Strathenry
Glenrothes
Fife
KY6 3HY
Scotland
Director Name | Dr John Murray Bruce |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mactaggart Way Pitcairn Glenrothes Fife KY7 6FA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Correspondence Address | Wjm, The Capital Building 12-13 St. Andrew Square Edinburgh EH2 2AF Scotland |
Registered Address | Newark Road South Eastfield Industrial Estate Glenrothes Fife KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
265 at £1 | Alison Jayne Bruce 2.94% Ordinary A |
---|---|
265 at £1 | Helen James 2.94% Ordinary A |
1.8k at £1 | Advanced Eco Technology LTD Pension Plan 19.61% Ordinary A |
1.5k at £1 | Allan Derek Lee James 16.67% Ordinary A |
1.5k at £1 | John Murray Bruce 16.67% Ordinary A |
1.2k at £1 | Advanced Eco Technology LTD Pension Plan 13.72% Ordinary B |
1.2k at £1 | Alison Jayne Bruce 13.72% Ordinary B |
1.2k at £1 | Helen James 13.72% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £220,629 |
Cash | £268,177 |
Current Liabilities | £63,102 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
18 November 2020 | Confirmation statement made on 3 November 2020 with updates (7 pages) |
---|---|
12 August 2020 | Notification of Detector and Sensor Technologies (Holdings) Limited as a person with significant control on 15 July 2020 (2 pages) |
12 August 2020 | Cessation of Stephen Robert Sverdloff as a person with significant control on 15 July 2020 (1 page) |
12 August 2020 | Cessation of Allan Derek Lee James as a person with significant control on 15 July 2020 (1 page) |
5 August 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
20 January 2020 | Resolutions
|
20 January 2020 | Change of share class name or designation (2 pages) |
2 December 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
13 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
22 October 2018 | Cessation of John Murray Bruce as a person with significant control on 2 October 2018 (3 pages) |
22 October 2018 | Termination of appointment of John Murray Bruce as a director on 2 October 2018 (1 page) |
24 April 2018 | Notification of Stephen Robert Sverdloff as a person with significant control on 6 April 2016 (4 pages) |
24 April 2018 | Withdrawal of a person with significant control statement on 24 April 2018 (3 pages) |
26 March 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
28 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
28 November 2017 | Notification of Allan Derek Lee James as a person with significant control on 6 April 2016 (2 pages) |
28 November 2017 | Notification of John Murray Bruce as a person with significant control on 6 April 2016 (2 pages) |
28 November 2017 | Notification of Allan Derek Lee James as a person with significant control on 6 April 2016 (2 pages) |
28 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
28 November 2017 | Notification of John Murray Bruce as a person with significant control on 6 April 2016 (2 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
18 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
27 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
4 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
8 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
7 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
8 April 2011 | Change of share class name or designation (2 pages) |
8 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
8 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
8 April 2011 | Change of share class name or designation (2 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
8 April 2011 | Resolutions
|
13 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 December 2009 | Director's details changed for Mr Allan Derek Lee James on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Doctor John Murray Bruce on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Doctor John Murray Bruce on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Allan Derek Lee James on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Doctor John Murray Bruce on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Allan Derek Lee James on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
27 December 2007 | Return made up to 03/11/07; full list of members (3 pages) |
27 December 2007 | Return made up to 03/11/07; full list of members (3 pages) |
27 December 2007 | Location of register of members (1 page) |
27 December 2007 | Location of register of members (1 page) |
11 June 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 December 2006 | Location of register of members (1 page) |
6 December 2006 | Return made up to 03/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 03/11/06; full list of members (3 pages) |
6 December 2006 | Location of register of members (1 page) |
21 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
12 January 2006 | Return made up to 03/11/05; full list of members (3 pages) |
12 January 2006 | Return made up to 03/11/05; full list of members (3 pages) |
5 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 December 2004 | Return made up to 03/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 03/11/04; full list of members (7 pages) |
10 May 2004 | Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page) |
10 May 2004 | Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: newark road south eastfield industrial estate glenrothes fife KY7 4NT (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: newark road south eastfield industrial estate glenrothes fife KY7 4NT (1 page) |
12 January 2004 | Company name changed detector and sensor technology l imited\certificate issued on 12/01/04 (2 pages) |
12 January 2004 | Company name changed detector and sensor technology l imited\certificate issued on 12/01/04 (2 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Incorporation (17 pages) |
3 November 2003 | Incorporation (17 pages) |