Company NamePneutek Solutions UK Limited
DirectorJames Wilson
Company StatusActive
Company NumberSC262424
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr James Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(1 month after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 31, Hillhouse Workshops Argyle Crescent
Hillhouse Industrial Estate
Hamilton
Lanarkshire
ML3 9BQ
Scotland
Secretary NameElaine Wilson
NationalityBritish
StatusCurrent
Appointed07 April 2005(1 year, 2 months after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence AddressUnit 31, Hillhouse Workshops Argyle Crescent
Hillhouse Industrial Estate
Hamilton
Lanarkshire
ML3 9BQ
Scotland
Director NameRobert Wilkie Kerr
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Dennistoun Road
Langbank
PA14 6XH
Scotland
Secretary NameValerie Anne Kerr
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Dennistoun Road
Langbank
PA14 6XH
Scotland
Secretary NameJames Wilson
NationalityBritish
StatusResigned
Appointed14 February 2004(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Buller Close
Blantyre
Glasgow
G72 9JQ
Scotland

Location

Registered AddressUnit 31, Hillhouse Workshops Argyle Crescent
Hillhouse Industrial Estate
Hamilton
Lanarkshire
ML3 9BQ
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

10k at £1James Wilson
66.67%
Ordinary
5k at £1Elaine Wilson
33.33%
Ordinary

Financials

Year2014
Net Worth£36,811
Cash£34,793
Current Liabilities£72,774

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

26 May 2023Micro company accounts made up to 31 March 2023 (5 pages)
29 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
6 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
1 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
20 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
31 August 2018Director's details changed for Mr James Wilson on 31 August 2018 (2 pages)
31 August 2018Change of details for Mr James Wilson as a person with significant control on 31 August 2018 (2 pages)
31 August 2018Secretary's details changed for Elaine Wilson on 31 August 2018 (1 page)
31 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 December 2015Secretary's details changed for Elaine Wilson on 12 May 2015 (1 page)
4 December 2015Director's details changed for James Wilson on 12 May 2015 (2 pages)
4 December 2015Director's details changed for James Wilson on 12 May 2015 (2 pages)
4 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 15,000
(4 pages)
4 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 15,000
(4 pages)
4 December 2015Registered office address changed from Unit 18 Hillhouse Workshops Argyle Crescent Hamilton Lanarkshire ML3 9BQ to Unit 31, Hillhouse Workshops Argyle Crescent Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9BQ on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Unit 18 Hillhouse Workshops Argyle Crescent Hamilton Lanarkshire ML3 9BQ to Unit 31, Hillhouse Workshops Argyle Crescent Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9BQ on 4 December 2015 (1 page)
4 December 2015Secretary's details changed for Elaine Wilson on 12 May 2015 (1 page)
4 December 2015Registered office address changed from Unit 18 Hillhouse Workshops Argyle Crescent Hamilton Lanarkshire ML3 9BQ to Unit 31, Hillhouse Workshops Argyle Crescent Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9BQ on 4 December 2015 (1 page)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 15,000
(4 pages)
3 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 15,000
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 15,000
(4 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 15,000
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Director's details changed for James Wilson on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for James Wilson on 31 January 2010 (2 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 February 2009Return made up to 26/01/09; full list of members (3 pages)
25 February 2009Return made up to 26/01/09; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2008Return made up to 26/01/08; full list of members (2 pages)
6 February 2008Return made up to 26/01/08; full list of members (2 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2007Return made up to 26/01/07; full list of members (3 pages)
6 February 2007Return made up to 26/01/07; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2006Return made up to 26/01/06; full list of members (6 pages)
31 January 2006Return made up to 26/01/06; full list of members (6 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Registered office changed on 11/04/05 from: 5 dennistoun road langbank PA14 6XH (1 page)
11 April 2005Registered office changed on 11/04/05 from: 5 dennistoun road langbank PA14 6XH (1 page)
18 February 2005Return made up to 26/01/05; full list of members (7 pages)
18 February 2005Return made up to 26/01/05; full list of members (7 pages)
10 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
10 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
19 May 2004Ad 30/04/04--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
19 May 2004Ad 30/04/04--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
5 May 2004Nc inc already adjusted 15/04/04 (1 page)
5 May 2004Nc inc already adjusted 15/04/04 (1 page)
5 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2004Ad 09/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 2004Ad 09/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004New secretary appointed (2 pages)
26 January 2004Incorporation (12 pages)
26 January 2004Incorporation (12 pages)