Company NameSc-Tec Ltd
Company StatusDissolved
Company NumberSC391710
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameColin Knox
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Evans Business Centre
Easter Inch Road Easter Inch Industrial Estate
Bathgate
West Lothian
EH48 2FH
Scotland
Director NameSean Riddell
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Evans Business Centre
Easter Inch Road Easter Inch Industrial Estate
Bathgate
West Lothian
EH48 2FH
Scotland
Secretary NameSean Riddell
StatusClosed
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 Evans Business Centre
Easter Inch Road Easter Inch Industrial Estate
Bathgate
West Lothian
EH48 2FH
Scotland

Contact

Websitewww.sc-tec.co.uk

Location

Registered AddressUnit 6 Evans Business Centre
Easter Inch Road Easter Inch Industrial Estate
Bathgate
West Lothian
EH48 2FH
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn

Shareholders

50 at £1Colin Knox
50.00%
Ordinary
50 at £1Sean Riddell
50.00%
Ordinary

Financials

Year2014
Net Worth£820
Cash£1,015
Current Liabilities£495

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
(4 pages)
11 April 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
(4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 February 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
22 February 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
24 January 2012Director's details changed for Colin Knox on 18 January 2012 (2 pages)
24 January 2012Director's details changed for Sean Riddell on 18 January 2012 (2 pages)
24 January 2012Director's details changed for Colin Knox on 18 January 2012 (2 pages)
24 January 2012Director's details changed for Sean Riddell on 18 January 2012 (2 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
24 January 2012Secretary's details changed for Sean Riddell on 18 January 2012 (1 page)
24 January 2012Registered office address changed from 7 Broompark Gardens East Calder Livingston West Lothian EH53 0DD on 24 January 2012 (1 page)
24 January 2012Registered office address changed from 7 Broompark Gardens East Calder Livingston West Lothian EH53 0DD on 24 January 2012 (1 page)
24 January 2012Secretary's details changed for Sean Riddell on 18 January 2012 (1 page)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)