Company NameNTEK Litho Limited
DirectorsGordon Shaw Macintyre and Sharon Macintyre
Company StatusActive
Company NumberSC242558
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)
Previous NameNTEK Consultants Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Gordon Shaw Macintyre
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(1 week, 5 days after company formation)
Appointment Duration21 years, 2 months
RoleElectronics Engineer
Country of ResidenceScotland
Correspondence Address51 Blackcroft Road
Mount Vernon
Glasgow
G32 0QZ
Scotland
Secretary NameSharon Macintyre
NationalityBritish
StatusCurrent
Appointed21 July 2005(2 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence Address51 Blackcroft Road
Mount Vernon
Glasgow
Lanarkshire
G32 0QZ
Scotland
Director NameMrs Sharon Macintyre
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Kittoch Street
East Kilbride
Glasgow
G74 4JW
Scotland
Director NameMr Alex Chatham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(1 week, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 2005)
RoleElectronics Engineer
Country of ResidenceScotland
Correspondence Address28 Greens Avenue
Kirkintilloch
Glasgow
G66 4AA
Scotland
Secretary NameMr Gordon Shaw Macintyre
NationalityBritish
StatusResigned
Appointed01 February 2003(1 week, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 2005)
RoleElectronics Engineer
Country of ResidenceScotland
Correspondence Address51 Blackcroft Road
Mount Vernon
Glasgow
G32 0QZ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Telephone0141 7783619
Telephone regionGlasgow

Location

Registered Address33 Kittoch Street
East Kilbride
Glasgow
G74 4JW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Gordon Macintyre
50.00%
Ordinary
40 at £1Sharon Mcintyre
40.00%
Ordinary
10 at £1Jillian Hughes
10.00%
Ordinary B

Financials

Year2014
Net Worth£135,438
Cash£203,873
Current Liabilities£233,689

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 February 2020Confirmation statement made on 20 January 2020 with updates (6 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 July 2019Statement of capital following an allotment of shares on 23 July 2019
  • GBP 120
(4 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 110
(5 pages)
1 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 110
(5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 110
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 110
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 110
(3 pages)
22 July 2015Company name changed ntek consultants LIMITED\certificate issued on 22/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
22 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-18
(1 page)
22 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-18
  • RES15 ‐ Change company name resolution on 2015-05-18
(1 page)
22 July 2015Company name changed ntek consultants LIMITED\certificate issued on 22/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
6 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 March 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(3 pages)
4 March 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(3 pages)
4 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
4 March 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(3 pages)
4 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Mr Gordon Shaw Macintyre on 20 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Gordon Shaw Macintyre on 20 January 2010 (2 pages)
19 March 2009Return made up to 20/01/09; full list of members (4 pages)
19 March 2009Return made up to 20/01/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 April 2008Ad 01/04/08\gbp si 87@1=87\gbp ic 2/89\ (2 pages)
28 April 2008Ad 01/04/08\gbp si 87@1=87\gbp ic 2/89\ (2 pages)
5 March 2008Return made up to 20/01/08; full list of members (3 pages)
5 March 2008Return made up to 20/01/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 September 2007Ad 21/01/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 September 2007Ad 21/01/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 February 2007Return made up to 20/01/07; full list of members (6 pages)
12 February 2007Return made up to 20/01/07; full list of members (6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 February 2006Return made up to 20/01/06; full list of members (6 pages)
23 February 2006Return made up to 20/01/06; full list of members (6 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 September 2005Director resigned (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 September 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
21 February 2005Return made up to 20/01/05; full list of members (7 pages)
21 February 2005Return made up to 20/01/05; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
18 February 2004Return made up to 20/01/04; full list of members (7 pages)
18 February 2004Return made up to 20/01/04; full list of members (7 pages)
10 February 2004Ad 15/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 February 2004Ad 15/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
27 March 2003New secretary appointed;new director appointed (2 pages)
27 March 2003New secretary appointed;new director appointed (2 pages)
20 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 March 2003Registered office changed on 20/03/03 from: 33 kittoch street east kilbride glasgow strathclyde G74 4JW (1 page)
20 March 2003Registered office changed on 20/03/03 from: 33 kittoch street east kilbride glasgow strathclyde G74 4JW (1 page)
20 March 2003New director appointed (2 pages)
31 January 2003Secretary resigned;director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned;director resigned (1 page)
31 January 2003Registered office changed on 31/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
31 January 2003Registered office changed on 31/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
31 January 2003Director resigned (1 page)
20 January 2003Incorporation (16 pages)
20 January 2003Incorporation (16 pages)