Company NameS M Tech Ltd.
Company StatusDissolved
Company NumberSC241407
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)
Dissolution Date10 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFinlay Yeaman
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(same day as company formation)
RoleMachine Tool Dealer
Country of ResidenceScotland
Correspondence Address5 Ritchie Avenue
Monifieth
Angus
DD5 4DJ
Scotland
Secretary NameAyeni, White & Hutchison Ltd (Corporation)
StatusClosed
Appointed17 January 2007(4 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 10 October 2014)
Correspondence Address10 Douglas Street
Dundee
Angus
DD1 5AJ
Scotland
Director NameMr Joseph Duncan Copeland
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleDirector Of Copeland Welding E
Country of ResidenceScotland
Correspondence Address5 Rossie Park Drive
Inchture
Perth
PH14 9RT
Scotland
Secretary NameFinlay Yeaman
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleMachine Tool Dealer
Country of ResidenceScotland
Correspondence Address5 Ritchie Avenue
Monifieth
Angus
DD5 4DJ
Scotland
Director NameRhonda Yeaman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2007)
RoleAssistant Accountant
Correspondence Address10 Buddon Drive
Monifieth
Dundee
Angus
DD5 4TH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01382 530999
Telephone regionDundee

Location

Registered Address10 Douglas Street
Dundee
DD1 5AJ
Scotland
ConstituencyDundee West
WardWest End

Shareholders

100 at 1Finlay Yeamen
100.00%
Ordinary

Financials

Year2014
Net Worth£101
Cash£4,376
Current Liabilities£38,740

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
15 June 2011Compulsory strike-off action has been suspended (1 page)
15 June 2011Compulsory strike-off action has been suspended (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 100
(4 pages)
7 January 2010Secretary's details changed for Ayeni, White & Hutchison Ltd on 18 December 2009 (1 page)
7 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 100
(4 pages)
7 January 2010Secretary's details changed for Ayeni, White & Hutchison Ltd on 18 December 2009 (1 page)
7 January 2010Director's details changed for Finlay Yeaman on 18 December 2009 (2 pages)
7 January 2010Director's details changed for Finlay Yeaman on 18 December 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 December 2008Return made up to 19/12/08; full list of members (3 pages)
19 December 2008Return made up to 19/12/08; full list of members (3 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
27 February 2008Return made up to 19/12/07; full list of members (3 pages)
27 February 2008Return made up to 19/12/07; full list of members (3 pages)
9 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
9 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
29 January 2007New secretary appointed (2 pages)
29 January 2007New secretary appointed (2 pages)
22 January 2007Return made up to 19/12/06; full list of members (7 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Secretary resigned (1 page)
22 January 2007Return made up to 19/12/06; full list of members (7 pages)
22 January 2007Director resigned (1 page)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 October 2006Registered office changed on 12/10/06 from: 29 commercial street dundee DD1 3DG (1 page)
12 October 2006Registered office changed on 12/10/06 from: 29 commercial street dundee DD1 3DG (1 page)
28 December 2005Return made up to 19/12/05; full list of members (7 pages)
28 December 2005Return made up to 19/12/05; full list of members (7 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 January 2005Return made up to 19/12/04; full list of members (7 pages)
4 January 2005Return made up to 19/12/04; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 December 2003Return made up to 19/12/03; full list of members (7 pages)
20 December 2003Return made up to 19/12/03; full list of members (7 pages)
28 August 2003Director resigned (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003Registered office changed on 28/08/03 from: north tay works loons road dundee DD3 6AQ (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003Registered office changed on 28/08/03 from: north tay works loons road dundee DD3 6AQ (1 page)
28 August 2003Ad 01/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 August 2003Ad 01/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 August 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003New secretary appointed;new director appointed (2 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003New secretary appointed;new director appointed (2 pages)
8 January 2003Secretary resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
19 December 2002Incorporation (16 pages)
19 December 2002Incorporation (16 pages)