Company NameE-Teq (Scotland) Limited
Company StatusDissolved
Company NumberSC239134
CategoryPrivate Limited Company
Incorporation Date4 November 2002(21 years, 5 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NameScorestock Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Colin Hutchison
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2003(5 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months (closed 08 March 2016)
RoleSheet Metal Worker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scout Hall
William Street
Dalbeattie
Dumfries & Galloway
DG5 4EN
Scotland
Secretary NameMiss Fiona Jane Parkes
StatusClosed
Appointed01 August 2009(6 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 08 March 2016)
RoleSwimming Instructor
Correspondence AddressThe Scout Hall William Street
Dalbeattie
Kirkcudbrightshire
DG5 4EN
Scotland
Director NameChristopher Sam Paterson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2003(5 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 05 January 2007)
RoleWelder
Correspondence Address6 Riverside Drive
Palnackie
Castle Douglas
DG7 1PL
Scotland
Secretary NameMr Murray James Stewart
NationalityBritish
StatusResigned
Appointed21 April 2003(5 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2009)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address98 Copland Street
Dalbeattie
Dumfries & Galloway
DG5 4EU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitee-teq.co.uk
Telephone01556 612128
Telephone regionCastle Douglas

Location

Registered AddressUnit 3a
Edingham Industrial Estate
Dalbeattie
Dumfries & Galloway
DG5 4NA
Scotland
ConstituencyDumfries and Galloway
WardAbbey

Shareholders

60 at £1Colin Hutchinson
66.67%
Ordinary
30 at £1Christopher Samuel Paterson
33.33%
Ordinary

Financials

Year2014
Net Worth-£2,555
Cash£8
Current Liabilities£3,175

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
10 December 2015Application to strike the company off the register (3 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 90
(4 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 90
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 90
(4 pages)
13 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 90
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
23 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
21 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
13 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
12 November 2009Director's details changed for Colin Hutchison on 4 November 2009 (2 pages)
12 November 2009Director's details changed for Colin Hutchison on 4 November 2009 (2 pages)
12 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
12 November 2009Secretary's details changed for Miss Fiona Jane Parkes on 4 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Fiona Jane Parkes on 4 November 2009 (1 page)
12 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
3 August 2009Appointment terminated secretary murray stewart (1 page)
3 August 2009Secretary appointed miss fiona jane parkes (1 page)
28 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 December 2008Return made up to 04/11/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 November 2007Return made up to 04/11/07; full list of members (3 pages)
14 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 January 2007Director resigned (1 page)
27 November 2006Return made up to 04/11/06; full list of members (3 pages)
27 November 2006Director's particulars changed (1 page)
1 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 November 2005Return made up to 04/11/05; full list of members (3 pages)
22 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 November 2004Return made up to 04/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
18 November 2003Return made up to 04/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2003Partic of mort/charge * (6 pages)
19 August 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
23 June 2003Registered office changed on 23/06/03 from: 63 king street castle douglas DG7 1AG (1 page)
11 June 2003New secretary appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003Ad 21/04/03--------- £ si 90@1=90 £ ic 1/91 (2 pages)
11 June 2003New director appointed (2 pages)
20 December 2002Memorandum and Articles of Association (9 pages)
18 December 2002Registered office changed on 18/12/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
18 December 2002Company name changed scorestock LIMITED\certificate issued on 18/12/02 (2 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Director resigned (1 page)
4 November 2002Incorporation (16 pages)