Company NameSustech Limited
Company StatusDissolved
Company NumberSC230165
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameRobert Pringle
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Abergeldie Road
Aberdeen
Aberdeenshire
AB10 6ED
Scotland
Secretary NameIngrid Elisabeth Virginia Pringle
NationalityBritish
StatusClosed
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address59 Abergeldie Road
Aberdeen
AB10 6ED
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitesustech.co.uk
Telephone01224 574493
Telephone regionAberdeen

Location

Registered Address59 Abergeldie Road
Aberdeen
Aberdeenshire
AB10 6ED
Scotland
ConstituencyAberdeen South
WardAiryhall/Broomhill/Garthdee

Shareholders

1 at £1Robert T. Pringle
100.00%
Ordinary

Financials

Year2014
Net Worth£5,785
Cash£7,159
Current Liabilities£1,827

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2015Application to strike the company off the register (3 pages)
25 November 2015Application to strike the company off the register (3 pages)
21 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Robert Pringle on 10 April 2010 (2 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Robert Pringle on 10 April 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 April 2009Return made up to 10/04/09; full list of members (3 pages)
29 April 2009Return made up to 10/04/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 April 2008Return made up to 10/04/08; full list of members (3 pages)
28 April 2008Return made up to 10/04/08; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 April 2007Return made up to 10/04/07; full list of members (2 pages)
18 April 2007Return made up to 10/04/07; full list of members (2 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Secretary's particulars changed (1 page)
17 April 2007Secretary's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
30 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 July 2006Registered office changed on 18/07/06 from: 27 devonshire road aberdeen AB10 6XN (1 page)
18 July 2006Registered office changed on 18/07/06 from: 27 devonshire road aberdeen AB10 6XN (1 page)
23 April 2006Return made up to 10/04/06; full list of members (2 pages)
23 April 2006Return made up to 10/04/06; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 April 2005Return made up to 10/04/05; full list of members (2 pages)
27 April 2005Return made up to 10/04/05; full list of members (2 pages)
13 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
13 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 April 2004Return made up to 10/04/04; full list of members (6 pages)
6 April 2004Return made up to 10/04/04; full list of members (6 pages)
23 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
23 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
2 May 2003Return made up to 10/04/03; full list of members (6 pages)
2 May 2003Return made up to 10/04/03; full list of members (6 pages)
7 May 2002Registered office changed on 07/05/02 from: grampian road elgin morayshire IV30 1XJ (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002Registered office changed on 07/05/02 from: grampian road elgin morayshire IV30 1XJ (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Director resigned (1 page)
10 April 2002Incorporation (15 pages)
10 April 2002Incorporation (15 pages)