Company NameScreen Tape Limited
Company StatusDissolved
Company NumberSC284868
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)
Previous NameNewco (822) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Joel Fearnley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2005(2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 24 February 2015)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressCairnton
Carlops Road
West Linton
Peeblesshire
EH46 7DS
Scotland
Director NameMr Stuart Polwart
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2005(2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 24 February 2015)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressBraeview Cottage Braeface
Banknock
Bonnybridge
FK4 1UE
Scotland
Director NameMr Paul George Gourlay
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(5 years, 9 months after company formation)
Appointment Duration4 years (closed 24 February 2015)
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address610 Wharfedale Road
Iq Winnersh
Wokingham
Berkshire
RG41 5TP
Director NameMr Nicholas Johnson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(5 years, 9 months after company formation)
Appointment Duration4 years (closed 24 February 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address610 Wharfedale Road
Iq Winnersh
Wokingham
Berkshire
RG41 5TP
Director NameYvonne Margaret Mackie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(5 years, 9 months after company formation)
Appointment Duration4 years (closed 24 February 2015)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address610 Wharfedale Road
Iq Winnersh
Wokingham
Berkshire
RG41 5TP
Director NameProf Peter Ghazal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2005(2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 14 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCademuir
10 Gordon Terrace
Edinburgh
EH16 5QW
Scotland
Director NameBarry Edward Sealey
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2005(2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 14 March 2008)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address4 Castlelaw Road
Edinburgh
Midlothian
EH13 0DN
Scotland
Secretary NameMr Stuart Polwart
NationalityBritish
StatusResigned
Appointed30 May 2005(2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 25 February 2011)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressBraeview Cottage Braeface
Banknock
Bonnybridge
FK4 1UE
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Location

Registered AddressLomond House
9 George Square
Glasgow
G2 1QQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Lab901 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 February 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2014Return of final meeting of voluntary winding up (5 pages)
24 November 2014Return of final meeting of voluntary winding up (5 pages)
1 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
1 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
1 November 2013Registered office address changed from C/O Joel Fearnley 5 Lochside Avenue Edinburgh EH12 9DJ Scotland on 1 November 2013 (2 pages)
1 November 2013Registered office address changed from C/O Joel Fearnley 5 Lochside Avenue Edinburgh EH12 9DJ Scotland on 1 November 2013 (2 pages)
1 November 2013Registered office address changed from C/O Joel Fearnley 5 Lochside Avenue Edinburgh EH12 9DJ Scotland on 1 November 2013 (2 pages)
14 August 2013Accounts made up to 31 October 2012 (2 pages)
14 August 2013Accounts made up to 31 October 2012 (2 pages)
28 June 2013Registered office address changed from Unit 53, Imex Business Centre Dryden Road, Bilston Glen Industrial Estate, Loanhead Midlothian, EH20 9LZ on 28 June 2013 (1 page)
28 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(7 pages)
28 June 2013Registered office address changed from Unit 53, Imex Business Centre Dryden Road, Bilston Glen Industrial Estate, Loanhead Midlothian, EH20 9LZ on 28 June 2013 (1 page)
28 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(7 pages)
31 July 2012Accounts made up to 31 October 2011 (2 pages)
31 July 2012Accounts made up to 31 October 2011 (2 pages)
1 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (17 pages)
1 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (17 pages)
28 June 2011Accounts made up to 31 October 2010 (2 pages)
28 June 2011Accounts made up to 31 October 2010 (2 pages)
15 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
7 April 2011Termination of appointment of Stuart Polwart as a secretary (2 pages)
7 April 2011Appointment of Yvonne Margaret Mackie as a director (3 pages)
7 April 2011Appointment of Yvonne Margaret Mackie as a director (3 pages)
7 April 2011Appointment of Mr Nicholas Johnson as a director (3 pages)
7 April 2011Appointment of Mr Nicholas Johnson as a director (3 pages)
7 April 2011Appointment of Paul George Gourlay as a director (3 pages)
7 April 2011Termination of appointment of Stuart Polwart as a secretary (2 pages)
7 April 2011Appointment of Paul George Gourlay as a director (3 pages)
15 March 2011Previous accounting period extended from 31 August 2010 to 31 October 2010 (3 pages)
15 March 2011Previous accounting period extended from 31 August 2010 to 31 October 2010 (3 pages)
22 July 2010Accounts made up to 31 August 2009 (2 pages)
22 July 2010Accounts made up to 31 August 2009 (2 pages)
21 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
11 June 2009Accounts made up to 31 August 2008 (2 pages)
11 June 2009Accounts made up to 31 August 2008 (2 pages)
20 May 2009Return made up to 16/05/09; full list of members (3 pages)
20 May 2009Return made up to 16/05/09; full list of members (3 pages)
20 June 2008Return made up to 16/05/08; full list of members (3 pages)
20 June 2008Appointment terminated director barry sealey (1 page)
20 June 2008Appointment terminated director barry sealey (1 page)
20 June 2008Appointment terminated director peter ghazal (1 page)
20 June 2008Return made up to 16/05/08; full list of members (3 pages)
20 June 2008Appointment terminated director peter ghazal (1 page)
18 February 2008Accounts made up to 31 August 2007 (1 page)
18 February 2008Accounts made up to 31 August 2007 (1 page)
10 July 2007Return made up to 16/05/07; full list of members (3 pages)
10 July 2007Return made up to 16/05/07; full list of members (3 pages)
22 May 2007Accounts made up to 31 August 2006 (1 page)
22 May 2007Accounts made up to 31 August 2006 (1 page)
15 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/06
(8 pages)
15 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/06
(8 pages)
9 June 2006Accounting reference date shortened from 31/05/06 to 31/08/05 (1 page)
9 June 2006Accounting reference date shortened from 31/05/06 to 31/08/05 (1 page)
9 June 2006Accounts made up to 31 August 2005 (1 page)
9 June 2006Accounts made up to 31 August 2005 (1 page)
15 July 2005New secretary appointed;new director appointed (3 pages)
15 July 2005New secretary appointed;new director appointed (3 pages)
15 July 2005New director appointed (3 pages)
15 July 2005New director appointed (3 pages)
15 June 2005New director appointed (4 pages)
15 June 2005New director appointed (4 pages)
9 June 2005New director appointed (3 pages)
9 June 2005New director appointed (3 pages)
2 June 2005Secretary resigned (1 page)
2 June 2005New secretary appointed;new director appointed (3 pages)
2 June 2005Registered office changed on 02/06/05 from: 39 castle street edinburgh EH2 3BH (1 page)
2 June 2005New director appointed (3 pages)
2 June 2005New secretary appointed;new director appointed (3 pages)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (3 pages)
2 June 2005Company name changed newco (822) LIMITED\certificate issued on 02/06/05 (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005Company name changed newco (822) LIMITED\certificate issued on 02/06/05 (2 pages)
2 June 2005Secretary resigned (1 page)
2 June 2005Registered office changed on 02/06/05 from: 39 castle street edinburgh EH2 3BH (1 page)
16 May 2005Incorporation (23 pages)
16 May 2005Incorporation (23 pages)