Glasgow
G3 7QF
Scotland
Director Name | Mr Stuart David Miles |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2016(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Woodside Terrace Glasgow G3 7QF Scotland |
Director Name | Mrs Christine Mary Craig |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Bellfield Crescent Lanark South Lanarkshire ML11 7QY Scotland |
Director Name | Mr James Lindsay Craig |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Bellfield Crescent Lanark South Lanarkshire ML11 7QY Scotland |
Secretary Name | Mrs Christine Mary Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bellfield Crescent Lanark South Lanarkshire ML11 7QY Scotland |
Website | www.scottishtechnical.co.uk |
---|
Registered Address | 2 Woodside Place Glasgow G3 7QF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,304 |
Cash | £5,229 |
Current Liabilities | £40,231 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
13 July 2006 | Delivered on: 25 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2021 | Application to strike the company off the register (1 page) |
29 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
17 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
13 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
16 April 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
28 September 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
28 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 December 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
14 December 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
1 June 2016 | Registered office address changed from 2 Woodside Terrace Glasgow G3 7QF Scotland to 2 Woodside Place Glasgow G3 7QF on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 2 Woodside Terrace Glasgow G3 7QF Scotland to 2 Woodside Place Glasgow G3 7QF on 1 June 2016 (1 page) |
29 April 2016 | Appointment of Mrs Margaret Grace Miles as a director on 29 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Christine Mary Craig as a secretary on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from 8 Bellefield Crescent Lanark South Lanarkshire ML11 7QY to 2 Woodside Terrace Glasgow G3 7QF on 29 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Stuart David Miles as a director on 29 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Christine Mary Craig as a director on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Christine Mary Craig as a secretary on 29 April 2016 (1 page) |
29 April 2016 | Appointment of Mrs Margaret Grace Miles as a director on 29 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of James Lindsay Craig as a director on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of James Lindsay Craig as a director on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Christine Mary Craig as a director on 29 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Stuart David Miles as a director on 29 April 2016 (2 pages) |
29 April 2016 | Registered office address changed from 8 Bellefield Crescent Lanark South Lanarkshire ML11 7QY to 2 Woodside Terrace Glasgow G3 7QF on 29 April 2016 (1 page) |
1 April 2016 | Satisfaction of charge 1 in full (1 page) |
1 April 2016 | Satisfaction of charge 1 in full (1 page) |
5 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
5 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for James Lindsay Craig on 3 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Christine Craig on 3 March 2010 (2 pages) |
25 March 2010 | Director's details changed for James Lindsay Craig on 3 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Christine Craig on 3 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Christine Craig on 3 March 2010 (2 pages) |
25 March 2010 | Director's details changed for James Lindsay Craig on 3 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
16 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
28 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
25 July 2006 | Partic of mort/charge * (3 pages) |
25 July 2006 | Partic of mort/charge * (3 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: 8 bellfield crescent lanark south lanarkshire ML11 7QY (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 8 bellfield crescent lanark south lanarkshire ML11 7QY (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
3 March 2006 | Incorporation (12 pages) |
3 March 2006 | Incorporation (12 pages) |