Company NameScientific Translations Ltd.
Company StatusDissolved
Company NumberSC193816
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 2 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Secretary NameMaureen Ann Wilson
NationalityBritish
StatusClosed
Appointed26 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 Tannoch Road
Uplawmoor
Glasgow
Lanarkshire
G78 4AD
Scotland
Director NameMrs Jacqueline Jack
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2005(5 years, 10 months after company formation)
Appointment Duration17 years, 11 months (closed 13 December 2022)
RoleIT Project Manager
Country of ResidenceEngland
Correspondence AddressBrackenhurst
Straight Mile, Ampfield
Romsey
Hampshire
SO51 9BA
Director NameHugh Connelly
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleRetired
Correspondence Address41 Merrycrest Avenue
Giffnock
Glasgow
G46 6BW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£277,883
Cash£42,944
Current Liabilities£1,925

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2022First Gazette notice for voluntary strike-off (1 page)
18 August 2022Application to strike the company off the register (1 page)
24 June 2022Micro company accounts made up to 28 February 2022 (4 pages)
26 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
27 October 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
27 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(4 pages)
27 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(4 pages)
22 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
17 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
17 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
12 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Jacqueline Jack on 26 February 2010 (2 pages)
2 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Jacqueline Jack on 26 February 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 May 2009Return made up to 26/02/09; full list of members (3 pages)
5 May 2009Return made up to 26/02/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
10 April 2008Return made up to 26/02/08; full list of members (3 pages)
10 April 2008Return made up to 26/02/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
26 November 2007Registered office changed on 26/11/07 from: ballantine house 168 west george street glasgow G2 2PT (1 page)
26 November 2007Registered office changed on 26/11/07 from: ballantine house 168 west george street glasgow G2 2PT (1 page)
14 March 2007Return made up to 26/02/07; full list of members (2 pages)
14 March 2007Return made up to 26/02/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
17 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
22 March 2006Return made up to 26/02/06; full list of members (2 pages)
22 March 2006Return made up to 26/02/06; full list of members (2 pages)
15 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 March 2005Return made up to 26/02/05; full list of members
  • 363(287) ‐ Registered office changed on 04/03/05
(2 pages)
4 March 2005Return made up to 26/02/05; full list of members
  • 363(287) ‐ Registered office changed on 04/03/05
(2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
10 December 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
10 December 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
2 March 2004Return made up to 26/02/04; full list of members (6 pages)
2 March 2004Return made up to 26/02/04; full list of members (6 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
18 March 2003Return made up to 26/02/03; full list of members (6 pages)
18 March 2003Return made up to 26/02/03; full list of members (6 pages)
15 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
15 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
26 March 2002Return made up to 26/02/02; full list of members (6 pages)
26 March 2002Return made up to 26/02/02; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
6 March 2001Return made up to 26/02/01; full list of members (6 pages)
6 March 2001Return made up to 26/02/01; full list of members (6 pages)
18 December 2000Full accounts made up to 29 February 2000 (10 pages)
18 December 2000Full accounts made up to 29 February 2000 (10 pages)
29 March 2000Registered office changed on 29/03/00 from: c/o jackson & co 4TH floor 166 buchanan street glasgow G1 2NH (1 page)
29 March 2000Registered office changed on 29/03/00 from: c/o jackson & co 4TH floor 166 buchanan street glasgow G1 2NH (1 page)
2 March 1999Registered office changed on 02/03/99 from: 24 great king street edinburgh EH3 6QN (1 page)
2 March 1999New secretary appointed (2 pages)
2 March 1999Secretary resigned (1 page)
2 March 1999Registered office changed on 02/03/99 from: 24 great king street edinburgh EH3 6QN (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999Secretary resigned (1 page)
2 March 1999New secretary appointed (2 pages)
2 March 1999Director resigned (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
26 February 1999Incorporation (13 pages)
26 February 1999Incorporation (13 pages)