6 pages) |
24 March 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
24 March 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: 63 middlepenny road langbank port glasgow renfrewshire PA14 6XF (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed;new director appointed (2 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: 63 middlepenny road langbank port glasgow renfrewshire PA14 6XF (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New secretary appointed;new director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
8 February 1999 | Incorporation (14 pages) |
8 February 1999 | Incorporation (14 pages) |