Company NameSolution Technologies Ltd.
DirectorsLynn Mackenzie and Michelle Mackenzie
Company StatusActive
Company NumberSC311683
CategoryPrivate Limited Company
Incorporation Date9 November 2006(17 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameLynn Mackenzie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2006(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address36 Milnwood Crescent Uddingston
Glasgow
G71 7UL
Scotland
Secretary NameLynn Mackenzie
NationalityBritish
StatusCurrent
Appointed09 November 2006(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address36 Milnwood Crescent Uddingston
Glasgow
G71 7UL
Scotland
Director NameMichelle Mackenzie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2007(3 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Rhindmuir Gardens
Baillieston
Glasgow
G69 6NH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 November 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 November 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.contractortracker.co.uk/
Email address[email protected]
Telephone0141 5507545
Telephone regionGlasgow

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£11,442
Cash£14,747
Current Liabilities£4,043

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Filing History

10 December 2020Confirmation statement made on 9 November 2020 with updates (5 pages)
6 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
19 November 2019Confirmation statement made on 9 November 2019 with updates (5 pages)
4 September 2019Micro company accounts made up to 30 April 2019 (5 pages)
16 November 2018Director's details changed for Michelle Mackenzie on 21 June 2018 (2 pages)
16 November 2018Confirmation statement made on 9 November 2018 with updates (5 pages)
31 August 2018Micro company accounts made up to 30 April 2018 (5 pages)
14 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
14 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
16 August 2017Micro company accounts made up to 30 April 2017 (5 pages)
16 August 2017Micro company accounts made up to 30 April 2017 (5 pages)
18 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
25 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 December 2015Secretary's details changed for Lynn Mackenzie on 8 December 2015 (1 page)
8 December 2015Director's details changed for Lynn Mackenzie on 8 December 2015 (2 pages)
8 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Director's details changed for Lynn Mackenzie on 8 December 2015 (2 pages)
8 December 2015Secretary's details changed for Lynn Mackenzie on 8 December 2015 (1 page)
10 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
5 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
5 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
28 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
28 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
1 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 December 2008Return made up to 09/11/08; full list of members (3 pages)
16 December 2008Return made up to 09/11/08; full list of members (3 pages)
15 December 2008Registered office changed on 15/12/2008 from wellpark business centre 120 sydney street glasgow G31 1JF (1 page)
15 December 2008Registered office changed on 15/12/2008 from wellpark business centre 120 sydney street glasgow G31 1JF (1 page)
24 September 2008Director's change of particulars / michelle mackenzie / 09/05/2008 (1 page)
24 September 2008Director's change of particulars / michelle mackenzie / 09/05/2008 (1 page)
29 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 January 2008Return made up to 09/11/07; full list of members (2 pages)
28 January 2008Return made up to 09/11/07; full list of members (2 pages)
25 June 2007Registered office changed on 25/06/07 from: 2 dundrennan drive chapelhall airdrie ML6 8GT (1 page)
25 June 2007Registered office changed on 25/06/07 from: 2 dundrennan drive chapelhall airdrie ML6 8GT (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
13 February 2007Accounting reference date extended from 30/11/07 to 30/04/08 (1 page)
13 February 2007Accounting reference date extended from 30/11/07 to 30/04/08 (1 page)
6 January 2007New secretary appointed;new director appointed (2 pages)
6 January 2007New secretary appointed;new director appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006Director resigned (1 page)
9 November 2006Incorporation (16 pages)
9 November 2006Incorporation (16 pages)