Linlithgow
West Lothian
EH49 6HQ
Scotland
Director Name | Mr Stewart John Millar |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2011(4 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 29 June 2021) |
Role | IT Director |
Country of Residence | Scotland |
Correspondence Address | 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland |
Director Name | Mr Timothy Peter Alderson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Leonards 12 West Mill Road Lasswade Midlothian EH18 1LX Scotland |
Director Name | Mr Adam Alexander Graham |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 Campbell Street Greenock Renfrewshire PA16 8QP Scotland |
Director Name | Mr William Hamilton |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Installation Director |
Country of Residence | Scotland |
Correspondence Address | 8 Kirkfield East Livingston Village Livingston West Lothian EH54 7BA Scotland |
Secretary Name | Mr Timothy Peter Alderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Leonards 12 West Mill Road Lasswade Midlothian EH18 1LX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.schematicltd.com/ |
---|
Registered Address | 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland |
---|---|
Constituency | Midlothian |
Ward | Dalkeith |
Address Matches | Over 90 other UK companies use this postal address |
20 at £1 | Joseph Smith 50.00% Ordinary |
---|---|
20 at £1 | Stewart Millar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£304,315 |
Current Liabilities | £323,372 |
Latest Accounts | 31 March 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 December 2012 | Delivered on: 22 December 2012 Persons entitled: East of Scotland Investment Fund Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole property comprised in the property and undertaking of the company while the security is in force. Outstanding |
---|
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
---|---|
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2018 | Compulsory strike-off action has been suspended (1 page) |
16 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (3 pages) |
9 October 2017 | Resolutions
|
9 October 2017 | Resolutions
|
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (3 pages) |
27 September 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 September 2017 | Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL Scotland to 4 Lothian Street Dalkeith Midlothian EH22 1DS on 27 September 2017 (1 page) |
27 September 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
27 September 2017 | Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL Scotland to 4 Lothian Street Dalkeith Midlothian EH22 1DS on 27 September 2017 (1 page) |
27 September 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
27 September 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
22 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2016 | Registered office address changed from Alba Innovation Centre (Suite 1.02) Alba Campus Livingston West Lothian EH54 7GA Scotland to 61 Dublin Street Edinburgh EH3 6NL on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from Alba Innovation Centre (Suite 1.02) Alba Campus Livingston West Lothian EH54 7GA Scotland to 61 Dublin Street Edinburgh EH3 6NL on 4 March 2016 (1 page) |
27 November 2015 | Registered office address changed from The Courtyard 7 Royal Terrace Linlithgow West Lothian EH49 6HQ to Alba Innovation Centre (Suite 1.02) Alba Campus Livingston West Lothian EH54 7GA on 27 November 2015 (1 page) |
27 November 2015 | Registered office address changed from The Courtyard 7 Royal Terrace Linlithgow West Lothian EH49 6HQ to Alba Innovation Centre (Suite 1.02) Alba Campus Livingston West Lothian EH54 7GA on 27 November 2015 (1 page) |
29 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Director's details changed for Mr Stewart John Millar on 29 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Director's details changed for Mr Stewart John Millar on 29 March 2012 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
26 April 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
19 April 2011 | Termination of appointment of William Hamilton as a director (1 page) |
19 April 2011 | Appointment of Mr Stewart John Millar as a director (2 pages) |
19 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Appointment of Mr Stewart John Millar as a director (2 pages) |
19 April 2011 | Termination of appointment of William Hamilton as a director (1 page) |
19 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Company name changed install catering engineers LIMITED\certificate issued on 22/03/11
|
22 March 2011 | Company name changed install catering engineers LIMITED\certificate issued on 22/03/11
|
21 March 2011 | Registered office address changed from Unit 30/3 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX United Kingdom on 21 March 2011 (3 pages) |
21 March 2011 | Registered office address changed from Unit 30/3 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX United Kingdom on 21 March 2011 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 May 2010 | Termination of appointment of Adam Graham as a director (1 page) |
5 May 2010 | Termination of appointment of Timothy Alderson as a director (1 page) |
5 May 2010 | Termination of appointment of Adam Graham as a director (1 page) |
5 May 2010 | Termination of appointment of Timothy Alderson as a director (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 May 2010 | Termination of appointment of Timothy Alderson as a secretary (1 page) |
5 May 2010 | Termination of appointment of Timothy Alderson as a secretary (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 May 2010 | Director's details changed for Mr Joseph William Smith on 26 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Director's details changed for Mr Joseph William Smith on 26 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr William Hamilton on 26 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr William Hamilton on 26 March 2010 (2 pages) |
20 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from tenon 160 dundee street edinburgh EH11 1DQ (1 page) |
20 April 2009 | Director's change of particulars / william hamilton / 01/04/2008 (2 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from tenon 160 dundee street edinburgh EH11 1DQ (1 page) |
20 April 2009 | Director's change of particulars / joseph smith / 01/04/2008 (2 pages) |
20 April 2009 | Director's change of particulars / joseph smith / 01/04/2008 (2 pages) |
20 April 2009 | Director's change of particulars / william hamilton / 01/04/2008 (2 pages) |
20 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 November 2008 | Return made up to 26/03/08; full list of members (7 pages) |
3 November 2008 | Return made up to 26/03/08; full list of members (7 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 1 royal terrace edinburgh EH7 5AD (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 1 royal terrace edinburgh EH7 5AD (1 page) |
3 May 2007 | Ad 26/03/07--------- £ si 89@1=89 £ ic 1/90 (3 pages) |
3 May 2007 | Ad 26/03/07--------- £ si 89@1=89 £ ic 1/90 (3 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New secretary appointed;new director appointed (2 pages) |
27 April 2007 | New secretary appointed;new director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
28 March 2007 | Resolutions
|
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Resolutions
|
28 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Incorporation (17 pages) |
26 March 2007 | Incorporation (17 pages) |