Company NameDetector And Sensor Technologies Limited
DirectorAllan Derek Lee James
Company StatusActive
Company NumberSC258595
CategoryPrivate Limited Company
Incorporation Date3 November 2003(20 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Allan Derek Lee James
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2003(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWest Lodge
Strathenry
Glenrothes
Fife
KY6 3HY
Scotland
Director NameDr John Murray Bruce
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mactaggart Way
Pitcairn
Glenrothes
Fife
KY7 6FA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence AddressWjm, The Capital Building 12-13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland

Location

Registered AddressNewark Road South
Eastfield Industrial Estate
Glenrothes
Fife
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Shareholders

265 at £1Alison Jayne Bruce
2.94%
Ordinary A
265 at £1Helen James
2.94%
Ordinary A
1.8k at £1Advanced Eco Technology LTD Pension Plan
19.61%
Ordinary A
1.5k at £1Allan Derek Lee James
16.67%
Ordinary A
1.5k at £1John Murray Bruce
16.67%
Ordinary A
1.2k at £1Advanced Eco Technology LTD Pension Plan
13.72%
Ordinary B
1.2k at £1Alison Jayne Bruce
13.72%
Ordinary B
1.2k at £1Helen James
13.72%
Ordinary B

Financials

Year2014
Net Worth£220,629
Cash£268,177
Current Liabilities£63,102

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

18 November 2020Confirmation statement made on 3 November 2020 with updates (7 pages)
12 August 2020Notification of Detector and Sensor Technologies (Holdings) Limited as a person with significant control on 15 July 2020 (2 pages)
12 August 2020Cessation of Stephen Robert Sverdloff as a person with significant control on 15 July 2020 (1 page)
12 August 2020Cessation of Allan Derek Lee James as a person with significant control on 15 July 2020 (1 page)
5 August 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
20 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
20 January 2020Change of share class name or designation (2 pages)
2 December 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
13 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
22 October 2018Cessation of John Murray Bruce as a person with significant control on 2 October 2018 (3 pages)
22 October 2018Termination of appointment of John Murray Bruce as a director on 2 October 2018 (1 page)
24 April 2018Notification of Stephen Robert Sverdloff as a person with significant control on 6 April 2016 (4 pages)
24 April 2018Withdrawal of a person with significant control statement on 24 April 2018 (3 pages)
26 March 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
28 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
28 November 2017Notification of Allan Derek Lee James as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Notification of John Murray Bruce as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Notification of Allan Derek Lee James as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
28 November 2017Notification of John Murray Bruce as a person with significant control on 6 April 2016 (2 pages)
11 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 9,000
(6 pages)
25 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 9,000
(6 pages)
25 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 9,000
(6 pages)
27 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 9,000
(6 pages)
2 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 9,000
(6 pages)
2 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 9,000
(6 pages)
4 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 9,000
(6 pages)
6 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 9,000
(6 pages)
6 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 9,000
(6 pages)
8 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
16 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
8 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 9,000
(4 pages)
8 April 2011Change of share class name or designation (2 pages)
8 April 2011Particulars of variation of rights attached to shares (2 pages)
8 April 2011Particulars of variation of rights attached to shares (2 pages)
8 April 2011Change of share class name or designation (2 pages)
8 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 9,000
(4 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
13 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
16 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 December 2009Director's details changed for Mr Allan Derek Lee James on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Doctor John Murray Bruce on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Doctor John Murray Bruce on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Allan Derek Lee James on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Doctor John Murray Bruce on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Allan Derek Lee James on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
30 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 December 2008Return made up to 03/11/08; full list of members (4 pages)
3 December 2008Return made up to 03/11/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 December 2007Return made up to 03/11/07; full list of members (3 pages)
27 December 2007Return made up to 03/11/07; full list of members (3 pages)
27 December 2007Location of register of members (1 page)
27 December 2007Location of register of members (1 page)
11 June 2007Secretary's particulars changed (1 page)
11 June 2007Secretary's particulars changed (1 page)
30 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 December 2006Location of register of members (1 page)
6 December 2006Return made up to 03/11/06; full list of members (3 pages)
6 December 2006Return made up to 03/11/06; full list of members (3 pages)
6 December 2006Location of register of members (1 page)
21 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 January 2006Return made up to 03/11/05; full list of members (3 pages)
12 January 2006Return made up to 03/11/05; full list of members (3 pages)
5 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 December 2004Return made up to 03/11/04; full list of members (7 pages)
6 December 2004Return made up to 03/11/04; full list of members (7 pages)
10 May 2004Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
10 May 2004Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
13 January 2004Registered office changed on 13/01/04 from: newark road south eastfield industrial estate glenrothes fife KY7 4NT (1 page)
13 January 2004Registered office changed on 13/01/04 from: newark road south eastfield industrial estate glenrothes fife KY7 4NT (1 page)
12 January 2004Company name changed detector and sensor technology l imited\certificate issued on 12/01/04 (2 pages)
12 January 2004Company name changed detector and sensor technology l imited\certificate issued on 12/01/04 (2 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003Incorporation (17 pages)
3 November 2003Incorporation (17 pages)