Company NameShimtech Limited
Company StatusDissolved
Company NumberSC364263
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Anthony Robert Parry Pritchard
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(same day as company formation)
RolePetroleum Engineer
Country of ResidenceScotland
Correspondence AddressThe Firs Northburn Avenue
Aberdeen
AB15 6AH
Scotland
Secretary NameMr John Dunbar
NationalityBritish
StatusClosed
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHeathbourne 46 Barclay Park
Aboyne
Aberdeenshire
AB34 5JF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 August 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThe Firs
Northburn Avenue
Aberdeen
AB15 6AH
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Anthony Robert Parry Pritchard
100.00%
Ordinary

Financials

Year2014
Turnover£8,500
Gross Profit£8,500
Net Worth£3,473
Cash£4,198
Current Liabilities£1,440

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016Application to strike the company off the register (3 pages)
20 December 2016Application to strike the company off the register (3 pages)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
25 November 2015Total exemption full accounts made up to 31 July 2015 (20 pages)
25 November 2015Total exemption full accounts made up to 31 July 2015 (20 pages)
21 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
24 February 2015Total exemption full accounts made up to 31 July 2014 (20 pages)
24 February 2015Total exemption full accounts made up to 31 July 2014 (20 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 February 2014Total exemption full accounts made up to 31 July 2013 (20 pages)
19 February 2014Total exemption full accounts made up to 31 July 2013 (20 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
26 April 2013Total exemption full accounts made up to 31 July 2012 (20 pages)
26 April 2013Total exemption full accounts made up to 31 July 2012 (20 pages)
23 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
29 April 2012Total exemption full accounts made up to 31 July 2011 (20 pages)
29 April 2012Total exemption full accounts made up to 31 July 2011 (20 pages)
21 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
15 September 2011Secretary's details changed for John Dunbar on 14 September 2011 (2 pages)
15 September 2011Secretary's details changed for John Dunbar on 14 September 2011 (2 pages)
14 September 2011Registered office address changed from the Firs Northburn Avenue Aberdeen AB15 6AH on 14 September 2011 (1 page)
14 September 2011Director's details changed for Mr Anthony Robert Parry Pritchard on 14 September 2011 (2 pages)
14 September 2011Registered office address changed from the Firs Northburn Avenue Aberdeen AB15 6AH on 14 September 2011 (1 page)
14 September 2011Director's details changed for Mr Anthony Robert Parry Pritchard on 14 September 2011 (2 pages)
4 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
4 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
20 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (14 pages)
20 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (14 pages)
24 September 2009Accounting reference date shortened from 31/08/2010 to 31/07/2010 (1 page)
24 September 2009Accounting reference date shortened from 31/08/2010 to 31/07/2010 (1 page)
25 August 2009Director appointed anthony robert parry pritchard (2 pages)
25 August 2009Director appointed anthony robert parry pritchard (2 pages)
24 August 2009Secretary appointed john dunbar (2 pages)
24 August 2009Appointment terminated director stephen mabbott (1 page)
24 August 2009Appointment terminated director stephen mabbott (1 page)
24 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
24 August 2009Appointment terminated secretary brian reid LTD. (1 page)
24 August 2009Appointment terminated secretary brian reid LTD. (1 page)
24 August 2009Secretary appointed john dunbar (2 pages)
24 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
19 August 2009Incorporation (18 pages)
19 August 2009Incorporation (18 pages)