Company NameA-Tech Contracts Limited
DirectorWilliam Stewart
Company StatusActive
Company NumberSC379847
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr William Stewart
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Main Street
Doune
Perthshire
FK16 6BJ
Scotland
Secretary NameMrs Sara Elizabeth Stewart
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address16 Fishermans Walk
Stirling
FK9 5GG
Scotland

Location

Registered AddressWEBB And Wallace
10 Main Street
Doune
Perthshire
FK16 6BJ
Scotland
ConstituencyStirling
WardTrossachs and Teith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7 at £1William Stewart
70.00%
Ordinary
3 at £1Sara Elizabeth Stewart
30.00%
Ordinary

Financials

Year2014
Net Worth£15,772
Cash£5,112
Current Liabilities£1,125

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 4 weeks from now)

Filing History

9 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 30 June 2019 (4 pages)
31 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 30 June 2018 (4 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
31 October 2017Change of details for Mr William Stewart as a person with significant control on 15 September 2017 (2 pages)
31 October 2017Change of details for Mr William Stewart as a person with significant control on 15 September 2017 (2 pages)
4 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
4 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 July 2016Registered office address changed from 16 Fishermans Walk Stirling FK9 5GG to C/O Webb and Wallace 10 Main Street Doune Perthshire FK16 6BJ on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 16 Fishermans Walk Stirling FK9 5GG to C/O Webb and Wallace 10 Main Street Doune Perthshire FK16 6BJ on 14 July 2016 (1 page)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10
(3 pages)
2 February 2016Termination of appointment of Sara Elizabeth Stewart as a secretary on 31 January 2016 (1 page)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10
(3 pages)
2 February 2016Termination of appointment of Sara Elizabeth Stewart as a secretary on 31 January 2016 (1 page)
23 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(3 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(3 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(3 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10
(3 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10
(3 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10
(3 pages)
30 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 August 2013Director's details changed for Mr William Stewart on 20 November 2012 (2 pages)
30 August 2013Director's details changed for Mr William Stewart on 20 November 2012 (2 pages)
30 August 2013Secretary's details changed for Mrs Sara Elizabeth Stewart on 20 November 2012 (1 page)
30 August 2013Secretary's details changed for Mrs Sara Elizabeth Stewart on 20 November 2012 (1 page)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption full accounts made up to 30 June 2012 (14 pages)
30 August 2012Total exemption full accounts made up to 30 June 2012 (14 pages)
19 July 2012Registered office address changed from 7 Fernbank Stirling Stirlingshire FK9 5AD Scotland on 19 July 2012 (1 page)
19 July 2012Registered office address changed from 7 Fernbank Stirling Stirlingshire FK9 5AD Scotland on 19 July 2012 (1 page)
10 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
10 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
10 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
9 September 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
9 September 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)