Company NameAlcateq Limited
Company StatusDissolved
Company NumberSC241943
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMrs Ann Christie Griffiths
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Platthorn Court
East Kilbride
Glasgow
G74 1BS
Scotland
Secretary NameJoseph Richard Griffiths
NationalityBritish
StatusClosed
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Platthorn Court
East Kilbride
Glasgow
G74 1BS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.alcateq.com

Location

Registered Address2 Platthorn Court
East Kilbride
G74 1BS
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North

Shareholders

1 at £1Joe Griffiths
50.00%
Ordinary
1 at £1Mrs Ann Griffiths
50.00%
Ordinary

Financials

Year2014
Net Worth£5,355
Cash£21,649
Current Liabilities£21,819

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2015Compulsory strike-off action has been suspended (1 page)
1 October 2015Compulsory strike-off action has been suspended (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
23 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
23 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
15 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
15 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
14 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mrs Ann Christie Griffiths on 2 February 2010 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Director's details changed for Mrs Ann Christie Griffiths on 2 February 2010 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mrs Ann Christie Griffiths on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 January 2009Return made up to 07/01/09; full list of members (3 pages)
8 January 2009Return made up to 07/01/09; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 January 2008Return made up to 07/01/08; full list of members (2 pages)
7 January 2008Return made up to 07/01/08; full list of members (2 pages)
10 January 2007Return made up to 08/01/07; full list of members (2 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Secretary's particulars changed (1 page)
10 January 2007Registered office changed on 10/01/07 from: 5 deep dale stewartfield east kilbride G74 4NH (1 page)
10 January 2007Return made up to 08/01/07; full list of members (2 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Secretary's particulars changed (1 page)
10 January 2007Registered office changed on 10/01/07 from: 5 deep dale stewartfield east kilbride G74 4NH (1 page)
12 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 February 2006Return made up to 08/01/06; full list of members (6 pages)
7 February 2006Return made up to 08/01/06; full list of members (6 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 January 2005Return made up to 08/01/05; full list of members (6 pages)
10 January 2005Return made up to 08/01/05; full list of members (6 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 January 2004Return made up to 08/01/04; full list of members (6 pages)
26 January 2004Return made up to 08/01/04; full list of members (6 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Director resigned (1 page)
8 January 2003Incorporation (16 pages)
8 January 2003Incorporation (16 pages)